LULLUL IN HOME SUPPORT LTD

Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Registered office address changed from 4 Kartar Drive Wednesbury WS10 0AE England to 2 Ferndale Avenue Birmingham B43 5QF on 2025-02-27

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/04/2424 April 2024 Registered office address changed from 406 Aston Lane Birmingham B6 6QN England to 4 Kartar Drive Wednesbury WS10 0AE on 2024-04-24

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Mr Anthony Leo Etienne as a director on 2023-12-08

View Document

08/12/238 December 2023 Withdrawal of a person with significant control statement on 2023-12-08

View Document

08/12/238 December 2023 Notification of Anthony Leo Etienne as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Notification of a person with significant control statement

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/05/2310 May 2023 Change of details for Miss Delucia Veronica Gillian Campbell as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Miss Sonia Maxine Ashfall on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Miss Sonia Maxine Ashfall as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Miss Delucia Veronica Gillian Campbell on 2023-03-31

View Document

15/02/2315 February 2023 Registered office address changed from 2 Ferndale Avenue Birmingham B43 5QF England to 406 Aston Lane Birmingham B6 6QN on 2023-02-15

View Document

09/10/229 October 2022 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