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)
25 Mar 2015 CH01 Director's details changed for Mrs Maureen Catherine Theresa Fields on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Robert Walmsley Edge on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr William Joseph Edward Cribb on 25 March 2015
23 Dec 2014 TM01 Termination of appointment of Edna May Sumner as a director on 23 December 2014
30 Aug 2014 AP01 Appointment of Nigel Dominic Edge as a director on 12 May 2014
07 Aug 2014 TM01 Termination of appointment of Wendy Patricia Marr as a director on 12 May 2014
29 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 160
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AP01 Appointment of Geoffrey Shoesmith as a director
21 Aug 2013 TM01 Termination of appointment of Elizabeth Whittaker as a director
14 Aug 2013 TM01 Termination of appointment of Arnold Taylor as a director
26 Jun 2013 AP01 Appointment of Pauline Kelsall as a director
08 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
17 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
09 May 2011 AP01 Appointment of Mrs Dorothy Annie Sumner as a director
03 May 2011 AP01 Appointment of Mrs Wendy Patricia Marr as a director
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2011 TM01 Termination of appointment of James Sumner as a director
13 Apr 2011 TM01 Termination of appointment of Douglas Marr as a director
18 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Philip Michael Gibbons on 7 May 2010
18 May 2010 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 7 May 2010