LOWER COMMON LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/02/253 February 2025 Registered office address changed from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2025-02-03

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-09-30 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 142 Cambridge Street Chard TA20 1JQ to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 2022-02-28

View Document

22/11/2122 November 2021 Cessation of Leanne Davies as a person with significant control on 2021-10-27

View Document

19/11/2119 November 2021 Notification of April Pearl La Omoc as a person with significant control on 2021-10-27

View Document

18/11/2118 November 2021 Termination of appointment of Leanne Davies as a director on 2021-10-27

View Document

18/11/2118 November 2021 Appointment of Ms April Pearl La Omoc as a director on 2021-10-27

View Document

08/11/218 November 2021 Registered office address changed from 43 Wesley Street Maesteg CF34 0PY Wales to 142 Cambridge Street Chard TA20 1JQ on 2021-11-08

View Document

01/10/211 October 2021 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