LOLITE HOMES LIMITED
Status | ACTIVE |
Company No. | 11249752 |
Category | Private Limited Company |
Incorporated | 12 Mar 2018 |
Age | 6 years, 3 months, 3 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 05 Jul 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
EAST GORMACK,BLAIRGOWRIE,PH10 6TA
Number: | SC472155 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 05476695 |
Status: | ACTIVE |
Category: | Private Limited Company |