Advanced company searchLink opens in new window

LOWER REULE BIDCO LIMITED

Company number 11110377

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
02 Nov 2023 AP01 Appointment of Mr Christopher John Wright as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Dean Peter Bullen as a director on 1 November 2023
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
29 Aug 2022 PSC05 Change of details for Privilege Investments Limited as a person with significant control on 1 August 2022
15 Aug 2022 AA Micro company accounts made up to 31 December 2021
04 Apr 2022 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY United Kingdom to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022
15 Feb 2022 CH01 Director's details changed for Mr Christopher Michael Waters on 3 February 2022
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
05 Aug 2021 AP01 Appointment of Mr Christopher Michael Waters as a director on 5 August 2021
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
11 May 2021 PSC05 Change of details for Privilege Investments Limited as a person with significant control on 21 April 2021
11 May 2021 TM01 Termination of appointment of Robert Alan Greenow as a director on 21 April 2021
11 May 2021 PSC07 Cessation of Robert Alan Greenow as a person with significant control on 21 April 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
01 Dec 2020 AD01 Registered office address changed from Inglenook Grub Street High Offley Stafford ST20 0NE United Kingdom to 4th Floor 36 Spital Square London E1 6DY on 1 December 2020
30 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 AP01 Appointment of Mr Dean Peter Bullen as a director on 9 January 2019
21 Jan 2019 TM01 Termination of appointment of Gerry Keegan as a director on 9 January 2019
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 100.00