- Company Overview for LOWNDES LUMB PROPERTIES LIMITED (05590999)
- Filing history for LOWNDES LUMB PROPERTIES LIMITED (05590999)
- People for LOWNDES LUMB PROPERTIES LIMITED (05590999)
- Charges for LOWNDES LUMB PROPERTIES LIMITED (05590999)
- Insolvency for LOWNDES LUMB PROPERTIES LIMITED (05590999)
- More for LOWNDES LUMB PROPERTIES LIMITED (05590999)
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) |
---|---|---|---|
26 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Jonathon David Lowndes Lumb on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Joanna Clare Lowndes Lumb on 26 November 2009 | |
19 May 2009 | 288c | Director's change of particulars / jonathon lowndes lumb / 19/05/2009 | |
19 May 2009 | 288c | Director and secretary's change of particulars / joanna lowndes lumb / 19/05/2009 | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
31 Oct 2008 | 288b | Appointment terminated secretary samuel george | |
28 Apr 2008 | 288a | Director appointed joanna clare lowndes lumb | |
05 Apr 2008 | 288c | Director's change of particulars / jonathon lowndes lumb / 05/03/2008 | |
05 Apr 2008 | 288c | Secretary's change of particulars / joanna lowndes lumb / 05/03/2008 | |
19 Feb 2008 | 363a | Return made up to 12/10/07; full list of members | |
14 Nov 2007 | 287 | Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH | |
10 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
01 Oct 2007 | CERTNM | Company name changed lowndes lumb developments limite d\certificate issued on 01/10/07 | |
17 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Jul 2007 | 395 | Particulars of mortgage/charge | |
26 Jul 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
02 May 2007 | 395 | Particulars of mortgage/charge | |
26 Mar 2007 | 288a | New secretary appointed | |
14 Mar 2007 | 395 | Particulars of mortgage/charge | |
21 Jan 2007 | 287 | Registered office changed on 21/01/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX | |
14 Dec 2006 | 288c | Director's particulars changed | |
23 Nov 2006 | 395 | Particulars of mortgage/charge |