LOST SOCIETY CLOTHING LIMITED
Status | DISSOLVED |
Company No. | 11140308 |
Category | Private Limited Company |
Incorporated | 09 Jan 2018 |
Age | 6 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 1 month, 21 days |
SUMMARY
LOST SOCIETY CLOTHING LIMITED is an dissolved private limited company with number 11140308. It was incorporated 6 years, 3 months, 24 days ago, on 09 January 2018 and it was dissolved 1 month, 21 days ago, on 12 March 2024. The company address is Marquis House, Marquis House,, Hatfield, AL9 5ER, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Change account reference date company previous shortened
Date: 30 Oct 2022
Action Date: 29 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-30
New date: 2022-01-29
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
Old address: 4 Brick Knoll Park Ashley Road St. Albans Hertfordshire AL1 5UG England
New address: Marquis House, 68 Great North Road Hatfield AL9 5ER
Change date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Change account reference date company previous shortened
Date: 25 Oct 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-01-30
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Cessation of a person with significant control
Date: 12 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-26
Psc name: Kyriacos Antoniou
Documents
Notification of a person with significant control
Date: 12 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-26
Psc name: Amy Selma Koutsou
Documents
Notification of a person with significant control
Date: 12 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Antoniou
Notification date: 2021-02-26
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kyriacos Antoniou
Termination date: 2021-02-26
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Mrs Amy Selma Koutsou
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Antoniou
Appointment date: 2021-02-26
Documents
Change account reference date company current extended
Date: 11 Jan 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: 34 Great Titchfield Street London W1W 8BQ United Kingdom
New address: 4 Brick Knoll Park Ashley Road St. Albans Hertfordshire AL1 5UG
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Some Companies
UNIT 13 WATERLOO BUSINESS PARK,BIDFORD ON AVON,B50 4JG
Number: | 04169232 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETHANY PLACE ST. ANNES VICARAGE,COLCHESTER,CO4 4BQ
Number: | 06630415 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KEMP HOUSE (ASHBURTON) MANAGEMENT LIMITED
6 PARK ROAD,TOTNES,TQ9 6EF
Number: | 04452317 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 FRIERN BARNET ROAD,LONDON,N11 3EU
Number: | 10735177 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MONTROSE ROAD,FELTHAM,TW14 8LP
Number: | 11177157 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WOODFORT ROAD,BIRMINGHAM,B43 5QL
Number: | 08998311 |
Status: | ACTIVE |
Category: | Private Limited Company |