LOWEN BEHOLD LTD

43 High Street 43 High Street, Oldham, OL3 6HS, Greater Manchester, England
StatusACTIVE
Company No.09043772
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

LOWEN BEHOLD LTD is an active private limited company with number 09043772. It was incorporated 10 years, 1 month, 2 days ago, on 16 May 2014. The company address is 43 High Street 43 High Street, Oldham, OL3 6HS, Greater Manchester, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Old address: F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Change date: 2021-05-25

New address: 43 High Street Uppermill Oldham Greater Manchester OL3 6HS

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: F25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2017-05-15

Old address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Patton

Change date: 2016-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

New address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ

Change date: 2015-05-19

Old address: 47 Chilton Street London E2 6DZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: 28a Penshurst Road London E9 7DT England

New address: 47 Chilton Street London E2 6DZ

Change date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-12

Officer name: Martin Robert Virando

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Old address: Flat 22 50 Roman Road London E2 0LT United Kingdom

New address: 28a Penshurst Road London E9 7DT

Change date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOMB TRUSTEES LIMITED

1 NEW WALK PLACE,LEICESTER,LE1 6RU

Number:04092250
Status:ACTIVE
Category:Private Limited Company

ANN RILEY CONSULTANCY LTD

5 DENEFORD ROAD,MANCHESTER,M20 2TE

Number:07872070
Status:ACTIVE
Category:Private Limited Company

INJAZERO PUBLISHING LIMITED

APT 140 AVANTGARDE TOWER,LONDON,E1 6GS

Number:09266598
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE CARS LIMITED

UNIT 4 BASEPOINT CRAB APPLE WAY,EVESHAM,WR11 1GP

Number:05013715
Status:ACTIVE
Category:Private Limited Company

PARTNERS 4 TRAINING LTD.

THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE

Number:04681316
Status:ACTIVE
Category:Private Limited Company

STAM ENGINEERING LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:11372213
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