LT & R VOWLES LIMITED

26a Tamworth Street, Lichfield, WS13 6JJ, England
StatusACTIVE
Company No.02946840
CategoryPrivate Limited Company
Incorporated08 Jul 1994
Age29 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

LT & R VOWLES LIMITED is an active private limited company with number 02946840. It was incorporated 29 years, 10 months, 22 days ago, on 08 July 1994. The company address is 26a Tamworth Street, Lichfield, WS13 6JJ, England.



Company Fillings

Mortgage satisfy charge full

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029468400010

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

New address: 26a Tamworth Street Lichfield WS13 6JJ

Change date: 2022-11-18

Old address: Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2021

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2022-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-17

Officer name: Amie Talisa Cobane

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-09

Officer name: Mrs Amie Talisa Cobane

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029468400013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2021

Action Date: 04 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029468400014

Charge creation date: 2021-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 14 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029468400013

Charge creation date: 2021-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Old address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF

Change date: 2019-02-21

New address: Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-08

Psc name: Ansonsco 5 Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-06

Psc name: Ansonsco 5 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ansonsco 5 Limited

Notification date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: Jukes Holdings Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2017

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darryl Farr

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Farr

Termination date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Susan Ann Wilks

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029468400012

Charge creation date: 2015-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 31 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-14

Officer name: Mrs Anne Wilks

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-13

Officer name: Mrs Anne Wilkes

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Wilkes

Appointment date: 2014-11-10

Documents

View document PDF

Statement of companys objects

Date: 15 Dec 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-05

Charge number: 029468400010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-05

Charge number: 029468400011

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF

Old address: Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN United Kingdom

Change date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Jul 2013

Action Date: 08 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Jul 2013

Action Date: 08 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-07-08

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Jul 2013

Action Date: 08 Jul 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Legacy

Date: 01 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 01 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 26 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 10 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from, 96A worcester road, hagley, stourbridge, west midlands, DY9 0NJ

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from, mazars, the broadway, dudley, west midlands, DY1 4PY

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 08/02/05 from: units 1 and 2, richmond street south, swan village west bromwich, west midlands B70 0XB

Documents

View document PDF

Resolution

Date: 08 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 12/02/04 from: longdon heath, upton-on-severn, worcestershire, WR8 0RL

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALTAIRA LTD.

29 FARM STREET,LONDON,W1J 5RL

Number:07397861
Status:ACTIVE
Category:Private Limited Company

CASCA CIVIL ENGINEERING LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:10919830
Status:ACTIVE
Category:Private Limited Company

D & C BUILDING SERVICES LIMITED

20A CHERRY ORCHARD,HIGHWORTH,SN6 7AU

Number:05186353
Status:ACTIVE
Category:Private Limited Company

DON'T PUT IT OFF LIMITED

82 MORLEY AVENUE,LONDON,N22 6NG

Number:08750957
Status:ACTIVE
Category:Private Limited Company

PEDRA BRUTA LTD.

31 BEAUVALE,LONDON,NW1 8EY

Number:05568292
Status:ACTIVE
Category:Private Limited Company

RENDLESHAM PARK ESTATE LIMITED

3 BRITANNIA HOUSE,RENDLESHAM,IP12 2TW

Number:01739109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source