ST LISAJ LIMITED - BROMSGROVE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-06 View Report
Address. Change date: 2023-09-07. New address: 9 Farmers Road Bromsgrove B60 3PP. Old address: Suite 4, 123 Stratford Road Shirley Solihull B90 3nd England. 2023-09-07 View Report
Capital. Capital allotment shares. 2023-09-05 View Report
Officers. Appointment date: 2023-09-03. Officer name: Miss Amy Fitzpatrick. 2023-09-05 View Report
Officers. Appointment date: 2023-09-03. Officer name: Mr Joseph Fitzpatrick. 2023-09-05 View Report
Officers. Officer name: Ian Michael Fitzpatrick. Termination date: 2023-09-03. 2023-09-05 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type total exemption full. 2022-02-24 View Report
Confirmation statement. Statement with updates. 2021-10-25 View Report
Address. Old address: 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW England. New address: Suite 4, 123 Stratford Road Shirley Solihull B90 3nd. Change date: 2020-12-14. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Officers. Officer name: Mr Sean Ian Fitzpatrick. Appointment date: 2020-05-28. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type total exemption full. 2019-11-20 View Report
Officers. Termination date: 2019-06-28. Officer name: Laura Delee. 2019-07-23 View Report
Address. Change date: 2019-03-18. New address: 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW. Old address: 4th Floor St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom. 2019-03-18 View Report
Persons with significant control. Psc name: Joseph Fitzpatrick. Notification date: 2019-01-23. 2019-01-31 View Report
Persons with significant control. Psc name: Amy Fitzpatrick. Notification date: 2019-01-23. 2019-01-31 View Report
Persons with significant control. Psc name: Sean Fitzpatrick. Notification date: 2019-01-23. 2019-01-31 View Report
Persons with significant control. Psc name: Lorraine Fitzpatrick. Cessation date: 2019-01-23. 2019-01-31 View Report
Persons with significant control. Psc name: Ian Michael Fitzpatrick. Cessation date: 2019-01-23. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-11-30 View Report
Capital. Date: 2017-12-08. 2018-02-02 View Report
Resolution. Description: Resolutions. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-12-08 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Address. Change date: 2017-01-16. Old address: 23 Hanover Square London W1S 1JB. New address: 4th Floor St Magnus House 3 Lower Thames Street London EC3R 6HE. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type total exemption small. 2015-06-23 View Report
Accounts. Change account reference date company current extended. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Address. Change date: 2014-09-22. Old address: 81 Piccadilly London W1J 8HY United Kingdom. New address: 23 Hanover Square London W1S 1JB. 2014-09-22 View Report
Officers. Officer name: Lorraine Fitzpatrick. 2014-07-08 View Report
Officers. Officer name: Mr Ian Michael Fitzpatrick. 2014-07-07 View Report
Officers. Officer name: Laura Delee. 2013-09-27 View Report
Incorporation. Capital: GBP 100 2013-09-02 View Report