Advanced company searchLink opens in new window

LASTING TOUCH HOLISITCS LTD

Company number 10642892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
10 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2022 DS01 Application to strike the company off the register
27 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
06 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 5 April 2020
24 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
04 Jan 2020 AA Micro company accounts made up to 5 April 2019
31 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
31 Jul 2019 PSC01 Notification of Jennifer Myra Dorcas Jarvis as a person with significant control on 26 July 2019
29 Nov 2018 AA Micro company accounts made up to 5 April 2018
19 Nov 2018 CH01 Director's details changed for Mrs Jennifer Mira Dorcas Jarvis on 12 September 2018
06 Nov 2018 AD01 Registered office address changed from Studio 4 Artists Terrace Pool Redruth TR15 3FE England to Unit 1 Agar Way Redruth TR15 3SF on 6 November 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
14 Jun 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 4 April 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
01 Nov 2017 AD01 Registered office address changed from 25 Lemon Street Truro Cornwall TR1 2LS United Kingdom to Studio 4 Artists Terrace Pool Redruth TR15 3FE on 1 November 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
19 Oct 2017 CONNOT Change of name notice
28 Sep 2017 AP01 Appointment of Mrs Jennifer Mira Dorcas Jarvis as a director on 15 September 2017
28 Sep 2017 AA01 Current accounting period extended from 28 February 2018 to 5 April 2018
18 Sep 2017 TM01 Termination of appointment of Michael Duke as a director on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 25 Lemon Street Truro Cornwall TR1 2LS on 15 September 2017