Advanced company searchLink opens in new window

BARROW LANE MANAGEMENT LIMITED

Company number 07262452

Filter by category

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)
17 May 2024 AA Accounts for a small company made up to 30 September 2023
30 May 2023 AA Full accounts made up to 30 September 2022
30 May 2023 MR04 Satisfaction of charge 3 in full
30 May 2023 MR04 Satisfaction of charge 4 in full
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
30 Jan 2023 AP03 Appointment of Ms Linda Sibley as a secretary on 30 January 2023
20 Jan 2023 CERTNM Company name changed loudwater management LIMITED\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
16 Aug 2022 TM01 Termination of appointment of Maurice Stimler as a director on 12 August 2022
09 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
19 Apr 2022 AA Group of companies' accounts made up to 30 September 2021
01 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2022
  • GBP 2
31 Mar 2022 PSC02 Notification of Barrow Lane Holdings Ltd as a person with significant control on 24 February 2022
31 Mar 2022 PSC07 Cessation of Rishy Investments Limited as a person with significant control on 24 February 2022
31 Mar 2022 PSC07 Cessation of Loudwater Trade and Finance Limited as a person with significant control on 24 February 2022
23 Mar 2022 SH19 Statement of capital on 23 March 2022
  • GBP 1.00
16 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/22
14 Mar 2022 SH20 Statement by Directors
14 Mar 2022 CAP-SS Solvency Statement dated 24/02/22
14 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2021 TM01 Termination of appointment of Anthony Herman Stimler as a director on 15 August 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
12 Apr 2021 AA Group of companies' accounts made up to 30 September 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
02 Apr 2020 AA Group of companies' accounts made up to 30 September 2019