LEVER & BLOOM COFFEE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

25/05/2325 May 2023 Director's details changed for Mr Mounir Cherkaoui on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from 28a Ridgmount Street London WC1E 7AQ United Kingdom to 222 Shaftesbury Avenue London WC2H 8EB on 2023-05-24

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MR MOUNIR CHERKAOUI / 01/04/2020

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIR CHERKAOUI / 01/04/2020

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIR CHERKAOUI / 01/04/2020

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JELENA POLOUTENKO / 01/04/2020

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JELENA POLOUTENKO / 01/04/2020

View Document

25/03/2025 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 7 FAIRCROFT WESTWOOD HILL LONDON SE26 6BG UNITED KINGDOM

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIR CHERKAOUI / 12/04/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR MOUNIR OLGA CHERKAOUI / 12/04/2018

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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