LOUIS B HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Director's details changed for Ms Sarah Shipton on 2025-10-29 |
| 24/10/2524 October 2025 New | Director's details changed for Mr Simon Paul Silver on 2025-06-01 |
| 23/10/2523 October 2025 New | Director's details changed for Mr Richard Harry Silver on 2025-06-01 |
| 23/10/2523 October 2025 New | Director's details changed for Mr David Louis Silver on 2025-10-01 |
| 10/03/2510 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 30/08/2430 August 2024 | Registration of charge 088002610004, created on 2024-08-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 24/07/2324 July 2023 | Director's details changed for Mr Simon Paul Silver on 2023-04-03 |
| 24/07/2324 July 2023 | Director's details changed for Rebecca Louise Silver on 2023-04-03 |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/04/234 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 09/12/229 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 23/11/2223 November 2022 | Director's details changed for Mr Richard Harry Silver on 2022-11-23 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 25/01/2225 January 2022 | Satisfaction of charge 088002610001 in full |
| 03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
| 15/09/2015 September 2020 | ADOPT ARTICLES 07/08/2020 |
| 15/09/2015 September 2020 | ARTICLES OF ASSOCIATION |
| 10/09/2010 September 2020 | DIRECTOR APPOINTED MS SARAH SHIPTON |
| 10/09/2010 September 2020 | DIRECTOR APPOINTED MR RICHARD HARRY SILVER |
| 10/09/2010 September 2020 | DIRECTOR APPOINTED MR DAVID LOUIS SILVER |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
| 05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088002610003 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
| 09/03/179 March 2017 | ADOPT ARTICLES 28/02/2017 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/10/1626 October 2016 | ADOPT ARTICLES 03/08/2016 |
| 26/10/1626 October 2016 | ADOPT ARTICLES 03/08/2016 |
| 26/10/1626 October 2016 | ADOPT ARTICLES 03/08/2016 |
| 26/10/1626 October 2016 | ADOPT ARTICLES 03/08/2016 |
| 26/10/1626 October 2016 | ADOPT ARTICLES 03/08/2016 |
| 13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088002610001 |
| 13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088002610002 |
| 15/08/1615 August 2016 | ADOPT ARTICLES 03/08/2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/12/154 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/10/146 October 2014 | COMPANY NAME CHANGED LOUIS B CONSULTANTS LIMITED CERTIFICATE ISSUED ON 06/10/14 |
| 06/10/146 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | 25/02/14 STATEMENT OF CAPITAL GBP 100 |
| 09/01/149 January 2014 | ADOPT ARTICLES 30/12/2013 |
| 18/12/1318 December 2013 | DIRECTOR APPOINTED MR SIMON PAUL SILVER |
| 18/12/1318 December 2013 | CURRSHO FROM 31/12/2014 TO 31/03/2014 |
| 18/12/1318 December 2013 | DIRECTOR APPOINTED REBECCA LOUISE SILVER |
| 06/12/136 December 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 03/12/133 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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