- Company Overview for LOWES COURT MANAGEMENT LIMITED (02425101)
- Filing history for LOWES COURT MANAGEMENT LIMITED (02425101)
- People for LOWES COURT MANAGEMENT LIMITED (02425101)
- More for LOWES COURT MANAGEMENT LIMITED (02425101)
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) |
---|---|---|---|
28 Aug 2015 | AD01 | Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE England to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 28 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 28 August 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
31 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
12 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from C/O Walter |Jones & Co New Bpl Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW on 23 November 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Ivy Gaylor as a director | |
23 Nov 2011 | TM02 | Termination of appointment of Shelagh Wood as a secretary | |
23 Nov 2011 | AP03 | Appointment of Mrs Debra Jane Sharman as a secretary | |
23 Nov 2011 | AP01 | Appointment of Mrs Selagh Ann Wood as a director | |
18 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Careene Emily Agnes Owen on 21 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Ivy Winifred Gaylor on 21 September 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Nov 2009 | AD01 | Registered office address changed from 22 Dean Street Blackpool FY4 1AU on 20 November 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
22 Oct 2007 | 363s | Return made up to 21/09/07; full list of members |