THE LIFESTYLE CONCIERGE (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type micro entity. 2023-08-22 View Report
Confirmation statement. Statement with updates. 2022-11-07 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Accounts. Accounts type micro entity. 2021-10-09 View Report
Accounts. Accounts type micro entity. 2020-11-14 View Report
Confirmation statement. Statement with no updates. 2020-11-08 View Report
Gazette. Gazette filings brought up to date. 2020-05-22 View Report
Confirmation statement. Statement with updates. 2020-05-21 View Report
Gazette. Gazette notice compulsory. 2020-01-28 View Report
Accounts. Accounts type micro entity. 2019-09-08 View Report
Confirmation statement. Statement with no updates. 2018-11-11 View Report
Accounts. Accounts type micro entity. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-12-26 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Address. Change date: 2016-08-31. New address: 116a Blythe Road Blythe Road London W14 0HD. Old address: 21 Eastfields Road Eastfields Road London W3 0AD. 2016-08-31 View Report
Officers. Officer name: Mr Christopher Sielmann. Appointment date: 2016-06-07. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2015-11-08 View Report
Accounts. Accounts type total exemption small. 2015-08-15 View Report
Address. Old address: Flat 4 Sinclair Road London W14 0NH England. New address: 21 Eastfields Road Eastfields Road London W3 0AD. Change date: 2015-07-23. 2015-07-23 View Report
Address. New address: Flat 4 Sinclair Road London W14 0NH. Change date: 2015-07-11. Old address: Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG. 2015-07-11 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Officers. Termination date: 2014-11-03. Officer name: Mark Charles Garlick. 2014-12-05 View Report
Accounts. Accounts type total exemption small. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Officers. Change date: 2013-11-08. Officer name: Ms Catherine Joan Mctaggart. 2013-11-08 View Report
Officers. Change date: 2013-11-08. Officer name: Mr Mark Charles Garlick. 2013-11-08 View Report
Incorporation. Incorporation company. 2012-11-06 View Report