Advanced company searchLink opens in new window

LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 03049128

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)
29 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
14 Nov 2023 TM01 Termination of appointment of Andrew Richard Helme as a director on 14 November 2023
31 Oct 2023 AP01 Appointment of Mr Steven Bell as a director on 25 October 2023
22 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
15 Jul 2022 TM01 Termination of appointment of Geoffrey Dennerley as a director on 15 July 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 AP01 Appointment of Mr Geoffrey Dennerley as a director on 14 July 2017
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
17 Mar 2022 TM01 Termination of appointment of Geoffrey Dennerley as a director on 17 March 2022
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jun 2020 TM01 Termination of appointment of Tariq Javed as a director on 16 June 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
09 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020
02 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
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
03 Aug 2017 AP01 Appointment of Mr Geoffrey Dennerley as a director on 14 July 2017
08 May 2017 AP01 Appointment of Mrs Julie Allison Holland as a director on 5 May 2017
28 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates