LOWTON DEVELOPMENTS LTD



Company Documents

DateDescription
01/03/241 March 2024 NewRegistration of charge 057556840007, created on 2024-02-29

View Document

09/10/239 October 2023 Change of details for Mr David Anthony Lloyd as a person with significant control on 2022-07-04

View Document

06/10/236 October 2023 Notification of Alison Jayne Lloyd as a person with significant control on 2022-07-04

View Document

06/10/236 October 2023 Termination of appointment of Alison Jayne Lloyd as a director on 2023-09-22

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-09-29

View Document

22/09/2322 September 2023 Appointment of Mrs Alison Jayne Lloyd as a director on 2023-09-22

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

10/03/2310 March 2023 Satisfaction of charge 057556840004 in full

View Document

27/02/2327 February 2023 Registration of charge 057556840005, created on 2023-02-27

View Document

27/02/2327 February 2023 Registration of charge 057556840006, created on 2023-02-27

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

Analyse these accounts
28/09/2228 September 2022 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

Analyse these accounts
06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

Analyse these accounts
01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

Analyse these accounts
03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

Analyse these accounts
04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

Analyse these accounts
30/06/1730 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

Analyse these accounts
27/06/1627 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document



09/12/159 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 29 September 2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM INGLESTAN BREWERY LANE LEIGH WN7 2RJ

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
INGLESTAN
BREWERY LANE
LEIGH
WN7 2RJ

View Document

02/04/152 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLOYD / 23/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL BRADSHAW

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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