LOW ROAD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02032492 |
Category | Private Limited Company |
Incorporated | 30 Jun 1986 |
Age | 37 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LOW ROAD PROPERTIES LIMITED is an active private limited company with number 02032492. It was incorporated 37 years, 11 months, 2 days ago, on 30 June 1986. The company address is 1 Workington Road 1 Workington Road, Maryport, CA15 8RY, Cumbria.
Company Fillings
Change person secretary company with change date
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Maxwell Tibbitts
Change date: 2024-04-12
Documents
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Termination secretary company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-31
Officer name: Paul Armstrong
Documents
Appoint person secretary company with name date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-01-01
Officer name: Mr Jonathan Maxwell Tibbitts
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Armstrong
Termination date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 04 Aug 2023
Action Date: 01 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-01
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Geoffrey Fisher
Appointment date: 2022-10-03
Documents
Accounts with accounts type small
Date: 05 Jul 2022
Action Date: 02 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-02
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Capital statement capital company with date currency figure
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2021-09-29
Documents
Legacy
Date: 29 Sep 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Sep 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/09/21
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 10 Jul 2021
Action Date: 03 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-03
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type dormant
Date: 03 Jul 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type dormant
Date: 09 Jul 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 01 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-01
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 03 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-03
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type dormant
Date: 06 May 2015
Action Date: 27 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wood
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 01 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type dormant
Date: 04 Apr 2011
Action Date: 02 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-02
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: David Thomlinson Wood
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 26 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-26
Documents
Accounts with accounts type dormant
Date: 22 Jun 2009
Action Date: 27 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-27
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Accounts with accounts type full
Date: 19 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 11 May 2006
Action Date: 01 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-01
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2005
Action Date: 02 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-02
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Certificate change of name company
Date: 12 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the lakes homecentre LIMITED\certificate issued on 12/05/04
Documents
Accounts with accounts type full
Date: 12 May 2004
Action Date: 27 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-27
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 24 May 2002
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Legacy
Date: 07 Sep 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2000
Action Date: 02 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-02
Documents
Certificate change of name company
Date: 27 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thomas armstrong (building and d .I.Y. supplies) LIMITED\certificate issued on 27/07/99
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 03 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-03
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/99; full list of members
Documents
Legacy
Date: 16 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 1998
Action Date: 27 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-27
Documents
Legacy
Date: 30 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/98; full list of members
Documents
Accounts with accounts type full
Date: 09 May 1997
Action Date: 29 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-29
Documents
Legacy
Date: 09 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/97; full list of members
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/96; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1995
Action Date: 02 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-02
Documents
Legacy
Date: 01 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 28 Apr 1994
Action Date: 03 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-03
Documents
Legacy
Date: 28 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/94; full list of members
Documents
Accounts with accounts type full
Date: 13 May 1993
Action Date: 27 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-27
Documents
Legacy
Date: 13 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/93; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/92; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 07 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/91; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 13 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/03/90; full list of members
Documents
Legacy
Date: 10 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Jul 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 18 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/04/89; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 28 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/05/88; full list of members
Documents
Legacy
Date: 02 Jun 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
RIVERSIDE HOUSE,ROMFORD,RM7 7DN
Number: | 11307677 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS SCF 1 & 2 SOUTH CORE,SOUTHALL,UB2 5XJ
Number: | 07920717 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PANYERS GARDENS,DAGENHAM,RM10 7FG
Number: | 09047758 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GIRAFFE PAY LTD 3RD FLOOR, NEWS BUILDING,LONDON,SE1 9SG
Number: | 11601581 |
Status: | ACTIVE |
Category: | Private Limited Company |
20TH IHUB OFFICE CITY TOWER,MANCHESTER,M1 4BT
Number: | 07769407 |
Status: | ACTIVE |
Category: | Public Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08907381 |
Status: | ACTIVE |
Category: | Private Limited Company |