- Company Overview for LOWOOD LODGE LIMITED (01270061)
- Filing history for LOWOOD LODGE LIMITED (01270061)
- People for LOWOOD LODGE LIMITED (01270061)
- Charges for LOWOOD LODGE LIMITED (01270061)
- More for LOWOOD LODGE LIMITED (01270061)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr Dean Cowell as a director on 29 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Christian Dean Clayton as a director on 29 January 2018 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Christian Dean Clayton as a director on 13 June 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Patricia Ann Hughes as a director on 13 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Ruth Mitchell as a director on 13 May 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
05 May 2016 | TM01 | Termination of appointment of Doris Salisbury as a director on 22 January 2016 | |
08 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
10 Apr 2015 | AP01 | Appointment of Elizabeth Anne Bowles as a director on 16 January 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | CH01 | Director's details changed for Ms Patricia Teale on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mrs Dorothy Annie Sumner on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Geoffrey Shoesmith on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Miss Doris Salisbury on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mrs Ruth Mitchell on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Pauline Kelsall on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr John Hothersall on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mrs Elsie Deidre Green on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Oswald Arthur Hardman on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Philip Michael Gibbons on 25 March 2015 |