CAN LOBO LIMITED
Status | ACTIVE |
Company No. | 09294346 |
Category | Private Limited Company |
Incorporated | 04 Nov 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CAN LOBO LIMITED is an active private limited company with number 09294346. It was incorporated 9 years, 7 months, 3 days ago, on 04 November 2014. The company address is Styal Golf Club Station Road Styal Golf Club Station Road, Wilmslow, SK9 4JN, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Poppy Felicity Higham
Change date: 2022-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Georgina Sarah Higham
Change date: 2022-04-26
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-26
Psc name: Poppy Felicity Higham
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francesca Margaret Higham
Notification date: 2022-04-26
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Georgina Sarah Higham
Notification date: 2022-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-26
Psc name: Mr Richard Michael Higham
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
New address: Styal Golf Club Station Road Styal Wilmslow Cheshire SK9 4JN
Old address: Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom
Change date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-07-31
Documents
Change person director company with change date
Date: 21 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Louise Higham
Change date: 2016-04-01
Documents
Change person director company with change date
Date: 20 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Richard Michael Higham
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Capital allotment shares
Date: 13 Apr 2016
Action Date: 31 Oct 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-10-31
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Higham
Appointment date: 2015-10-31
Documents
Statement of companys objects
Date: 23 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DAVID EDWARDS AND ASSOCIATES LLP
28 OLD CHURCH ROAD,CLEVEDON,BS21 6LY
Number: | OC303496 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 ARNELL CRESCENT,SWINDON,SN25 2NY
Number: | 11489926 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCHILL WAY,SHEFFIELD,S35 2PY
Number: | 02251205 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATENT DIGITAL SOLUTIONS LIMITED
1 HIGH STREET,ROYDON,CM19 5HJ
Number: | 07406486 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEYNEY HOUSE FRANCIS YARD,CHESHAM,HP5 1DG
Number: | 09843058 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST PARK ACADEMY,DARLINGTON,DL2 2GF
Number: | 07659444 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |