LOWTON DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Change of details for Mr David Anthony Lloyd as a person with significant control on 2025-06-23 |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-04 with updates |
21/07/2521 July 2025 | Notification of Regin Group Limited as a person with significant control on 2025-06-23 |
19/06/2519 June 2025 | Micro company accounts made up to 2024-09-29 |
27/03/2527 March 2025 | Registration of charge 057556840011, created on 2025-03-25 |
25/03/2525 March 2025 | Registration of charge 057556840010, created on 2025-03-25 |
21/11/2421 November 2024 | Satisfaction of charge 057556840007 in full |
20/11/2420 November 2024 | Registration of charge 057556840009, created on 2024-11-15 |
19/11/2419 November 2024 | Registration of charge 057556840008, created on 2024-11-15 |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-09-29 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-04 with updates |
26/07/2426 July 2024 | Notification of David Lloyd as a person with significant control on 2023-11-23 |
22/07/2422 July 2024 | Change of details for a person with significant control |
19/07/2419 July 2024 | Cessation of David Anthony Lloyd as a person with significant control on 2022-07-04 |
19/07/2419 July 2024 | Cessation of Alison Jayne Lloyd as a person with significant control on 2023-11-23 |
01/03/241 March 2024 | Registration of charge 057556840007, created on 2024-02-29 |
09/10/239 October 2023 | Change of details for Mr David Anthony Lloyd as a person with significant control on 2022-07-04 |
06/10/236 October 2023 | Notification of Alison Jayne Lloyd as a person with significant control on 2022-07-04 |
06/10/236 October 2023 | Termination of appointment of Alison Jayne Lloyd as a director on 2023-09-22 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-09-29 |
22/09/2322 September 2023 | Appointment of Mrs Alison Jayne Lloyd as a director on 2023-09-22 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
10/03/2310 March 2023 | Satisfaction of charge 057556840004 in full |
27/02/2327 February 2023 | Registration of charge 057556840005, created on 2023-02-27 |
27/02/2327 February 2023 | Registration of charge 057556840006, created on 2023-02-27 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-09-29 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20 |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
09/06/209 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
11/06/1911 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018 |
14/06/1814 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 |
30/06/1730 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/16 |
16/06/1716 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts for year ending 29 Sep 2016 |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 29 September 2015 |
27/06/1627 June 2016 | PREVSHO FROM 30/09/2015 TO 29/09/2015 |
30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
09/12/159 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM INGLESTAN BREWERY LANE LEIGH WN7 2RJ |
02/04/152 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLOYD / 23/03/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL BRADSHAW |
09/08/089 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/0827 March 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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