LOW STREET NORTHERN LIMITED

04551787
5 LOW STREET NORTH FERRIBY EAST YORKSHIRE HU14 3DD

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 6 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2019 accounts Annual Accounts 5 Buy now
27 Mar 2019 resolution Resolution 3 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 5 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 5 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 accounts Annual Accounts 5 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
09 Jun 2014 accounts Annual Accounts 5 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
04 Mar 2013 officers Appointment of director (Mrs Lorraine Anne Robinson) 2 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
23 Oct 2012 officers Appointment of director (Mr Malcolm Grassam) 2 Buy now
30 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2012 officers Appointment of secretary (Mr Malcolm Grassam) 1 Buy now
26 Jul 2012 officers Termination of appointment of secretary (Patrick Brown) 1 Buy now
05 Jul 2012 accounts Annual Accounts 6 Buy now
14 Dec 2011 resolution Resolution 1 Buy now
14 Dec 2011 capital Notice of cancellation of shares 4 Buy now
14 Dec 2011 capital Return of purchase of own shares 3 Buy now
03 Oct 2011 annual-return Annual Return 3 Buy now
23 Aug 2011 capital Notice of cancellation of shares 4 Buy now
23 Aug 2011 resolution Resolution 1 Buy now
23 Aug 2011 capital Return of purchase of own shares 3 Buy now
22 Jun 2011 accounts Annual Accounts 7 Buy now
09 Nov 2010 officers Appointment of secretary (Mr Patrick Brown) 2 Buy now
27 Sep 2010 annual-return Annual Return 3 Buy now
13 May 2010 capital Return of purchase of own shares 2 Buy now
13 May 2010 capital Return of purchase of own shares 2 Buy now
15 Apr 2010 resolution Resolution 1 Buy now
15 Apr 2010 resolution Resolution 1 Buy now
15 Apr 2010 resolution Resolution 1 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Michael John Robinson) 2 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2010 officers Appointment of director (Mr Michael John Robinson) 2 Buy now
29 Mar 2010 officers Termination of appointment of secretary (Christopher Salisbury) 1 Buy now
29 Mar 2010 officers Termination of appointment of director (Simon Robinson) 1 Buy now
29 Mar 2010 officers Termination of appointment of director (John Robinson) 1 Buy now
12 Mar 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
05 Mar 2010 accounts Annual Accounts 4 Buy now
08 Oct 2009 annual-return Annual Return 5 Buy now
08 Oct 2009 officers Change of particulars for director (John Leslie Robinson) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Simon James Robinson) 2 Buy now
25 Feb 2009 accounts Annual Accounts 4 Buy now
09 Oct 2008 annual-return Return made up to 02/10/08; full list of members 4 Buy now
27 Feb 2008 accounts Annual Accounts 4 Buy now
27 Nov 2007 officers New director appointed 1 Buy now
27 Nov 2007 officers Secretary resigned 1 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
27 Nov 2007 officers New secretary appointed 1 Buy now
13 Nov 2007 capital Ad 15/10/07--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
30 Oct 2007 annual-return Return made up to 02/10/07; no change of members 7 Buy now
07 Jun 2007 accounts Annual Accounts 5 Buy now
17 Oct 2006 annual-return Return made up to 02/10/06; full list of members 7 Buy now
05 May 2006 accounts Annual Accounts 4 Buy now
09 Feb 2006 accounts Accounting reference date shortened from 30/11/05 to 31/08/05 1 Buy now
25 Oct 2005 annual-return Return made up to 02/10/05; full list of members 7 Buy now
04 Oct 2005 accounts Annual Accounts 4 Buy now
01 Dec 2004 annual-return Return made up to 02/10/04; full list of members 7 Buy now
05 Aug 2004 accounts Annual Accounts 4 Buy now
21 Jul 2004 address Registered office changed on 21/07/04 from: monkgate house 44 monkgate york north yorkshire YO31 7HF 1 Buy now
20 Jan 2004 officers New director appointed 2 Buy now
12 Dec 2003 annual-return Return made up to 02/10/03; full list of members 6 Buy now
01 Apr 2003 capital Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Apr 2003 accounts Accounting reference date extended from 31/10/03 to 30/11/03 1 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
29 Oct 2002 officers Secretary resigned 1 Buy now
29 Oct 2002 officers New director appointed 2 Buy now
29 Oct 2002 officers New secretary appointed 2 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
14 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2002 incorporation Incorporation Company 16 Buy now