Advanced company searchLink opens in new window

LOWER EDGE PROJECTS LIMITED

Company number 09336368

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2021 DS01 Application to strike the company off the register
15 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
07 Mar 2019 CH01 Director's details changed for Mr Richard James Holroyd on 7 January 2019
07 Mar 2019 PSC04 Change of details for Mr Richard James Holroyd as a person with significant control on 7 January 2019
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
14 Dec 2017 PSC04 Change of details for Mr Jack William Holroyd as a person with significant control on 3 December 2016
14 Dec 2017 PSC04 Change of details for Mr Richard James Holroyd as a person with significant control on 3 December 2016
21 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
20 Sep 2016 AD01 Registered office address changed from 40 Crosland Edge Meltham Holmfirth West Yorkshire HD9 5RS to The Studio 14 Park Drive (Rear Of) Huddersfield West Yorkshire HD1 4EB on 20 September 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
11 Sep 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
26 Aug 2015 SH10 Particulars of variation of rights attached to shares
26 Aug 2015 SH08 Change of share class name or designation
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 10
02 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted