GOT THE LOT LIMITED
Status | ACTIVE |
Company No. | 03322942 |
Category | Private Limited Company |
Incorporated | 24 Feb 1997 |
Age | 27 years, 2 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Aug 2020
Action Date: 11 May 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-05-11
Documents
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
Capital allotment shares
Date: 03 Aug 2020
Action Date: 11 May 2020
Category: Capital
Type: SH01
Date: 2020-05-11
Capital : 100 GBP
Documents
Capital allotment shares
Date: 03 Aug 2020
Action Date: 11 May 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-05-11
Documents
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
Resolution
Date: 12 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage charge whole release with charge number
Date: 15 Aug 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
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
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
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
Legacy
Date: 07 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
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
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
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
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
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
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
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
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
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
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/00; full list of members
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/99; no change of members
Documents
Some Companies
196 ARCH MAKARIOU III,1ST FLOOR, OFFICE 102,
Number: | FC027037 |
Status: | ACTIVE |
Category: | Other company type |
UNIT A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 09008321 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OVANNA MEWS,LONDON,N1 4EY
Number: | 09663691 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 TAY STREET,PERTH,PH2 8RA
Number: | SC620615 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NAPIER HOUSE,BEXHILL-ON-SEA,TN39 5BF
Number: | 09879225 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EGREMONT EAST HILL ROAD,RYDE,PO33 1LU
Number: | 02042820 |
Status: | ACTIVE |
Category: | Private Limited Company |