LOWDAN HOLDINGS LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom
StatusACTIVE
Company No.08874312
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

LOWDAN HOLDINGS LIMITED is an active private limited company with number 08874312. It was incorporated 10 years, 4 months, 4 days ago, on 04 February 2014. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088743120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088743120002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 19 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088743120003

Charge creation date: 2021-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 19 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088743120004

Charge creation date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-01

Psc name: Alan Jeffrey Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-01

Psc name: Ruth Lowe

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Old address: 22 Belmont Close Redditch Worcestershire B97 5AW

Change date: 2018-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan Jeffrey Lowe

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Lowe

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088743120002

Charge creation date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Jeffrey Lowe

Change date: 2014-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2014

Action Date: 03 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-03

Charge number: 088743120001

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Lowe

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-02-04

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-02-04

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2014-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

1ST CHOICE ASBESTOS ROOF REPLACEMENTS LIMITED

WINCHESTER HOUSE,TAUNTON,TA1 2UH

Number:11629290
Status:ACTIVE
Category:Private Limited Company

ALLEY FRANCHISING LIMITED

RESOLUTION HOUSE,LEEDS,LS1 5DQ

Number:04271279
Status:LIQUIDATION
Category:Private Limited Company

CUVINE LIMITED

11 WOODLANDS RISE,WEST MIDLANDS,B73 6EL

Number:01707905
Status:ACTIVE
Category:Private Limited Company

DRUM REIT LLP

12 RUBISLAW TERRACE LANE,ABERDEEN,AB10 1XF

Number:SO305304
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

HYDROTANK UK LIMITED

20 NEW STREET,BARNSLEY,S71 5AJ

Number:11315135
Status:ACTIVE
Category:Private Limited Company

LUBRICANT HOLDINGS (MIDLANDS) LTD

31-33 INTAKE ROAD,CHESTERFIELD,S44 6BB

Number:07140514
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