LOWERHOUSE GREEN MANAGEMENT COMPANY LIMITED

Gardale House, 118b Gatley Road Gardale House, 118b Gatley Road, Cheadle, SK8 4AU, England
StatusACTIVE
Company No.11170872
CategoryPrivate Limited Company
Incorporated26 Jan 2018
Age6 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

LOWERHOUSE GREEN MANAGEMENT COMPANY LIMITED is an active private limited company with number 11170872. It was incorporated 6 years, 5 months, 19 days ago, on 26 January 2018. The company address is Gardale House, 118b Gatley Road Gardale House, 118b Gatley Road, Cheadle, SK8 4AU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Roberts

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Thomas Holloway

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Charles Simpson

Termination date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Jonathan Roberts

Cessation date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-17

Old address: London House London Road South Poynton Stockport Cheshire SK12 1YP United Kingdom

New address: Gardale House, 118B Gatley Road Gatley Cheadle SK8 4AU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Mr David Simon Chilton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Simon Chilton

Appointment date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rowlinson Homes Limited

Notification date: 2018-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Charles Simpson

Termination date: 2018-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jonathan Roberts

Termination date: 2018-03-28

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 26 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 CAMDEN CRESCENT (BATH) LIMITED

2 DANCASTLE COURT,LONDON,N3 2JU

Number:02587776
Status:ACTIVE
Category:Private Limited Company

AVENT ROOFING SERVICES LTD

NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG

Number:09761393
Status:ACTIVE
Category:Private Limited Company

BDP ACOUSTICS LIMITED

PO BOX 85 11 DUCIE STREET,MANCHESTER,M60 3JA

Number:02151814
Status:ACTIVE
Category:Private Limited Company

CKA CREATIONS LTD

59 BUDLEIGH CRESCENT,WELLING,DA16 1DX

Number:08520419
Status:ACTIVE
Category:Private Limited Company

MARION LAMB HOMES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11533749
Status:ACTIVE
Category:Private Limited Company

QUAY MEATS LIMITED

BLUE TOWER MEDIA CITY UK,SALFORD,M50 2ST

Number:08187093
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