Download leads from Nexok and grow your business. Find out more

Lottie Bennett Enterprises Limited

Documents

Total Documents67
Total Pages275

Filing History

24 November 2023Micro company accounts made up to 31 March 2023
17 July 2023Confirmation statement made on 17 July 2023 with no updates
21 October 2022Micro company accounts made up to 31 March 2022
19 July 2022Confirmation statement made on 19 July 2022 with no updates
4 October 2021Micro company accounts made up to 31 March 2021
20 July 2021Confirmation statement made on 20 July 2021 with no updates
30 December 2020Micro company accounts made up to 31 March 2020
21 July 2020Confirmation statement made on 21 July 2020 with no updates
20 December 2019Micro company accounts made up to 31 March 2019
23 July 2019Confirmation statement made on 22 July 2019 with no updates
28 November 2018Micro company accounts made up to 31 March 2018
23 July 2018Confirmation statement made on 22 July 2018 with no updates
13 November 2017Micro company accounts made up to 31 March 2017
13 November 2017Micro company accounts made up to 31 March 2017
3 August 2017Confirmation statement made on 22 July 2017 with no updates
3 August 2017Confirmation statement made on 22 July 2017 with no updates
10 December 2016Total exemption small company accounts made up to 31 March 2016
10 December 2016Total exemption small company accounts made up to 31 March 2016
26 July 2016Confirmation statement made on 22 July 2016 with updates
26 July 2016Confirmation statement made on 22 July 2016 with updates
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 August 2015Company name changed pawsitively pets LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
19 August 2015Company name changed pawsitively pets LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
28 August 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Total exemption small company accounts made up to 31 March 2014
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
17 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
17 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
22 December 2012Total exemption small company accounts made up to 31 March 2012
22 December 2012Total exemption small company accounts made up to 31 March 2012
22 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
22 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
24 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
28 December 2010Total exemption small company accounts made up to 31 March 2010
28 December 2010Total exemption small company accounts made up to 31 March 2010
20 September 2010Director's details changed for Charlotte Elizabeth Ann Bennett on 1 January 2010
20 September 2010Director's details changed for Charlotte Elizabeth Ann Bennett on 1 January 2010
20 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
20 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
20 September 2010Director's details changed for Charlotte Elizabeth Ann Bennett on 1 January 2010
21 August 2009Total exemption small company accounts made up to 31 March 2009
21 August 2009Total exemption small company accounts made up to 31 March 2009
28 July 2009Registered office changed on 28/07/2009 from mayfield view 60 school green lane sheffield south yorkshire S10 4GR
28 July 2009Registered office changed on 28/07/2009 from mayfield view 60 school green lane sheffield south yorkshire S10 4GR
27 July 2009Return made up to 23/07/09; full list of members
27 July 2009Return made up to 23/07/09; full list of members
13 August 2008Director appointed charlotte elizabeth ann bennett
13 August 2008Director appointed charlotte elizabeth ann bennett
4 August 2008Secretary appointed lynn bennett
4 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009
4 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009
4 August 2008Secretary appointed lynn bennett
28 July 2008Appointment terminated secretary temple secretaries LIMITED
28 July 2008Appointment terminated director company directors LIMITED
28 July 2008Appointment terminated secretary temple secretaries LIMITED
28 July 2008Appointment terminated director company directors LIMITED
23 July 2008Incorporation
23 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing