LOLA WILLIAMS BUSINESS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-08-31 |
10/06/2510 June 2025 | Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH |
29/05/2529 May 2025 | Previous accounting period shortened from 2024-08-31 to 2024-08-30 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-23 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-08-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with updates |
19/02/2419 February 2024 | Change of details for Ms Lola Williams as a person with significant control on 2024-02-19 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-08-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with updates |
04/01/234 January 2023 | Change of details for Ms Lola Williams as a person with significant control on 2022-12-16 |
04/01/234 January 2023 | Director's details changed for Ms Lola Williams on 2022-12-16 |
06/12/226 December 2022 | Registered office address changed from 4 Prince Street Watford Herts WD17 2NY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-12-06 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/05/2011 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 1 ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND |
05/11/195 November 2019 | PREVEXT FROM 28/02/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
07/12/187 December 2018 | SECRETARY APPOINTED JOHN BYRNE |
04/12/184 December 2018 | APPOINTMENT TERMINATED, SECRETARY IYABO WILLIAMS |
07/06/187 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOLA WILLIAMS / 20/02/2018 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 4 PRINCE STREET WATFORD HERTS WD17 2NY UNITED KINGDOM |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MS LOLA WILLIAMS / 20/02/2018 |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / IYABO OMOLOLA WILLIAMS / 20/02/2018 |
28/06/1728 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | SAIL ADDRESS CREATED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 4 PRINCE STREET WATFORD HERTS WD17 7NY |
10/03/1610 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/02/1223 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/03/1121 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOLA WILLIAMS / 05/03/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/10/091 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLUWAFUNMILOLA OKPALA / 24/09/2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/11/0715 November 2007 | NEW SECRETARY APPOINTED |
15/11/0715 November 2007 | SECRETARY RESIGNED |
06/09/076 September 2007 | NEW SECRETARY APPOINTED |
21/08/0721 August 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NN3 6AP |
25/11/0525 November 2005 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: SUITE A, FIFTH FLOOR, QUEENS HOUSE, KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US |
10/03/0510 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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