LOWER EDGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Notification of Richard James Holroyd as a person with significant control on 2024-10-15

View Document

31/10/2431 October 2024 Cessation of Clive Anthony Holroyd as a person with significant control on 2024-10-15

View Document

31/10/2431 October 2024 Notification of Jack William Holroyd as a person with significant control on 2024-10-15

View Document

31/10/2431 October 2024 Cessation of Jeanne Holroyd as a person with significant control on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/02/218 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 ADOPT ARTICLES 10/03/2019

View Document

20/03/1920 March 2019 10/03/19 STATEMENT OF CAPITAL GBP 300.00

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HOLROYD / 07/01/2019

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051156760016

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

06/02/186 February 2018 ADOPT ARTICLES 01/10/2017

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051156760023

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051156760022

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 ADOPT ARTICLES 01/03/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR RICHARD JAMES HOLROYD

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM LOWER EDGE COTTAGE 40 CROSLAND EDGE MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 5RS

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY JEANNE HOLROYD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051156760021

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051156760020

View Document

23/05/1623 May 2016 ADOPT ARTICLES 29/04/2016

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051156760019

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051156760018

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051156760017

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/12/1431 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1431 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/12/1431 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/12/1424 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/1424 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051156760016

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR RICHARD JAMES HOLROYD

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR JACK WILLIAM HOLROYD

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051156760015

View Document

12/05/1412 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051156760014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/139 April 2013 SUB-DIVISION 01/03/13

View Document

11/01/1311 January 2013 CURREXT FROM 30/04/2013 TO 31/08/2013

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

24/02/1224 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE HOLROYD / 28/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY HOLROYD / 28/04/2010

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: D & A HILL 18 T8-9 YORKSHIRE TECHNOLOGY & OFFICE PARK ARMITAGE BRIDGE HUDDERSFIELD HD4 7NR

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

29/04/0429 April 2004 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