LOTTIE SHAW'S LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Stefan James Mason as a director on 2025-08-22

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Matthew Edward Oscar Gilbey as a director on 2025-04-25

View Document

31/01/2531 January 2025 Termination of appointment of Andrew John Green as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mrs Katie Amanda Denyer as a secretary on 2025-01-31

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

16/08/2416 August 2024 Memorandum and Articles of Association

View Document

16/08/2416 August 2024 Change of details for William Jackson Food Group Limited as a person with significant control on 2024-04-19

View Document

16/08/2416 August 2024 Resolutions

View Document

15/08/2415 August 2024 Registration of charge 028755780004, created on 2024-08-12

View Document

22/07/2422 July 2024 Appointment of Mr Andrew John Green as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Katie Denyer as a secretary on 2024-07-19

View Document

19/06/2419 June 2024 Appointment of Mr Richard Simon Clarke as a director on 2024-06-01

View Document

19/06/2419 June 2024 Appointment of Mrs Helena Wright as a director on 2024-06-01

View Document

13/06/2413 June 2024 Director's details changed for Mrs Jo-Anne Claire Coombes on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Stefan James Moore on 2024-06-13

View Document

22/05/2422 May 2024 Cessation of Charlotte Louise Shaw as a person with significant control on 2024-04-19

View Document

22/05/2422 May 2024 Cessation of Ian Michael Shaw as a person with significant control on 2024-04-19

View Document

22/05/2422 May 2024 Notification of William Jackson Food Group Limited as a person with significant control on 2024-04-19

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

16/05/2416 May 2024 Appointment of Mrs Katie Denyer as a secretary on 2024-04-19

View Document

16/05/2416 May 2024 Certificate of change of name

View Document

15/05/2415 May 2024 Registered office address changed from Thornhill Brigg Mill, Thornhill Beck Lane Brighouse HD6 4AH England to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Stuart Harrison as a secretary on 2024-04-19

View Document

15/05/2415 May 2024 Termination of appointment of Ian Michael Shaw as a director on 2024-04-19

View Document

15/05/2415 May 2024 Termination of appointment of Charlotte Louise Shaw as a director on 2024-04-19

View Document

15/05/2415 May 2024 Appointment of Wjs Executives Limited as a director on 2024-04-19

View Document

15/05/2415 May 2024 Appointment of Mr Stefan James Moore as a director on 2024-04-19

View Document

15/05/2415 May 2024 Appointment of Mr Matthew Edward Oscar Gilbey as a director on 2024-04-19

View Document

15/05/2415 May 2024 Appointment of Mr Owen Alfred Elliott as a director on 2024-04-19

View Document

15/05/2415 May 2024 Appointment of Mrs Jo-Anne Claire Coombes as a director on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Satisfaction of charge 028755780003 in full

View Document

08/03/248 March 2024 Satisfaction of charge 028755780002 in full

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SHAW / 07/12/2009

View Document

07/12/097 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/04/9816 April 1998 Resolutions

View Document

16/04/9816 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

16/04/9816 April 1998 Resolutions

View Document

16/04/9816 April 1998 RE DESIGNATED SHARES 02/04/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: G OFFICE CHANGED 19/09/96 NICHOLAS HOUSE 9 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/05/9530 May 1995 FIRST GAZETTE

View Document

30/05/9530 May 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: G OFFICE CHANGED 22/12/93 12 YORK PLACE LEEDS LS1 2DS

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9326 November 1993 Incorporation

View Document

26/11/9326 November 1993 Incorporation

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