LOBASO LIMITED

Office One Office One, London, EC1R 5HL, England
StatusACTIVE
Company No.11650127
CategoryPrivate Limited Company
Incorporated30 Oct 2018
Age5 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

LOBASO LIMITED is an active private limited company with number 11650127. It was incorporated 5 years, 8 months, 12 days ago, on 30 October 2018. The company address is Office One Office One, London, EC1R 5HL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Change date: 2024-05-31

Old address: 1 Coldbath Square London EC1R 5HL England

New address: Office One Coldbath Square London EC1R 5HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England

New address: 1 Coldbath Square London EC1R 5HL

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Camilla Foss

Cessation date: 2024-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116501270001

Charge creation date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Foss

Termination date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 03 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-03

Psc name: Mr Eirik Svendsen

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 03 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-03

Psc name: Mrs Camilla Foss

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-03

Officer name: Mr Eirik Svendsen

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-03

Officer name: Mrs Camilla Foss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-24

Psc name: Mr Eirik Svendsen

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-24

Psc name: Mrs Camilla Foss

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-02

Officer name: Mr Eirik Svendsen

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-02

Officer name: Mrs Camilla Foss

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-02

Psc name: Mr Eirik Svendsen

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-02

Psc name: Mrs Camilla Foss

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: 343 Shakespeare Tower London EC2Y 8NJ United Kingdom

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Camilla Foss

Appointment date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Mrs Camilla Foss

Documents

View document PDF

Incorporation company

Date: 30 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09228806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALVARY CHAPEL YORK

1 BARBICAN ROAD,YORK,YO10 5AA

Number:07401663
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GUDEN LIMITED

5 CHANCERY LANE,LONDON,WC2A 1LG

Number:08570999
Status:ACTIVE
Category:Private Limited Company

MACPHERSON CONTRACTORS LIMITED

2A NEW DOCK LANE,GREENOCK,PA15 1EJ

Number:SC612642
Status:ACTIVE
Category:Private Limited Company

MAYTOM ASSOCIATES LIMITED

9 WETHERBY ROAD,YORK,YO26 5BS

Number:07323298
Status:ACTIVE
Category:Private Limited Company

THE BROAD CONCEPT CONSULTANCY LIMITED

HIGHLAND HOUSE, MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:04903450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source