LOWBIRCH LIMITED
Status | ACTIVE |
Company No. | 02567255 |
Category | Private Limited Company |
Incorporated | 10 Dec 1990 |
Age | 33 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LOWBIRCH LIMITED is an active private limited company with number 02567255. It was incorporated 33 years, 5 months, 18 days ago, on 10 December 1990. The company address is Ebeneezer House Ebeneezer House, Newcastle-under-lyme, ST5 2BE, Staffordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 01 May 2024
Action Date: 01 May 2024
Category: Address
Type: AD01
New address: Ebeneezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE
Old address: 24 Broad Street Salford Lancs M6 5BY
Change date: 2024-05-01
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 25 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jane Isobel Carley
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Edmund Carley
Documents
Change person secretary company with change date
Date: 04 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Susan Jane Isobel Carley
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-03
Old address: Laurel Bank 21 Knott Lane Gee Cross Hyde , SK14 5HZ
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; no change of members
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; no change of members
Documents
Accounts with accounts type small
Date: 10 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 04 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/96; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/95; no change of members
Documents
Legacy
Date: 15 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/94; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/93; full list of members
Documents
Legacy
Date: 14 Apr 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 09 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 17 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/92; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 14 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 14/10/92 from: 15 byrom street manchester M3 4PF
Documents
Legacy
Date: 20 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/12/91; full list of members
Documents
Legacy
Date: 26 Mar 1991
Category: Capital
Type: 88(2)R
Description: Ad 12/03/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Mar 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 15 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 15/02/91 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Legacy
Date: 15 Feb 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
2 ST LAWRENCE COTTAGES ST. LAWRENCE HILL,MILFORD HAVEN,SA73 3PG
Number: | 11303597 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 DEVONSHIRE HILL LANE,LONDON,N17 7NL
Number: | 11409302 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANJA BUSINESS PARK,SHEFFIELD,S9 4LR
Number: | 09444183 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 09405252 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEENSGATE,INVERNESS,IV1 1DJ
Number: | SO304257 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
319 DICKENSON ROAD,MANCHESTER,M13 0NR
Number: | 07014250 |
Status: | ACTIVE |
Category: | Private Limited Company |