Advanced company searchLink opens in new window

LAWDERS ORCHARD MANAGEMENT LIMITED

Company number 11155042

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)
23 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
25 Sep 2023 AD01 Registered office address changed from Office 3 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB United Kingdom to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 CH01 Director's details changed for Miss Elizabeth Lucy Bianca Garner on 9 March 2022
09 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with updates
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
10 Apr 2018 AD01 Registered office address changed from 10 Lawders Orchard Wrington Bristol BS40 5PD England to Office 3 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 10 April 2018
23 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
22 Jan 2018 TM01 Termination of appointment of David Martin Wynn Simpson as a director on 22 January 2018
22 Jan 2018 AP01 Appointment of Miss Elizabeth Lucy Bianca Garner as a director on 22 January 2018
22 Jan 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
17 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-17
  • GBP 11