LOS REALISATIONS 2019 LIMITED

Company Documents

DateDescription
15/12/2315 December 2023 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Final Gazette dissolved following liquidation

View Document

15/09/2315 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/08/237 August 2023 Termination of appointment of Paul Gerard Phillipson as a director on 2023-06-30

View Document

04/08/234 August 2023 Termination of appointment of Melissa Jane Burton as a director on 2023-06-30

View Document

24/07/2324 July 2023 Director's details changed for Miss Melissa Jane Burton on 2023-07-05

View Document

24/07/2324 July 2023 Director's details changed for Mr Paul Gerard Phillipson on 2023-07-05

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-09-01

View Document

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

View Document

01/11/211 November 2021 Liquidators' statement of receipts and payments to 2021-09-01

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

07/08/217 August 2021 Insolvency filing

View Document

08/07/218 July 2021 Resignation of a liquidator

View Document

31/10/1931 October 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/09/1926 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM G20 PARSONAGE ROAD STRATTON ST. MARGARET SWINDON SN3 4RN ENGLAND

View Document

16/09/1916 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012690,00008846

View Document

05/09/195 September 2019 COMPANY NAME CHANGED LINGERIE OUTLET STORE LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MORRIS / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAINES / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAINES / 03/04/2019

View Document

24/02/1924 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIPSONS / 14/02/2019

View Document

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

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JIM MORRIS

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR PAUL PHILLIPSONS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR JIM MORRIS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPSON

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074813270002

View Document

27/04/1727 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 DIRECTOR APPOINTED MR PAUL PHILLIPSON

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MISS MELISSA JANE BURTON

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR JIM MORRIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

25/01/1225 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAINES / 24/01/2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM UNIT 15 KINGSDOWN INDUSTRIAL ESTATE KINGSDOWN ROAD SWINDON WILTSHIRE SN25 6PD

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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