Advanced company searchLink opens in new window

LOWTHER TRUSTEES (2) LIMITED

Company number 05822613

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)
24 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 5 April 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
02 May 2023 PSC01 Notification of William James Lowther as a person with significant control on 1 January 2023
02 May 2023 PSC07 Cessation of Nicholas James Christopher Ullswater as a person with significant control on 31 December 2022
16 Jan 2023 AP01 Appointment of The Honourable Philip Charles Wentworth Howard as a director on 1 January 2023
16 Jan 2023 TM01 Termination of appointment of Nicholas James Christopher Lowther as a director on 31 December 2022
04 Jan 2023 AA Accounts for a dormant company made up to 5 April 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
20 May 2022 AP01 Appointment of Mr Trevor Philip Price as a director on 17 May 2022
20 May 2022 TM01 Termination of appointment of George Pipon Francis as a director on 17 May 2022
07 Jan 2022 AA Accounts for a dormant company made up to 5 April 2021
05 Jul 2021 PSC07 Cessation of Hugh Clayton Lowther as a person with significant control on 22 June 2021
02 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
10 Mar 2021 AA Accounts for a dormant company made up to 5 April 2020
28 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
14 Oct 2019 AA Accounts for a dormant company made up to 5 April 2019
30 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 5 April 2018
31 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
30 Nov 2017 AD01 Registered office address changed from C/O J Robson the Courtyard Edenhall Penrith Cumbria CA11 8st to Glebe House Lowther Penrith Cumbria CA10 2HH on 30 November 2017
17 Oct 2017 AP03 Appointment of Mrs Margaret Irving as a secretary on 12 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Nigel Ruscoe Davis on 16 October 2017
26 Sep 2017 AA Accounts for a dormant company made up to 5 April 2017
19 Jul 2017 TM02 Termination of appointment of Margaret Irving as a secretary on 6 July 2017