L.J.STOLL LIMITED
Status | ACTIVE |
Company No. | 00656726 |
Category | Private Limited Company |
Incorporated | 19 Apr 1960 |
Age | 64 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
L.J.STOLL LIMITED is an active private limited company with number 00656726. It was incorporated 64 years, 13 days ago, on 19 April 1960. The company address is 00656726 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: RP05
Default address: PO Box 4385, 00656726 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2023-12-04
Documents
Gazette filings brought up to date
Date: 26 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Dissolved compulsory strike off suspended
Date: 17 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-15
Old address: Lombard Wharf 14 Lombard Road London SW11 3GP United Kingdom
New address: 49 Station Road Polegate BN26 6EA
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
New address: Lombard Wharf 14 Lombard Road London SW11 3GP
Old address: Lower Ground Floor, One George Yard London EC3V 9DF England
Change date: 2022-02-10
Documents
Gazette filings brought up to date
Date: 26 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Notification of a person with significant control statement
Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-24
Psc name: Hacking Property Investments 26 Ltd
Documents
Gazette filings brought up to date
Date: 07 Oct 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Notification of a person with significant control
Date: 20 Jun 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-23
Psc name: Hacking Property Investments 26 Ltd
Documents
Cessation of a person with significant control
Date: 20 Jun 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-23
Psc name: Dianne Muriel Levinson
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-23
Psc name: Martin David Stoll
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin David Stoll
Termination date: 2018-02-23
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Malcolm Kaye
Appointment date: 2018-02-23
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Simon Stoll
Termination date: 2018-02-23
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-23
Psc name: Jonathan Mark Stoll
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dianne Levinson
Notification date: 2018-02-23
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Stoll
Termination date: 2018-02-23
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-23
Officer name: Fiona Stoll
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-23
Psc name: Anthony Simon Stoll
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-23
Psc name: Hilary Stokes
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-23
Officer name: Hilary Stokes
Documents
Termination secretary company with name termination date
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-23
Officer name: Fiona Stoll
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
New address: Lower Ground Floor, One George Yard London EC3V 9DF
Old address: 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH
Change date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 19 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin David Stoll
Change date: 2013-05-19
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-29
Officer name: Hilary Stokes
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Stoll
Change date: 2011-07-29
Documents
Change person secretary company with change date
Date: 08 Sep 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-29
Officer name: Mrs Fiona Stoll
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-28
Old address: 8 Fairfax Mansions Finchley Road London NW3 6JY
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mrs Fiona Stoll
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Martin David Stoll
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Stokes
Change date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars fiona stoll logged form
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / fiona stoll / 05/03/2009
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/99; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/98; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 06 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/97; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/96; no change of members
Documents
Accounts with accounts type small
Date: 06 Aug 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Resolution
Date: 03 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Sep 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Some Companies
154 HIGH STREET SOUTH,LONDON,E6 3RW
Number: | 10170005 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS THEATRE COMPANY (SCOTLAND)
25 HAMILTON DRIVE,GLASGOW,G12 8DN
Number: | SC099846 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
40 ESKMONT RIDGE,NORWOOD,SE19 3PZ
Number: | 08307509 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 08430541 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCAS LODGE,EDENBRIDGE,TN8 7LE
Number: | 09757470 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROSE AND THISTLE,FORDINGBRIDGE,SP6 3NL
Number: | LP004748 |
Status: | ACTIVE |
Category: | Limited Partnership |