LOS REALISATIONS 2019 LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/12/2315 December 2023 | Final Gazette dissolved following liquidation |
| 15/12/2315 December 2023 | Final Gazette dissolved following liquidation |
| 15/09/2315 September 2023 | Return of final meeting in a creditors' voluntary winding up |
| 07/08/237 August 2023 | Termination of appointment of Paul Gerard Phillipson as a director on 2023-06-30 |
| 04/08/234 August 2023 | Termination of appointment of Melissa Jane Burton as a director on 2023-06-30 |
| 24/07/2324 July 2023 | Director's details changed for Miss Melissa Jane Burton on 2023-07-05 |
| 24/07/2324 July 2023 | Director's details changed for Mr Paul Gerard Phillipson on 2023-07-05 |
| 27/10/2227 October 2022 | Liquidators' statement of receipts and payments to 2022-09-01 |
| 12/01/2212 January 2022 | Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on 2022-01-12 |
| 01/11/211 November 2021 | Liquidators' statement of receipts and payments to 2021-09-01 |
| 07/08/217 August 2021 | Appointment of a voluntary liquidator |
| 07/08/217 August 2021 | Insolvency filing |
| 08/07/218 July 2021 | Resignation of a liquidator |
| 31/10/1931 October 2019 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
| 26/09/1926 September 2019 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
| 17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM G20 PARSONAGE ROAD STRATTON ST. MARGARET SWINDON SN3 4RN ENGLAND |
| 16/09/1916 September 2019 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012690,00008846 |
| 05/09/195 September 2019 | COMPANY NAME CHANGED LINGERIE OUTLET STORE LIMITED CERTIFICATE ISSUED ON 05/09/19 |
| 04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MORRIS / 03/04/2019 |
| 03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAINES / 03/04/2019 |
| 03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAINES / 03/04/2019 |
| 24/02/1924 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIPSONS / 14/02/2019 |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT 3 GLOUCESTER HOUSE COUNTY PARK SHRIVENHAM ROAD SWINDON WILTSHIRE SN1 2NR |
| 15/02/1915 February 2019 | DIRECTOR APPOINTED MR JIM MORRIS |
| 15/02/1915 February 2019 | DIRECTOR APPOINTED MR PAUL PHILLIPSONS |
| 14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JIM MORRIS |
| 14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPSON |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074813270002 |
| 27/04/1727 April 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/03/1611 March 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/08/1419 August 2014 | DIRECTOR APPOINTED MR PAUL PHILLIPSON |
| 19/08/1419 August 2014 | DIRECTOR APPOINTED MISS MELISSA JANE BURTON |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/01/1415 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 15/01/1415 January 2014 | DIRECTOR APPOINTED MR JIM MORRIS |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/02/136 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/07/124 July 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
| 25/01/1225 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAINES / 24/01/2012 |
| 01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM UNIT 15 KINGSDOWN INDUSTRIAL ESTATE KINGSDOWN ROAD SWINDON WILTSHIRE SN25 6PD |
| 05/08/115 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/01/114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOS REALISATIONS 2019 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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