LOW FOLD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 1 ELLIS COURT VILLAGE STREET NORWOOD GREEN HALIFAX WEST YORKSHIRE HX3 8QG

View Document

18/01/1618 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/03/141 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/02/139 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/01/1222 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN MARY SCOTT / 23/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES MOUNTAIN SCOTT / 23/12/2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 18 BUXTON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AD

View Document

17/11/0917 November 2009 Annual return made up to 23 December 2008 with full list of shareholders

View Document

16/11/0916 November 2009 Annual return made up to 23 December 2007 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM GROUND FLOOR 292 HALE ROAD HALE BARNS ALTRINCHAM CHESHIRE WA13 8SP

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 8 TABLEY GARDENS, MARPLE STOCKPORT CHESHIRE SK6 7JY

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0620 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 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