Advanced company searchLink opens in new window

LOWLANDS TRADING LIMITED

Company number 08867838

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)
27 Jan 2020 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
29 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authorise group conflict situation 07/10/2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
11 Oct 2018 TM01 Termination of appointment of a director
10 Oct 2018 AP01 Appointment of Mr Christopher Mills as a director on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of Andrew Philip Watson as a director on 10 October 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
28 Jun 2017 AP01 Appointment of Mr Andrew Philip Watson as a director on 26 June 2017
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
02 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
14 Jun 2016 AD01 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to 1 Conduit Street London W1S 2XA on 14 June 2016
22 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 134,000
29 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
23 Apr 2015 TM01 Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
02 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 134,000
01 Dec 2014 AD01 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
01 Dec 2014 AD01 Registered office address changed from 4 Princes Street London W1B 2LE United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
20 Mar 2014 SH06 Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 134,000
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 134,000.5
31 Jan 2014 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
29 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted