JOANNA LOWE GARDEN DESIGN LTD
Status | ACTIVE |
Company No. | 08058192 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
JOANNA LOWE GARDEN DESIGN LTD is an active private limited company with number 08058192. It was incorporated 12 years, 19 days ago, on 04 May 2012. The company address is 17 Walkergate, Berwick Upon Tweed, TD15 1DJ, Northumberland, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-12
Psc name: Mrs Joanna Margaret Lowe
Documents
Change person director company with change date
Date: 12 Feb 2024
Action Date: 11 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-11
Officer name: Mrs Joanna Lowe
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Elect to keep the directors residential address register information on the public register
Date: 02 Jan 2023
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
New address: 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ
Change date: 2021-03-01
Old address: Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Durham DH9 9DB England
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
New address: Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Durham DH9 9DB
Old address: 113 Murchison Road London E10 6LY England
Change date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-14
Psc name: Joanna Margaret Lowe
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: 88 Carronade Court Carronade Court, Eden Grove London N7 8EP England
Change date: 2018-03-29
New address: 113 Murchison Road London E10 6LY
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
New address: 88 Carronade Court Carronade Court, Eden Grove London N7 8EP
Change date: 2017-07-04
Old address: 17 Carronade Court Eden Grove London N7 8EP
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 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: 17 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
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: 12 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mrs Joanna Lowe
Documents
Accounts with accounts type dormant
Date: 25 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: 03 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change registered office address company with date old address
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-22
Old address: 17 Carronade Court Eden Grove London N7 8EP England
Documents
Change registered office address company with date old address
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-04-22
Documents
Some Companies
FLAT 3 OAKBANK,HASLEMERE,GU27 2PG
Number: | 11395936 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CROSSWAYS LONDON ROAD,ASCOT,SL5 0PY
Number: | 09743611 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILTBROOK ELECTRICAL DISTRIBUTORS LIMITED
UNIT 3 AMBER TRADING CENTRE,NOTTINGHAM,NG16 2HS
Number: | 04991653 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THORNTON CLOSE,OLDBURY,B69 3JD
Number: | 10956072 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MALLARD VIEW,NEWTOWNARDS,BT23 4FB
Number: | NI038003 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LACEY GREEN,NEWARK,NG24 3NJ
Number: | 07346715 |
Status: | ACTIVE |
Category: | Private Limited Company |