LOWTON DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
01/03/241 March 2024 New | Registration of charge 057556840007, created on 2024-02-29 |
09/10/239 October 2023 | Change of details for Mr David Anthony Lloyd as a person with significant control on 2022-07-04 |
06/10/236 October 2023 | Notification of Alison Jayne Lloyd as a person with significant control on 2022-07-04 |
06/10/236 October 2023 | Termination of appointment of Alison Jayne Lloyd as a director on 2023-09-22 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-09-29 |
22/09/2322 September 2023 | Appointment of Mrs Alison Jayne Lloyd as a director on 2023-09-22 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
10/03/2310 March 2023 | Satisfaction of charge 057556840004 in full |
27/02/2327 February 2023 | Registration of charge 057556840005, created on 2023-02-27 |
27/02/2327 February 2023 | Registration of charge 057556840006, created on 2023-02-27 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022Analyse these accounts |
28/09/2228 September 2022 | Micro company accounts made up to 2021-09-29 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021Analyse these accounts |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020Analyse these accounts |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019Analyse these accounts |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018Analyse these accounts |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017Analyse these accounts |
30/06/1730 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/16 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts for year ending 29 Sep 2016Analyse these accounts |
27/06/1627 June 2016 | PREVSHO FROM 30/09/2015 TO 29/09/2015 |
30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
09/12/159 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 29 September 2015 |
15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM INGLESTAN BREWERY LANE LEIGH WN7 2RJ |
15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM INGLESTAN BREWERY LANE LEIGH WN7 2RJ |
02/04/152 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
20/04/1020 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLOYD / 23/03/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/05/098 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/12/0817 December 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL BRADSHAW |
09/08/089 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company