Advanced company searchLink opens in new window

LOWESBY MELTON LTD

Company number 11152156

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)
20 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
09 Oct 2024 AA Micro company accounts made up to 31 January 2024
19 Feb 2024 AD01 Registered office address changed from Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to The Mills Canal Street Derby Derbyshire DE1 2RJ on 19 February 2024
26 Jan 2024 TM01 Termination of appointment of John Andrew Gillions as a director on 17 October 2023
19 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
19 Jan 2024 PSC07 Cessation of Adrian Giles Silber as a person with significant control on 18 July 2023
19 Jan 2024 PSC07 Cessation of David Edward Norman as a person with significant control on 18 July 2023
19 Jan 2024 PSC07 Cessation of John Andrew Gillions as a person with significant control on 18 July 2023
19 Jan 2024 PSC02 Notification of Lowesby Trustee Company One Limited as a person with significant control on 18 July 2023
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
22 Jan 2021 PSC01 Notification of David Edward Norman as a person with significant control on 15 December 2020
22 Jan 2021 PSC01 Notification of Adrian Giles Silber as a person with significant control on 15 December 2020
22 Jan 2021 PSC01 Notification of John Andrew Gillions as a person with significant control on 15 December 2020
22 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 22 January 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
04 Jan 2021 AP01 Appointment of Mr Adrian Giles Silber as a director on 15 December 2020
04 Jan 2021 AP01 Appointment of Mr John Andrew Gillions as a director on 15 December 2020
04 Jan 2021 AP01 Appointment of Mr David Edward Norman as a director on 15 December 2020
04 Jan 2021 AD01 Registered office address changed from 4-8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU to Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 4 January 2021
20 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020