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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUMB, Gary | 13 February 2004 | - | 1 |
LUMB, Sharon Louise | 13 February 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2004 | Outstanding |
N/A |