LOLITE HOMES LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.11249752
CategoryPrivate Limited Company
Incorporated12 Mar 2018
Age6 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

LOLITE HOMES LIMITED is an active private limited company with number 11249752. It was incorporated 6 years, 3 months, 3 days ago, on 12 March 2018. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

New address: 6-8 Freeman Street Grimsby DN32 7AA

Old address: 6-8 Freeman Street Grimsby DN32 7AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

New address: 6-8 Freeman Street Grimsby DN32 7AA

Change date: 2022-05-25

Old address: 116 Whitecroft Road Birmingham B26 3RG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Thomas Fryer

Change date: 2022-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Thomas Fryer

Change date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

New address: 116 Whitecroft Road Birmingham B263RG

Old address: Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Thomas Fryer

Change date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Christopher Paul Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Taylor

Termination date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

New address: Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL

Old address: 5 Bougainvillea Drive Northampton NN3 3XD United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNAGHMORE AGENCIES LTD

29 ANNAGHMORE ROAD,CO ARMAGH,BT62 1NA

Number:NI026511
Status:ACTIVE
Category:Private Limited Company

CATHY STEPHENS DESIGNER JEWELLERY LIMITED

78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX

Number:01975984
Status:ACTIVE
Category:Private Limited Company

CFI (UK) LIMITED

40 LANSDOWNE ROAD,LUTON,LU3 1EE

Number:03455076
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CONSULTING & CORPORATE SERVICES LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:06832466
Status:LIQUIDATION
Category:Private Limited Company

HOLME FARM FRUITS LIMITED

EAST GORMACK,BLAIRGOWRIE,PH10 6TA

Number:SC472155
Status:ACTIVE
Category:Private Limited Company

NATURES MENU PETFOODS LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:05476695
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