SHOES & SOCKS BOUTIQUE LIMITED

48 - 52 Penny Lane Mossley Hill, Liverpool, L18 1DG, Merseyside, United Kingdom
StatusACTIVE
Company No.10348754
CategoryPrivate Limited Company
Incorporated26 Aug 2016
Age7 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHOES & SOCKS BOUTIQUE LIMITED is an active private limited company with number 10348754. It was incorporated 7 years, 8 months, 23 days ago, on 26 August 2016. The company address is 48 - 52 Penny Lane Mossley Hill, Liverpool, L18 1DG, Merseyside, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Francis Perry Crowder

Change date: 2024-04-15

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-15

Officer name: Mrs Joanne Francis Perry Crowder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: 7 Sherborne Square Huyton Liverpool Merseyside L36 9UR United Kingdom

Change date: 2024-04-15

New address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-14

Officer name: Mrs Joanne Francis Perry - Crowder

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Francis Perry - Crowder

Change date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

New address: 7 Sherborne Square Huyton Liverpool Merseyside L36 9UR

Change date: 2019-10-09

Old address: 28 Sherborne Square Huyton Liverpool Merseyside L36 9UR United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-24

Psc name: Mrs Joanne Francis Perry - Crowder

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-11

Psc name: Mrs Joanne Francis Perry - Crowder

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mrs Joanne Francis Perry - Crowder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: 34 Bower Road Huyton Liverpool L36 7SP United Kingdom

New address: 28 Sherborne Square Huyton Liverpool Merseyside L36 9UR

Documents

View document PDF

Incorporation company

Date: 26 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYSEASHELLS LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:11160878
Status:ACTIVE
Category:Private Limited Company

COLMORE TRUST LIMITED

PORTHILL LODGE,WOLSTANTON,ST5 0EZ

Number:01611881
Status:ACTIVE
Category:Private Limited Company

ENLIGHT CLINICAL MEDIA LTD

20 OWL LANE,DEWSBURY,WF12 7RQ

Number:10498514
Status:ACTIVE
Category:Private Limited Company

ESSEX SURGICAL SPECIALISTS LTD

POST OFFICE HOUSE,CHELMSFORD,CM3 1JY

Number:09730216
Status:ACTIVE
Category:Private Limited Company

NA51GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11905591
Status:ACTIVE
Category:Private Limited Company

STRATA NOSTRA LIMITED

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:08120886
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