Advanced company searchLink opens in new window

LOWLANDS NURSERY LIMITED

Company number 03508485

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)
23 Sep 2020 AD01 Registered office address changed from Bank House Broad Street, Spalding Lincolnshire PE11 1TB to Hilmore House Gain Lane Bradford BD3 7DL on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Mark Stitson as a director on 9 September 2020
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
18 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
29 Jul 2015 MR04 Satisfaction of charge 1 in full
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
11 Feb 2014 AD01 Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 11 February 2014
29 Aug 2013 CH01 Director's details changed for Jan Lansen on 29 August 2013
29 Aug 2013 CH03 Secretary's details changed for Valerie Elizabeth Lansen on 29 August 2013
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2