- Company Overview for LOWER STREET RESIDENTIAL LIMITED (08438901)
- Filing history for LOWER STREET RESIDENTIAL LIMITED (08438901)
- People for LOWER STREET RESIDENTIAL LIMITED (08438901)
- Charges for LOWER STREET RESIDENTIAL LIMITED (08438901)
- More for LOWER STREET RESIDENTIAL LIMITED (08438901)
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) |
---|---|---|---|
03 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
08 Dec 2023 | MR01 | Registration of charge 084389010005, created on 7 December 2023 | |
10 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Nicholas Richard William Timberlake on 12 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Nicholas Richard William Timberlake as a director on 11 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Simon Aron Marks as a director on 21 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
25 Jan 2022 | CH01 | Director's details changed for Douglas Howard on 24 January 2022 | |
15 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
22 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
19 Feb 2020 | MR01 | Registration of charge 084389010004, created on 31 January 2020 | |
23 Jan 2020 | MR01 | Registration of charge 084389010003, created on 23 January 2020 | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
11 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Mar 2018 | CH03 | Secretary's details changed for Mrs Jane Powell on 13 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
19 Jan 2018 | PSC05 | Change of details for Lower Street Investments Ltd as a person with significant control on 10 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of James Jonathon Agace as a director on 10 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Simon Aron Marks as a director on 10 January 2018 |