Advanced company searchLink opens in new window

LOW HOUSE MANAGEMENT COMPANY LIMITED

Company number 05022000

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)
30 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Oct 2015 AD01 Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015
11 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
10 Sep 2014 AD01 Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014
21 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5
17 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Raymond Philip Pescod on 31 December 2011
01 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
07 Mar 2011 CH03 Secretary's details changed for Jacqueline Naylor on 30 November 2010
21 Jan 2011 AD01 Registered office address changed from Jn Accountancy Services 3 Drovers Lane Penrith Cumbria CA11 9EP on 21 January 2011
02 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Raymond Philip Pesco on 10 February 2010
11 May 2009 AA Total exemption small company accounts made up to 31 January 2009
05 May 2009 363a Return made up to 21/01/09; full list of members
23 Apr 2009 363a Return made up to 21/01/08; full list of members
21 Apr 2009 288b Appointment terminated secretary nicola bainbridge
21 Apr 2009 288a Secretary appointed jacqueline naylor
16 Mar 2009 287 Registered office changed on 16/03/2009 from 5 victoria avenue bishop auckland co durham DL14 7JH
12 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008