About

Registered Number: 05044115
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Lower Shaw Farm, Kebs Road, Todmorden, Lancashire, OL14 8SD

 

Lower Shaw Contract Services Ltd was registered on 13 February 2004 and are based in Lancashire, it has a status of "Active". Lumb, Gary, Lumb, Sharon Louise are listed as the directors of Lower Shaw Contract Services Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUMB, Gary 13 February 2004 - 1
LUMB, Sharon Louise 13 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 05 March 2007
353 - Register of members 05 March 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
225 - Change of Accounting Reference Date 08 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.