SARAH LOWRY LTD
Status | ACTIVE |
Company No. | 05467469 |
Category | Private Limited Company |
Incorporated | 31 May 2005 |
Age | 19 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
SARAH LOWRY LTD is an active private limited company with number 05467469. It was incorporated 19 years, 5 days ago, on 31 May 2005. The company address is Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England.
Company Fillings
Capital alter shares subdivision
Date: 12 Dec 2023
Action Date: 01 Jul 2022
Category: Capital
Type: SH02
Date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 16 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 16 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 16 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Change to a person with significant control
Date: 25 Aug 2023
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-30
Psc name: Ho2 Management Limited
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Change account reference date company previous shortened
Date: 06 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 07 Jun 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-01
Psc name: Fj Eyecare Ltd
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ho2 Management Limited
Change date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 15 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-05-31
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 20 Jul 2022
Category: Capital
Type: SH10
Documents
Termination director company with name termination date
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-19
Officer name: Sarah Lowry
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Farjana Jalil
Appointment date: 2022-07-01
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Appoint person director company with name date
Date: 13 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Hakim
Appointment date: 2022-04-30
Documents
Cessation of a person with significant control
Date: 13 May 2022
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-30
Psc name: Sarah Jane Mary Lowry
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ho2 Management Limited
Notification date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
New address: Unit 317 India Mill Business Centre Darwen BB3 1AE
Change date: 2022-05-13
Old address: C/O Ladybrook Eyewear Ltd 12B Fir Road Bramhall Stockport Cheshire SK7 2NP
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination secretary company with name termination date
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Lowry
Termination date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Old address: 25 South Park Road Gatley Cheshire SK8 4AL
Change date: 2011-10-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Lowry
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Some Companies
AFRICA MERCHANT INVESTMENT MANAGEMENT LIMITED
25 WATLING STREET,LONDON,EC4M 9BR
Number: | 09141365 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILAC COTTAGE,MIDDLESBROUGH,TS8 9AJ
Number: | 06230193 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE CHRISTIE & SONS (LEITH) LIMITED
17 SALAMANDER YARDS,LOTHIAN,EH6 7HB
Number: | SC031856 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICES,HITCHIN,SG5 1NQ
Number: | 08198757 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MARK HOLT & CO 7 SANDY COURT,PLYMOUTH,PL7 5JX
Number: | 05437369 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE LIONS PRIDE LIMITED
7B TONFORD LANE,CANTERBURY,CT1 3XU
Number: | 11109011 |
Status: | ACTIVE |
Category: | Private Limited Company |