This company is commonly known as Robert Lunn & Lowth Llp. The company was founded 8 years ago and was given the registration number OC411951. The firm's registered office is in STRATFORD UPON AVON. You can find them at 2 Sheep Street, , Stratford Upon Avon, Warwickshire. This company's SIC code is None Supplied.
Name | : | ROBERT LUNN & LOWTH LLP |
---|---|---|
Company Number | : | OC411951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sheep Street, Stratford Upon Avon, Warwickshire, CV37 6EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Sheep Street, Stratford Upon Avon, CV37 6EJ | Llp Designated Member | 01 July 2022 | Active |
2, Sheep Street, Stratford Upon Avon, CV37 6EJ | Llp Designated Member | 21 May 2016 | Active |
2, Sheep Street, Stratford Upon Avon, CV37 6EJ | Llp Designated Member | 21 May 2016 | Active |
2, Sheep Street, Stratford Upon Avon, England, CV37 6EJ | Llp Designated Member | 21 May 2016 | Active |
2, Sheep Street, Stratford Upon Avon, CV37 6EJ | Llp Designated Member | 15 January 2021 | Active |
2, Sheep Street, Stratford Upon Avon, England, CV37 6EJ | Llp Designated Member | 21 May 2016 | Active |
Ms Helen Elizabeth Dodd | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 2, Sheep Street, Stratford Upon Avon, CV37 6EJ |
Nature of control | : |
|
Mrs Lesley Catherine Siemonek | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | 2, Sheep Street, Stratford Upon Avon, CV37 6EJ |
Nature of control | : |
|
Mr Paul Ingram Hardy | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Trimpley Close, Solihull, England, B93 8TF |
Nature of control | : |
|
Mr Edward Charles Jeffery | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 2, Sheep Street, Stratford Upon Avon, CV37 6EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-07-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-12-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-07-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-05-21 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.