LOWENNA MANOR AMENITY LIMITED

Walsingham House Walsingham House, Truro, TR1 2DP, Cornwall
StatusACTIVE
Company No.05315050
CategoryPrivate Limited Company
Incorporated16 Dec 2004
Age19 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

LOWENNA MANOR AMENITY LIMITED is an active private limited company with number 05315050. It was incorporated 19 years, 5 months, 19 days ago, on 16 December 2004. The company address is Walsingham House Walsingham House, Truro, TR1 2DP, Cornwall.



Company Fillings

Accounts with accounts type dormant

Date: 27 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-19

Officer name: Mr Santiano Demetrious

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-10

Officer name: Matthew Columb Cain

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Alan Patrick Burgoyne Rose

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Ann Louise Fingleton

Termination date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Scarisbrick

Appointment date: 2021-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Victor Maxwell

Termination date: 2020-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Robert Feather

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Mrs Rostella Margaret Vhairi Asplin Hearsey

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Mr Michael Gillespie Carew O'dwyer

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annabel Landon Feather

Termination date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Hill Chenery

Termination date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Elizabeth Cain

Termination date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Columb Cain

Appointment date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mr Santiano Demetrious

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Jane Alyson Grove

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Alyson Grove

Appointment date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Alyson Grove

Appointment date: 2016-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Wolfe

Termination date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Fiona Juniper

Termination date: 2015-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Amat

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Elizabeth Cain

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Dewhurst

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Ann Louise Fingleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Fiona Juniper

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annabel Landon Feather

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Patrick Burgoyne Rose

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Coombs

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fingleton

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Juniper

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracey Elizabeth Coombs

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Langston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Robertina Langston

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Antony Amat

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Romain

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Fingleton

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony Wolfe

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Feather

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: David Arthur Hill Chenery

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs karen romain

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mrs julie dawn dewhurst

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael stiller

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian bishop

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael stiller / 19/01/2009

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed gillian robertina langston

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/07; change of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed richard james antony amat

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director janice monteith

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mark anthony wolfe

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed robert feather

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maureen hogan hern

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephanie scrope

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 25/02/2008 from paddock barnett market place polmorla road wadebridge cornwall PL27 7NR

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/12/05--------- £ si 9@10=90 £ ic 10/100

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 22/11/05 from: tudor house 185 kenton road harrow middlesex HA3 0EY

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANDREWS PENSION TRUST LIMITED

THE CLOCKHOUSE,KEYNSHAM,BS31 1HL

Number:00537669
Status:ACTIVE
Category:Private Limited Company

AUCTION DIRECT FLOWERS LIMITED

69B UPPER HALE ROAD,FARNHAM,GU9 0PA

Number:08554803
Status:ACTIVE
Category:Private Limited Company

CJK DRONES LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:11687042
Status:ACTIVE
Category:Private Limited Company

CONFINED SPACE RESCUE LIMITED

UNIT 18 PORTLAND BUSINESS PARK,SHEFFIELD,S13 8HS

Number:11129884
Status:ACTIVE
Category:Private Limited Company

EYEPAK LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:08302994
Status:ACTIVE
Category:Private Limited Company

Q.HILL (EA 2) MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:06091241
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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