LOW SIZERGH BARN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Part of the property or undertaking has been released from charge 1 |
| 21/03/2521 March 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-14 with updates |
| 25/11/2425 November 2024 | Amended total exemption full accounts made up to 2023-12-31 |
| 20/05/2420 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-14 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/04/1924 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
| 16/08/1816 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
| 29/11/1729 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE PARK / 28/11/2017 |
| 28/11/1728 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE PARK / 28/11/2017 |
| 28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ALISON PARK / 28/11/2017 |
| 20/09/1720 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/12/1521 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/02/1513 February 2015 | DIRECTOR APPOINTED MS ALISON JANE PARK |
| 05/01/155 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/12/1323 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/01/137 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/03/1213 March 2012 | DIRECTOR APPOINTED MR JOHN JAMES PARK |
| 22/12/1122 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/12/1022 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
| 27/11/1027 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/03/106 March 2010 | REGISTERED OFFICE CHANGED ON 06/03/2010 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LA1 1WD UNITED KINGDOM |
| 25/01/1025 January 2010 | SECRETARY APPOINTED ALISON JANE PARK |
| 25/01/1025 January 2010 | DIRECTOR APPOINTED MARJORIE ALISON PARK |
| 21/01/1021 January 2010 | VARYING SHARE RIGHTS AND NAMES |
| 21/01/1021 January 2010 | 13/01/10 STATEMENT OF CAPITAL GBP 100 |
| 15/12/0915 December 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 14/12/0914 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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