LGBTIQ+ OUTSIDE COMMUNITY INTEREST COMPANY

Devonshire House Devonshire House, Stanmore, HA7 1JS, United Kingdom
StatusACTIVE
Company No.11089873
Category
Incorporated30 Nov 2017
Age6 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

LGBTIQ+ OUTSIDE COMMUNITY INTEREST COMPANY is an active with number 11089873. It was incorporated 6 years, 4 months, 28 days ago, on 30 November 2017. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-23

Psc name: Carla Marie Louise Ecola

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-23

Officer name: Carla Marie Louise Ecola

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mx Astro Jones

Change date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mx Holly Buckle

Change date: 2023-11-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2023

Action Date: 24 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-25

New date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mx Holly Buckle

Appointment date: 2023-08-12

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mx Astro Jones

Change date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-12

Officer name: Mx Astro Jones

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2023

Action Date: 25 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-25

Made up date: 2022-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Ecola

Cessation date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: Laik Ecola

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: Maari Nastari

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: Nicholas Jones-Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

New address: Devonshire House 582 Honeypot Lane Stanmore HA7 1JS

Old address: 124 Finchley Road London NW3 5JS

Change date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 26 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2022

Action Date: 26 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-26

Made up date: 2021-11-27

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-03

Officer name: Carla Marie Louise Ecola

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-13

Officer name: Mr Nicholas Jones-Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heather Ecola

Change date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Mx Maari Nastari

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2020

Action Date: 27 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-27

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-28

Made up date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: 124 Finchley Road London NW3 5JS

Old address: Ripple Centre 121-125 Ripple Road Barking London Greater Lodnon IG11 7PB

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Incorporation community interest company

Date: 30 Nov 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CHEMICAL RECOVERY LTD

TRINITY HOUSE,WALTHAM ABBEY,EN9 1PH

Number:11688455
Status:ACTIVE
Category:Private Limited Company

CLEANING INNOVATIONS LTD

130 ELM PARK CLOSE,DUNSTABLE,LU5 5PW

Number:11875818
Status:ACTIVE
Category:Private Limited Company

K & P GREENFORD SUPERMARKET LTD

1296 GREENFORD ROAD,MIDDLESEX,UB6 0HH

Number:06200358
Status:ACTIVE
Category:Private Limited Company

LIFT LESSONS LTD

4 PARK DRIVE SOUTH,HUDDERSFIELD,HD1 4HT

Number:11804935
Status:ACTIVE
Category:Private Limited Company

M K SPECIALIST CARS LTD

81 DEVONSHIRE ROAD,BIRMINGHAM,B20 2PG

Number:10414453
Status:ACTIVE
Category:Private Limited Company
Number:CE000772
Status:ACTIVE
Category:Charitable Incorporated Organisation

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