LOWESBY DUNELM PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 |
06/06/246 June 2024 | Second filing for the cessation of John Andrew Gillions as a person with significant control |
04/06/244 June 2024 | Confirmation statement made on 2024-05-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Registered office address changed from C/O Fishers Solicitors, Unit R Ivanhoe Business Park Ashby-De-La-Zouch Leicestershire LE65 2AB to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2024-02-19 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Termination of appointment of John Andrew Gillions as a director on 2023-09-07 |
22/09/2322 September 2023 | Appointment of Mr Stephen Christopher Howe as a director on 2023-09-07 |
22/09/2322 September 2023 | Appointment of Mr David Edward Norman as a director on 2023-09-07 |
22/09/2322 September 2023 | Appointment of Mr Adrian Giles Silber as a director on 2023-09-07 |
11/08/2311 August 2023 | Cessation of John Andrew Gillions as a person with significant control on 2023-08-01 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Director's details changed for Mr David William Wilson on 2022-03-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
21/05/1921 May 2019 | CESSATION OF MALCOLM CHARLES ALAN KILLIN AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM WILSON |
26/09/1826 September 2018 | SUB-DIVISION 05/09/18 |
13/09/1813 September 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
26/05/1626 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM KILLIN |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR LOUISE TAYLOR |
11/02/1611 February 2016 | DIRECTOR APPOINTED DAVIS WILLIAM WILSON |
02/10/152 October 2015 | DIRECTOR APPOINTED MS LOUISE TAYLOR |
21/05/1521 May 2015 | 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