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

Losiento Limited

Documents

Total Documents75
Total Pages308

Filing History

4 March 2024Confirmation statement made on 2 March 2024 with no updates
27 June 2023Total exemption full accounts made up to 31 March 2023
5 March 2023Confirmation statement made on 2 March 2023 with updates
3 November 2022Total exemption full accounts made up to 31 March 2022
3 March 2022Confirmation statement made on 2 March 2022 with no updates
1 June 2021Total exemption full accounts made up to 31 March 2021
2 March 2021Confirmation statement made on 2 March 2021 with no updates
13 November 2020Notification of Andrew David Reynolds as a person with significant control on 12 October 2020
13 November 2020Cessation of Superwhite Design Limited as a person with significant control on 12 October 2020
27 May 2020Total exemption full accounts made up to 31 March 2020
2 March 2020Confirmation statement made on 2 March 2020 with no updates
24 May 2019Total exemption full accounts made up to 31 March 2019
2 March 2019Confirmation statement made on 2 March 2019 with no updates
8 May 2018Total exemption full accounts made up to 31 March 2018
2 March 2018Confirmation statement made on 2 March 2018 with no updates
3 July 2017Total exemption full accounts made up to 31 March 2017
3 July 2017Total exemption full accounts made up to 31 March 2017
2 March 2017Confirmation statement made on 2 March 2017 with updates
2 March 2017Confirmation statement made on 2 March 2017 with updates
10 January 2017Appointment of Mr Stephen William Michael Reynolds as a director on 1 January 2017
10 January 2017Appointment of Mr Stephen William Michael Reynolds as a director on 1 January 2017
27 June 2016Total exemption small company accounts made up to 31 March 2016
27 June 2016Total exemption small company accounts made up to 31 March 2016
30 April 2016Secretary's details changed for Mr Stephen William Michael Reynolds on 30 April 2016
30 April 2016Director's details changed for Mr Andrew David Reynolds on 30 April 2016
30 April 2016Secretary's details changed for Mr Stephen William Michael Reynolds on 30 April 2016
30 April 2016Registered office address changed from 20 Delavor Road Heswall Wirral CH60 4RW to 12 Moorway Wirral Merseyside CH60 2TX on 30 April 2016
30 April 2016Registered office address changed from 20 Delavor Road Heswall Wirral CH60 4RW to 12 Moorway Wirral Merseyside CH60 2TX on 30 April 2016
30 April 2016Director's details changed for Mr Andrew David Reynolds on 30 April 2016
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
15 May 2015Total exemption small company accounts made up to 31 March 2015
15 May 2015Total exemption small company accounts made up to 31 March 2015
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
24 September 2014Total exemption small company accounts made up to 31 March 2014
24 September 2014Total exemption small company accounts made up to 31 March 2014
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
1 July 2013Total exemption small company accounts made up to 31 March 2013
1 July 2013Total exemption small company accounts made up to 31 March 2013
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
10 December 2012Total exemption small company accounts made up to 31 March 2012
10 December 2012Total exemption small company accounts made up to 31 March 2012
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
13 May 2011Total exemption small company accounts made up to 31 March 2011
13 May 2011Total exemption small company accounts made up to 31 March 2011
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
27 June 2010Total exemption small company accounts made up to 31 March 2010
27 June 2010Total exemption small company accounts made up to 31 March 2010
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
4 March 2010Director's details changed for Andrew David Reynolds on 4 March 2010
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
4 March 2010Director's details changed for Andrew David Reynolds on 4 March 2010
4 March 2010Secretary's details changed for Stephen William Michael Reynolds on 4 March 2010
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
4 March 2010Director's details changed for Andrew David Reynolds on 4 March 2010
4 March 2010Secretary's details changed for Stephen William Michael Reynolds on 4 March 2010
4 March 2010Secretary's details changed for Stephen William Michael Reynolds on 4 March 2010
16 April 2009Director appointed andrew david reynolds
16 April 2009Secretary appointed stephen william michael reynolds
16 April 2009Director appointed andrew david reynolds
16 April 2009Secretary appointed stephen william michael reynolds
2 March 2009Incorporation
2 March 2009Appointment terminated director yomtov jacobs
2 March 2009Appointment terminated director yomtov jacobs
2 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed