LIFANG LONDON VISION TECHNOLOGY LIMITED
Company number 11682149
- Company Overview for LIFANG LONDON VISION TECHNOLOGY LIMITED (11682149)
- Filing history for LIFANG LONDON VISION TECHNOLOGY LIMITED (11682149)
- People for LIFANG LONDON VISION TECHNOLOGY LIMITED (11682149)
- More for LIFANG LONDON VISION TECHNOLOGY LIMITED (11682149)
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 |