LOPEN WINCHMORE LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Registered office address changed to PO Box 4385, 14862314 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-05

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

18/09/2418 September 2024 Registered office address changed from , 828 Green Lanes, London, N21 2RT, England to 2 Robert Robinson Avenue Oxford OX4 4GP on 2024-09-18

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Appointment of Mr Salman Shohel Farshi as a director on 2024-07-03

View Document

03/06/243 June 2024 Notification of Kamil Wyscoki as a person with significant control on 2024-05-01

View Document

03/06/243 June 2024 Termination of appointment of Md Salimuzzaman Chowdhury as a director on 2024-05-10

View Document

03/06/243 June 2024 Cessation of Md Salimuzzaman Chowdhury as a person with significant control on 2024-05-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Termination of appointment of Salman Farshi as a secretary on 2024-05-01

View Document

23/02/2423 February 2024 Cessation of Salman Farshi as a person with significant control on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Salman Farshi as a director on 2024-02-22

View Document

07/02/247 February 2024 Appointment of Mr Md Salimuzzaman Chowdhury as a director on 2024-02-07

View Document

07/02/247 February 2024 Notification of Md Salimuzzaman Chowdhury as a person with significant control on 2024-02-07

View Document

20/11/2320 November 2023 Register(s) moved to registered inspection location 828 Green Lanes London N21 2RT

View Document

19/11/2319 November 2023 Register inspection address has been changed from 828 Green Lanes London N21 2RT England to 828 Green Lanes London N21 2RT

View Document

19/11/2319 November 2023 Register(s) moved to registered inspection location 828 Green Lanes London N21 2RT

View Document

19/11/2319 November 2023 Register inspection address has been changed to 828 Green Lanes London N21 2RT

View Document

19/11/2319 November 2023 Registered office address changed from 6 Edrich Avenue Oldbrook Milton Keynew MK6 2HN United Kingdom to 828 Green Lanes London N21 2RT on 2023-11-19

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

11/05/2311 May 2023 Incorporation

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