Advanced company searchLink opens in new window

LOWOOD LODGE LIMITED

Company number 01270061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 160
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
  • GBP 160
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