Advanced company searchLink opens in new window

LOWNDES LUMB PROPERTIES LIMITED

Company number 05590999

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)
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