LINA STORES ONLINE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Accounts. Accounts type small. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2022-02-11 View Report
Accounts. Change account reference date company current shortened. 2021-12-29 View Report
Accounts. Change account reference date company previous shortened. 2021-09-29 View Report
Address. Change date: 2021-05-21. Old address: 11 Greek Street London W1D 4DJ England. New address: 12-14 Denman Street London W1D 7HJ. 2021-05-21 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Address. New address: 11 Greek Street London W1D 4DJ. Change date: 2020-12-10. Old address: 11 Greek Street 11 Greek Street London W1D 4DJ England. 2020-12-10 View Report
Resolution. Description: Resolutions. 2020-11-27 View Report
Address. New address: 11 Greek Street 11 Greek Street London W1D 4DJ. Change date: 2020-11-09. Old address: 5-7 Cranwood Street London EC1V 9EE United Kingdom. 2020-11-09 View Report
Confirmation statement. Statement with updates. 2020-02-11 View Report
Mortgage. Charge creation date: 2019-10-11. Charge number: 105980230003. 2019-10-15 View Report
Accounts. Accounts type small. 2019-06-28 View Report
Persons with significant control. Psc name: Lina Stores Wr Limited. Notification date: 2019-06-21. 2019-06-24 View Report
Officers. Termination date: 2019-06-21. Officer name: Christopher Diccon Stockwell Wright. 2019-06-24 View Report
Officers. Officer name: Jessica Kate Harris. Termination date: 2019-06-21. 2019-06-24 View Report
Persons with significant control. Cessation date: 2019-06-21. Psc name: Christopher Diccon Stockwell Wright. 2019-06-24 View Report
Officers. Appointment date: 2019-06-21. Officer name: Mr Christopher James Miller. 2019-06-24 View Report
Address. Change date: 2019-06-24. Old address: 1st Floor 12 Old Bond Street London W1S 4PW England. New address: 5-7 Cranwood Street London EC1V 9EE. 2019-06-24 View Report
Resolution. Description: Resolutions. 2019-06-19 View Report
Change of name. Change of name notice. 2019-06-19 View Report
Persons with significant control. Psc name: Mr Christopher Diccon Stockwell Wright. Change date: 2017-02-02. 2019-06-18 View Report
Mortgage. Charge number: 105980230002. 2019-06-11 View Report
Mortgage. Charge number: 105980230001. 2019-06-11 View Report
Confirmation statement. Statement with updates. 2019-02-05 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-02-01 View Report
Officers. Officer name: Miss Jessica Kate Harris. Appointment date: 2017-11-06. 2018-01-19 View Report
Mortgage. Charge number: 105980230002. Charge creation date: 2017-12-21. 2017-12-22 View Report
Mortgage. Charge number: 105980230001. Charge creation date: 2017-12-06. 2017-12-06 View Report
Address. Old address: 21 New Globe Walk London SE1 9DT United Kingdom. Change date: 2017-08-31. New address: 1st Floor 12 Old Bond Street London W1S 4PW. 2017-08-31 View Report
Accounts. Change account reference date company current shortened. 2017-02-14 View Report
Incorporation. Capital: GBP 10 2017-02-02 View Report