THE L20 HUB
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Termination of appointment of Karl David Owens as a director on 2023-08-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-06-07 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Name change exemption from using 'limited' or 'cyfyngedig' |
17/05/2217 May 2022 | Certificate of change of name |
03/05/223 May 2022 | Change of name notice |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
04/01/224 January 2022 | Registered office address changed from 1st Floor Firwood Bootle Cricket Club Wadham Road Bootle Merseyside L20 2DD England to St Marys Complex Studio 8 Waverley Street Bootle Merseyside L20 4AP on 2022-01-04 |
27/09/2127 September 2021 | Appointment of Mr Joshua Murphy as a director on 2021-09-27 |
27/09/2127 September 2021 | Registered office address changed from Firwood Bootle Cricket Club Wadham Road Bootle Merseyside L20 2DD England to 1st Floor Firwood Bootle Cricket Club Wadham Road Bootle Merseyside L20 2DD on 2021-09-27 |
27/09/2127 September 2021 | Termination of appointment of Josie Veronica Williams as a director on 2021-09-27 |
27/09/2127 September 2021 | Termination of appointment of Jacqueline-Ann Rose as a director on 2021-09-27 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
07/02/177 February 2017 | DIRECTOR APPOINTED MS SARAH ELIZABETH JONES |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD |
06/02/176 February 2017 | DIRECTOR APPOINTED MRS JANETTE MAXWELL |
01/11/161 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
23/06/1623 June 2016 | 07/06/16 NO MEMBER LIST |
05/08/155 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
09/06/159 June 2015 | 07/06/15 NO MEMBER LIST |
07/01/157 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
07/07/147 July 2014 | 07/06/14 NO MEMBER LIST |
18/09/1318 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
10/06/1310 June 2013 | 07/06/13 NO MEMBER LIST |
17/05/1317 May 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
07/06/127 June 2012 | 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