GOT THE LOT LIMITED

126 Tustin Way Tustin Way Business Park, Preston, PR2 5LX, Lancashire, England
StatusACTIVE
Company No.03322942
CategoryPrivate Limited Company
Incorporated24 Feb 1997
Age27 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

GOT THE LOT LIMITED is an active private limited company with number 03322942. It was incorporated 27 years, 2 months, 6 days ago, on 24 February 1997. The company address is 126 Tustin Way Tustin Way Business Park, Preston, PR2 5LX, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mr Lewis Billington

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Mr Lewis Billington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Old address: Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT England

Change date: 2022-11-21

New address: 126 Tustin Way Tustin Way Business Park Preston Lancashire PR2 5LX

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura O'neill

Appointment date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Close

Cessation date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-10

Psc name: Mr Lewis Billington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr Lewis Billington

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Mrs Louise Close

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Billington

Change date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Old address: Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England

New address: Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT

Change date: 2021-10-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Close

Change date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-30

Psc name: Mr Lewis Billington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

Old address: 90 Berry Lane Longridge Preston Lancashire PR3 3WH United Kingdom

New address: Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Banks

Termination date: 2020-08-28

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Banks

Appointment date: 2020-05-06

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-07

Psc name: Mr Lewis Billington

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Billington

Change date: 2018-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-07

Psc name: Louise Close

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Billington

Change date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: 90 Berry Lane Longridge Preston Lancashire PR3 3WH

Change date: 2019-05-14

Old address: Direct House Langley Place Burscough Industrial Estate Ormskirk L40 8JS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Billington

Notification date: 2018-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewis Billington

Cessation date: 2018-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Billington

Notification date: 2018-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2018

Action Date: 08 Jul 2018

Category: Address

Type: AD01

Old address: 5 Waggon Road Mossley Ashton-Under-Lyne OL5 9HL England

Change date: 2018-07-08

New address: Direct House Langley Place Burscough Industrial Estate Ormskirk L40 8JS

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-07

Psc name: Alistair John Livesey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Billington

Appointment date: 2018-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2018

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair John Livesey

Termination date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2017

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-23

Psc name: Alistair Livesey

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2017

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-23

Psc name: Janet Elizabeth Tandy

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2017

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-23

Officer name: David Jeffrey Tandy

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2017

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Tandy

Termination date: 2017-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2017

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Elizabeth Tandy

Termination date: 2017-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: C/O Tantronics Limited PO Box 161 PO Box 161 Marple Stockport Cheshire SK6 9BA

New address: 5 Waggon Road Mossley Ashton-Under-Lyne OL5 9HL

Change date: 2017-08-24

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Mr Alistair John Livesey

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-25

Old address: Units 7&8 Pennine View Shepley Lane Marple Stockport Cheshire SK6 7JW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jeffrey Tandy

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Mrs Janet Elizabeth Tandy

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-02

Officer name: Janet Elizabeth Tandy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 07/03/2008 from units 7 & 8 pennine view, shepley lane marple stockport cheshire SK6 7JW england

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 15 alders green avenue high lane stockport cheshire SK6 8EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 14/01/02 from: 8 rutland road hazel grove stockport cheshire SK7 6JE

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/99; no change of members

Documents

View document PDF


Some Companies

ATLAS NEEIF

196 ARCH MAKARIOU III,1ST FLOOR, OFFICE 102,

Number:FC027037
Status:ACTIVE
Category:Other company type

JILL FUTURES LIMITED

UNIT A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:09008321
Status:ACTIVE
Category:Private Limited Company

NOVEMBER ROMEO LIMITED

9 OVANNA MEWS,LONDON,N1 4EY

Number:09663691
Status:ACTIVE
Category:Private Limited Company

OSCIVIA LIMITED

66 TAY STREET,PERTH,PH2 8RA

Number:SC620615
Status:ACTIVE
Category:Private Limited Company

QUILTERCARE LIMITED

19 NAPIER HOUSE,BEXHILL-ON-SEA,TN39 5BF

Number:09879225
Status:ACTIVE
Category:Private Limited Company

ROLEFINE LIMITED

5 EGREMONT EAST HILL ROAD,RYDE,PO33 1LU

Number:02042820
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source