LOURDES LIMITED



Company Documents

DateDescription
28/02/2428 February 2024 NewMemorandum and Articles of Association

View Document

28/02/2428 February 2024 NewResolutions

View Document

28/02/2428 February 2024 NewResolutions

View Document

26/02/2426 February 2024 NewStatement of company's objects

View Document

08/02/248 February 2024 NewAppointment of Mr Paul Leonard Aitchison as a director on 2024-01-29

View Document

07/02/247 February 2024 NewAppointment of Mr Peter Kavanagh as a director on 2024-01-29

View Document

07/02/247 February 2024 NewAppointment of Mr Michael Brian Cook as a director on 2024-01-29

View Document

07/02/247 February 2024 NewTermination of appointment of Nicholas Anthony Robert Dunning as a director on 2024-01-19

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

16/06/2316 June 2023 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2018-08-31

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Graham Martin Harrison as a director on 2023-03-31

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2022-01-04

View Document

20/10/2120 October 2021 Change of details for Trsl Limited as a person with significant control on 2021-10-20

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Graham Martin Harrison on 2020-03-23

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

27/02/2027 February 2020 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/09/1918 September 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054505450003

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 96 THREE COLT STREET LONDON E14 8AP

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT DUNNING

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR GRAHAM MARTIN HARRISON

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY SPECIAL OPPORTUNITIES LLP

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRSL LIMITED

View Document

13/09/1813 September 2018 CESSATION OF DANIEL JOHN TREASURE AS A PSC

View Document

13/09/1813 September 2018 CESSATION OF ALASDAIR WILLIAM CARPENTER AS A PSC

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL TREASURE

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CARPENTER

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL TREASURE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR WILLIAM CARPENTER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
19/06/1519 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
30/05/1430 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 96 THREE COLT STREET LONDON E14 8AP ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
96 THREE COLT STREET
LONDON
E14 8AP
ENGLAND

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TREASURE / 28/05/2014

View Document



29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN TREASURE / 28/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR WILLIAM CARPENTER / 28/05/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
66 PRESCOT STREET LONDON
E1 8NN
UNITED KINGDOM

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
96 THREE COLT STREET
LONDON
E14 8AP
ENGLAND

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 96 THREE COLT STREET LONDON E14 8AP ENGLAND

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054505450003

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR WILLIAM CARPENTER / 07/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN TREASURE / 07/03/2014

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN TREASURE / 07/03/2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
ENTERPRISE HOUSE
21 BUCKLE STREET
LONDON
E1 8NN

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN TREASURE / 22/03/2013

View Document

06/03/136 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1326 February 2013 26/02/13 STATEMENT OF CAPITAL GBP 950

View Document

22/02/1322 February 2013 PURCHASE AGREEMENT 15/02/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN TREASURE / 24/09/2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN TREASURE / 18/04/2011

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN TREASURE / 18/04/2011

View Document

25/01/1125 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 975.00

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/107 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR WILLIAM CARPENTER / 14/12/2009

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/09/0915 September 2009 GBP IC 1000/950 25/08/09 GBP SR 50@1=50

View Document

15/09/0915 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/07/0620 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: CO MONTGOMERY SWANN, GROUND FLOOR SCOTTS SUFFERANCE, WHARF, 1 MILL STREET, LONDON SE1 2DE

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 COMPANY NAME CHANGED MS CO 1 LIMITED CERTIFICATE ISSUED ON 05/08/05

View Document

12/05/0512 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company