L KIRBY SIPP 21476 LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
28/05/2428 May 2024 | Director's details changed for Mr Stavros Loizou on 2024-04-01 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
02/04/242 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Change of details for Hpa Sas Director Limited as a person with significant control on 2024-03-25 |
20/09/2320 September 2023 | Accounts for a dormant company made up to 2023-03-31 |
18/09/2318 September 2023 | Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-18 |
23/08/2323 August 2023 | Registered office address changed from 26 Grosvenor Street London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-23 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
10/05/2310 May 2023 | Appointment of Mr Stavros Loizou as a director on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11 |
11/10/2211 October 2022 | Termination of appointment of Andrew Roy Leighton as a director on 2022-10-11 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Cessation of Grenflex Limited as a person with significant control on 2022-09-27 |
27/09/2227 September 2022 | Confirmation statement made on 2022-06-25 with updates |
27/09/2227 September 2022 | Appointment of Ms Lindsay Colette Kirby as a director on 2022-09-27 |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Appointment of Hpa Sas Director Limited as a director on 2021-06-16 |
23/09/2123 September 2021 | Notification of Hpa Sas Director Limited as a person with significant control on 2021-06-16 |
23/09/2123 September 2021 | Appointment of Mr Denis Thomas Mchugh as a director on 2021-06-16 |
23/09/2123 September 2021 | Appointment of Andrew Roy Leighton as a director on 2021-06-16 |
30/07/2130 July 2021 | Certificate of change of name |
30/07/2130 July 2021 | Change of name notice |
30/07/2130 July 2021 | Resolutions |
19/07/2119 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
17/07/2117 July 2021 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 26 Grosvenor Street London W1K 4QW on 2021-07-17 |
16/07/2116 July 2021 | Termination of appointment of Elliot Pine as a director on 2021-06-16 |
16/07/2116 July 2021 | Termination of appointment of Daniel Pine as a director on 2021-06-16 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRENFLEX LIMITED |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/08/1626 August 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
06/07/166 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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