LIPSTICK GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Watercroft Rochdale OL11 5PH on 2025-09-18

View Document

17/09/2517 September 2025 NewChange of details for Mr Bilal Asghar Jogi as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Bilal Asghar Jogi on 2025-09-17

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/11/247 November 2024 Director's details changed for Mr Bilal Asghar Jogi on 2024-11-07

View Document

23/08/2423 August 2024 Registered office address changed from Floor 10 3 Hardman Street Manchester Lancashire M3 3HF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-08-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 82 KING STREET MANCHESTER M2 4WQ ENGLAND

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 6 WATERCROFT ROCHDALE OL11 5PH UNITED KINGDOM

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR BILAL ASGHAR JOGI / 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ASGHAR JOGI / 26/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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