Advanced company searchLink opens in new window

LOWER STREET RESIDENTIAL LIMITED

Company number 08438901

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)
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