Company NameL G Bower Developments Limited
DirectorsHolly May Bower and Lewis George Bower
Company StatusActive
Company Number08762444
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Holly May Bower
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Lewis George Bower
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Holly Bower
50.00%
Ordinary
50 at £1Lewis Bower
50.00%
Ordinary

Financials

Year2014
Net Worth£1,833
Cash£57,350
Current Liabilities£350,336

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

6 September 2019Delivered on: 12 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16-18 ermine street, caxton, cambridgeshire, CB23 3PQ registered at hm land registry under title number CB322515.
Outstanding
6 June 2017Delivered on: 8 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 greenside, waterbeach, cambridge, CB25 9HP. Being part of the land registered under title number CB357846.
Outstanding
11 July 2016Delivered on: 23 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 school lane harlow t/no EX247146.
Outstanding
27 June 2014Delivered on: 8 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 105 kitchener road walthamstow london.
Outstanding
30 April 2014Delivered on: 20 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 14 bentfield end causeway stansted essex.
Outstanding
20 January 2014Delivered on: 24 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
8 June 2017Registration of charge 087624440005, created on 6 June 2017 (38 pages)
6 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
23 July 2016Registration of charge 087624440004, created on 11 July 2016 (40 pages)
14 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 December 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
8 July 2014Registration of charge 087624440003, created on 27 June 2014 (41 pages)
20 May 2014Registration of charge 087624440002 (41 pages)
24 January 2014Registration of charge 087624440001 (44 pages)
14 November 2013Appointment of Lewis George Bower as a director (3 pages)
14 November 2013Appointment of Holly May Bower as a director (3 pages)
8 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(36 pages)