- Company Overview for LOUROSIE LIMITED (04229774)
- Filing history for LOUROSIE LIMITED (04229774)
- People for LOUROSIE LIMITED (04229774)
- More for LOUROSIE LIMITED (04229774)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mrs Jill Parsons on 1 January 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr James Alan Parsons on 1 January 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Aug 2008 | 363a | Return made up to 19/05/08; full list of members | |
14 Aug 2008 | 288c | Director's Change of Particulars / james parsons / 23/04/2008 / Title was: , now: mr; HouseName/Number was: , now: haverbrack farm; Street was: nicholas house, now: house; Area was: levens, now: beetham; Post Town was: kendal, now: milnthorpe; Post Code was: LA8 8PE, now: LA7 7AH; Country was: , now: england | |
14 Aug 2008 | 288c | Director and Secretary's Change of Particulars / jill parsons / 23/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: haverbrack farm; Street was: nicholas house, now: house; Area was: levens, now: beetham; Post Town was: kendal, now: milnthorpe; Region was: , now: cumbria; Post Code was: LA8 8PE, now: LA7 7AH; Country was: , now: englan | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from nicholas house levens kendal cumbria LA8 8PE | |
07 Aug 2007 | 363s | Return made up to 19/05/07; full list of members | |
02 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
30 May 2006 | 363s | Return made up to 19/05/06; full list of members | |
18 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
18 May 2006 | 287 | Registered office changed on 18/05/06 from: 95 king street lancaster LA1 1RH | |
07 Jun 2005 | 363s | Return made up to 19/05/05; full list of members | |
07 Jun 2005 | 363(288) |
Secretary resigned;director resigned
|
|
07 Jun 2005 | AA | Accounts made up to 30 June 2004 | |
07 Jun 2005 | 88(2)R | Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 | |
01 Jun 2004 | 288a | New secretary appointed;new director appointed |