Advanced company searchLink opens in new window

LOWER CHURCH STREET LIMITED

Company number 03155286

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 Aug 2012 TM01 Termination of appointment of Richard Edwards as a director
18 Jul 2012 AD01 Registered office address changed from 3Rd Floor Mutual House Conduit Street Mayfair London W1S 2GF England on 18 July 2012
12 Jul 2012 AD01 Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 12 July 2012
11 Jul 2012 TM02 Termination of appointment of Portland Financial Management (Uk) Ltd as a secretary
30 May 2012 CERTNM Company name changed alchemy wealth management LTD\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-29
  • NM01 ‐ Change of name by resolution
10 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
30 Jan 2012 AA Full accounts made up to 31 March 2011
19 Sep 2011 TM01 Termination of appointment of Connie Rodrigues as a director
31 Mar 2011 TM01 Termination of appointment of Drewe Lacey as a director
17 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
17 Feb 2011 CH04 Secretary's details changed for Gresham Two Limited on 18 January 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2010 AP04 Appointment of Gresham Two Limited as a secretary
25 Nov 2010 AP01 Appointment of Miss Connie Rodrigues as a director
25 Nov 2010 TM02 Termination of appointment of Katherine De Ste Croix Stewart as a secretary
25 Nov 2010 AD01 Registered office address changed from Picton House Lower Church Street Chepstow Monmouthshire NP16 5HJ United Kingdom on 25 November 2010
24 Nov 2010 TM01 Termination of appointment of David Bolton as a director
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 June 2009
  • GBP 24,248
11 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Richard Darren Edwards on 1 October 2009
11 Mar 2010 CH01 Director's details changed for David Charles Bolton on 1 October 2009
19 Jan 2010 TM01 Termination of appointment of Matthew Lacey as a director
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 AR01 Annual return made up to 5 February 2009 with full list of shareholders
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 19 March 2009
  • GBP 24,178