LT & R VOWLES LIMITED
Status | ACTIVE |
Company No. | 02946840 |
Category | Private Limited Company |
Incorporated | 08 Jul 1994 |
Age | 29 years, 10 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029468400013
Documents
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
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
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
Mortgage satisfy charge full
Date: 21 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 15 Dec 2014
Category: Change-of-constitution
Type: CC04
Documents
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
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
Mortgage satisfy charge full
Date: 08 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
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
Legacy
Date: 09 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 28 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
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
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
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
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
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
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
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
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
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/05; full list of members
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Resolution
Date: 08 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
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
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
Legacy
Date: 22 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/03; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
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 |
82 MORLEY AVENUE,LONDON,N22 6NG
Number: | 08750957 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |