L KIRBY SIPP 21476 LTD

Company Documents

DateDescription
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

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Change of details for Hpa Sas Director Limited as a person with significant control on 2024-03-25

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

11/10/2211 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-11

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Cessation of Grenflex Limited as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-06-25 with updates

View Document

27/09/2227 September 2022 Appointment of Ms Lindsay Colette Kirby as a director on 2022-09-27

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Appointment of Hpa Sas Director Limited as a director on 2021-06-16

View Document

23/09/2123 September 2021 Notification of Hpa Sas Director Limited as a person with significant control on 2021-06-16

View Document

23/09/2123 September 2021 Appointment of Mr Denis Thomas Mchugh as a director on 2021-06-16

View Document

23/09/2123 September 2021 Appointment of Andrew Roy Leighton as a director on 2021-06-16

View Document

30/07/2130 July 2021 Certificate of change of name

View Document

30/07/2130 July 2021 Change of name notice

View Document

30/07/2130 July 2021 Resolutions

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

16/07/2116 July 2021 Termination of appointment of Elliot Pine as a director on 2021-06-16

View Document

16/07/2116 July 2021 Termination of appointment of Daniel Pine as a director on 2021-06-16

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRENFLEX LIMITED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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