Advanced company searchLink opens in new window

LOVELY LITTLE PUBS LIMITED

Company number 11706375

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)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
17 Nov 2022 AD01 Registered office address changed from 33 Chapel Lane Totton Southampton SO40 9LA England to Trusolv Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 17 November 2022
17 Nov 2022 LIQ02 Statement of affairs
17 Nov 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-08
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 AA Micro company accounts made up to 30 November 2020
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
27 Oct 2021 AD01 Registered office address changed from 33 Unit 33 Chapel Lane Totton Southampton SO40 9LA England to 33 Chapel Lane Totton Southampton SO40 9LA on 27 October 2021
23 Sep 2021 AD01 Registered office address changed from The Fifield Inn Fifield Road Fifield Maidenhead SL6 2NX United Kingdom to 33 Unit 33 Chapel Lane Totton Southampton SO40 9LA on 23 September 2021
09 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Feb 2020 PSC01 Notification of Hannah Jessica Dickson as a person with significant control on 30 November 2018
20 Feb 2020 PSC01 Notification of Harry Edward Dickson as a person with significant control on 30 November 2018
20 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 20 February 2020
08 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted