Advanced company searchLink opens in new window

LORD BROWNS FURNITURE LTD

Company number 05591106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
03 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
11 May 2023 AD01 Registered office address changed from 17 Accrington Road Whalley Clitheroe Lancashire BB7 9TD England to C/O Macmahon Leggate Accountants First Floor Kingsway House Kingsway Burnley BB11 1BJ on 11 May 2023
13 Apr 2023 CERTNM Company name changed lulu browns LIMITED\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
06 Mar 2023 MR04 Satisfaction of charge 055911060001 in full
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from 3rd Floor the Lexicon Mount Street Manchester England to 17 Accrington Road Whalley Clitheroe Lancashire BB7 9TD on 24 February 2021
11 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
26 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
26 Oct 2020 CH01 Director's details changed for Mr Andrew Walter Brown on 26 October 2020
10 Dec 2019 AD01 Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW to 3rd Floor the Lexicon Mount Street Manchester on 10 December 2019
10 Dec 2019 PSC04 Change of details for Mrs Helen Ashley Lord as a person with significant control on 10 December 2019
10 Dec 2019 PSC04 Change of details for Mr Daniel David Anthony Lord as a person with significant control on 10 December 2019
10 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with updates
15 Oct 2019 CH01 Director's details changed for Mrs Helen Ashley Lord on 15 October 2019
13 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
01 Mar 2019 CH01 Director's details changed for Andrew Walter Brown on 1 March 2019
28 Feb 2019 CH01 Director's details changed for Andrew Walter Brown on 28 February 2019
18 Dec 2018 MR01 Registration of charge 055911060001, created on 12 December 2018
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates