LISCARD CARPETS FACTORY FLOORING OUTLET LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Gerald Lunt as a director on 2025-08-01 |
01/08/251 August 2025 New | Registered office address changed from 5 Church Road South Liverpool L25 7RJ England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-08-01 |
01/08/251 August 2025 New | Appointment of Mr Anthony Nichols as a director on 2025-08-01 |
01/08/251 August 2025 New | Notification of Anthony Nichols as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Cessation of Gerald Lunt as a person with significant control on 2025-08-01 |
16/07/2516 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
26/10/2326 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
29/07/2329 July 2023 | Registered office address changed from 417 Tonge Moor Road Bolton Lancashire BL2 2JS to 5 Church Road South Liverpool L25 7RJ on 2023-07-29 |
08/01/238 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Micro company accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/10/219 October 2021 | Micro company accounts made up to 2020-12-31 |
02/08/212 August 2021 | Registered office address changed from 130 Old Street London EC1V 9BD England to 417 Tonge Moor Road Bolton Lancashire BL2 2JS on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2020-12-03 with no updates |
02/08/212 August 2021 | Administrative restoration application |
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/194 December 2019 | 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