LOUSANET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 14 May 2016

View Document

18/05/1618 May 2016 PREVSHO FROM 31/07/2016 TO 14/05/2016

View Document

14/05/1614 May 2016 Annual accounts for year ending 14 May 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/01/1424 January 2014 Annual return made up to 23 August 2013 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO LOUSA / 01/01/2013

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

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

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM C/O LOUSANET LTD PO BOX 67153 CENTRAL BUILDING APARTMENT 27 3 MATTHEW PARKER STREET LONDON WESTMINSTER SW1P 9RB

View Document

24/08/1124 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO LOUSA / 22/04/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM FLAT 27 3 CENTRAL BUILDING MATTHEW PARKER STREET LONDON WESTMINSTER SW1H 9NE

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO LOUSA / 06/01/2009

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM APARTMENT 812 WESTMINSTER GREEN 8 DEAN RYLE STREET LONDON SW1P 4DA UNITED KINGDOM

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRAYSCALE LTD LTD


  • 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