Advanced company searchLink opens in new window

LIFANG LONDON VISION TECHNOLOGY LIMITED

Company number 11682149

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)
18 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
03 Mar 2024 AA Micro company accounts made up to 30 November 2023
20 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 November 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 November 2021
18 May 2021 PSC04 Change of details for Mrs Elsie Mingzhu Law as a person with significant control on 8 April 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 PSC04 Change of details for Mrs Mingzhu Law as a person with significant control on 8 April 2021
14 May 2021 CH01 Director's details changed for Mrs Mingzhu Law on 8 April 2021
14 May 2021 CH01 Director's details changed for Mrs Mingzhu Feng on 8 April 2021
14 May 2021 PSC04 Change of details for Mrs Mingzhu Feng as a person with significant control on 8 April 2021
10 Mar 2021 AA Micro company accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 30 November 2019
08 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with updates
22 Mar 2019 PSC01 Notification of Mingzhu Feng as a person with significant control on 22 March 2019
22 Mar 2019 PSC07 Cessation of Scott Joyce as a person with significant control on 22 March 2019
22 Mar 2019 AP01 Appointment of Ms Mingzhu Feng as a director on 22 March 2019
22 Mar 2019 TM01 Termination of appointment of Scott Joyce as a director on 22 March 2019
17 Mar 2019 TM01 Termination of appointment of James Littlechild as a director on 28 February 2019
17 Mar 2019 AP01 Appointment of Mr Scott Joyce as a director on 1 March 2019
17 Mar 2019 PSC01 Notification of Scott Joyce as a person with significant control on 1 March 2019
17 Mar 2019 PSC07 Cessation of James Littlechild as a person with significant control on 28 February 2019
11 Feb 2019 AD01 Registered office address changed from 28 Richard Stagg Close St. Albans AL1 5AT United Kingdom to 2 Victoria Square St. Albans AL1 3TF on 11 February 2019