Advanced company searchLink opens in new window

LOWFIELD LANE LIMITED

Company number 08933874

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 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
07 Jul 2017 TM01 Termination of appointment of Steven Paul Knowles as a director on 30 June 2017
08 Jun 2017 AP01 Appointment of Mr Robert John Evans as a director on 7 June 2017
29 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
21 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
14 Sep 2016 CH01 Director's details changed for Mr David Smith on 9 September 2016
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
17 Aug 2016 AP01 Appointment of Mr David Smith as a director on 17 August 2016
17 Aug 2016 TM01 Termination of appointment of Stephen Francis Prosser as a director on 17 August 2016
05 Aug 2016 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
15 Mar 2016 AR01 Annual return made up to 11 March 2016 no member list
29 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 November 2015
21 Jan 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 CH01 Director's details changed for Mr Stephen Francis Prosser on 19 November 2015
17 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
09 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
07 May 2015 AP01 Appointment of Mr Andrew Taylor as a director on 6 May 2015
30 Apr 2015 CH01 Director's details changed for Mr Steven Paul Knowles on 30 April 2015
18 Mar 2015 AR01 Annual return made up to 11 March 2015 no member list
29 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF United Kingdom to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014
19 Aug 2014 AP01 Appointment of Mr Steven Paul Knowles as a director on 19 August 2014