Advanced company searchLink opens in new window

LOUROSIE LIMITED

Company number 04229774

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)
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
  • GBP 100
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