Advanced company searchLink opens in new window

LOWER LANE CAR PARK LTD

Company number 10498391

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)
08 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
23 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
04 Dec 2023 TM01 Termination of appointment of Colin Hancock as a director on 3 December 2023
04 Dec 2023 TM02 Termination of appointment of Sarah Emma Barnes as a secretary on 3 December 2023
04 Dec 2023 AP03 Appointment of Mr Colin Hancock as a secretary on 4 December 2023
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Mar 2022 CH01 Director's details changed for Ms Lisa White on 22 March 2022
29 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
11 Nov 2021 TM01 Termination of appointment of David Paul Samson as a director on 31 October 2021
11 Nov 2021 TM01 Termination of appointment of Roderick Louis Johnson as a director on 31 October 2021
11 Nov 2021 AP01 Appointment of Ms Lisa White as a director on 1 November 2021
11 Nov 2021 AP01 Appointment of Mr Colin Hancock as a director on 1 November 2021
28 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Jan 2019 AD01 Registered office address changed from Frith Farm Bradford Road Rode BA11 6QJ United Kingdom to Horseshoe Cottage Flowers Hill Combe Hay Somerset BA2 7EG on 28 January 2019
20 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
30 Nov 2018 AP01 Appointment of Mr Simon Reynolds as a director on 20 November 2018
29 Nov 2018 TM01 Termination of appointment of Malcolm Paul Austwick as a director on 20 November 2018
02 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017