Advanced company searchLink opens in new window

LOSTWOOD ESTATES LIMITED

Company number 11666103

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)
14 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 7 November 2024
14 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 7 November 2023
08 Jan 2025 SH08 Change of share class name or designation
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Nov 2024 CS01 07/11/24 Statement of Capital gbp 1000044
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 14/01/2025.
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 14/01/2025.
06 Sep 2023 CH01 Director's details changed
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
30 May 2022 CH01 Director's details changed for Mr William Anthony Robert Egerton on 30 May 2022
30 May 2022 CH01 Director's details changed for Mrs Jane Amanda Egerton on 30 May 2022
30 May 2022 PSC04 Change of details for Mrs Jane Amanda Egerton as a person with significant control on 30 May 2022
30 May 2022 AD01 Registered office address changed from 1 Worcester Crescent Clifton Bristol BS8 3JA England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 30 May 2022
30 May 2022 AP01 Appointment of Ms Olivia Elizabeth Normandy Egerton as a director on 30 May 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
25 Oct 2021 AP01 Appointment of Mr William Anthony Robert Egerton as a director on 25 October 2021
07 Jun 2021 SH10 Particulars of variation of rights attached to shares
07 Jun 2021 SH08 Change of share class name or designation
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2021 PSC07 Cessation of David William Egerton as a person with significant control on 8 February 2021
17 May 2021 TM01 Termination of appointment of David William Egerton as a director on 8 February 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020