Advanced company searchLink opens in new window

LOWER COURT FARM LIMITED

Company number 05304943

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)
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
17 Jan 2014 TM01 Termination of appointment of Anna Patrick as a director
17 Jan 2014 TM01 Termination of appointment of Anna Patrick as a director
31 Jul 2013 AD01 Registered office address changed from Ground Floor 22B Lady Margaret Road London NW5 2XS United Kingdom on 31 July 2013
09 Apr 2013 AP01 Appointment of Ms Anna Elizabeth Patrick as a director
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from Flat 3 32 Croftdown Road London NW5 1EN on 18 July 2011
18 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
16 Oct 2010 TM02 Termination of appointment of Stacey Adcook as a secretary
16 Oct 2010 TM01 Termination of appointment of Anna Patrick as a director
10 Aug 2010 CERTNM Company name changed preferente LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
10 Aug 2010 CONNOT Change of name notice
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
30 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Mr Jason Robert Dunn on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Anna Patrick on 30 December 2009
08 Apr 2009 288c Director's change of particulars / jason dunn / 20/03/2009
08 Apr 2009 287 Registered office changed on 08/04/2009 from 5 sebert road bury st edmunds suffolk IP32 7EB
02 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Dec 2008 363a Return made up to 06/12/08; full list of members