QUALIS WEALTH LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 New

View Document

11/07/2511 July 2025 NewChange of details for Lsl Property Services Plc as a person with significant control on 2025-05-30

View Document

12/06/2512 June 2025 NewAppointment of Mr Matthew Christian Cowan as a director on 2025-06-03

View Document

11/06/2511 June 2025 NewTermination of appointment of Dominic John Beever as a director on 2025-06-03

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

27/01/2527 January 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-01-27

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

29/02/2429 February 2024 Termination of appointment of Jonathan Pearson Round as a director on 2024-02-23

View Document

29/02/2429 February 2024 Appointment of Mr Richard James Howells as a director on 2024-02-23

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

23/05/2323 May 2023 Appointment of Dominic John Beever as a director on 2023-04-30

View Document

11/05/2311 May 2023 Termination of appointment of Stuart Whittle as a director on 2023-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Rajeev Raichura as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Stuart Whittle as a director on 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York North Yorkshire YO26 4GB United Kingdom to Howard House 3 st. Marys Court York YO24 1AH on 2022-01-14

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARY CROSS

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED LSL-TWO LIMITED CERTIFICATE ISSUED ON 28/10/19

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PEARSON ROUND / 16/04/2019

View Document

23/01/1923 January 2019 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