Advanced company searchLink opens in new window

LLOYD DOWSON LIMITED

Company number 03114610

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 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 TM01 Termination of appointment of Jayne Elizabeth Manson as a director on 10 April 2018
21 Feb 2018 MR04 Satisfaction of charge 2 in full
30 Jan 2018 AP01 Appointment of Mrs Vanessa Rowbottom as a director on 29 January 2018
01 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
01 Nov 2017 PSC07 Cessation of David William Dowson as a person with significant control on 6 April 2016
01 Nov 2017 PSC04 Change of details for Mr Jonathan Richard Rowbottom as a person with significant control on 6 April 2016
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
13 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
10 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,003
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,003
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,003
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Tracy Susan Meredith Baker on 17 October 2011
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011