LOS PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES LOUISE ROWLANDS / 04/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 7 TURNER RD TURNER ROAD LONDON E17 3JG ENGLAND

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 5 LUKE STREET LONDON EC2A 4PX

View Document

04/02/204 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES LOUISE ROWLANDS / 03/02/2020

View Document

29/12/1929 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MS FRANCES LOUISE ROWLANDS

View Document

03/11/163 November 2016 SECRETARY APPOINTED MS FRANCES LOUISE ROWLANDS

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED LAKE OF STARS LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMESON / 07/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 13 SCHOOLBELL MEWS LONDON E3 5BZ

View Document

28/10/0928 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMESON / 29/09/2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH DAVIDSON

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE DRIFTWAY, FLAT 7 182 GROVE RD LONDON E3 5TG

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 37 SEYMOUR TERRACE LIVERPOOL L3 5PE

View Document

10/02/0710 February 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 59 SEEL STREET LIVERPOOL MERSEYSIDE L1 4AZ

View Document

20/09/0520 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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