DRIVENLOWER LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/08/2523 August 2025 NewApplication to strike the company off the register

View Document

26/07/2526 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DOBBIE

View Document

19/11/1919 November 2019 SAIL ADDRESS CHANGED FROM: C/O PENNINGTONS MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK NORTH OXFORD OX4 2HN ENGLAND

View Document

19/11/1919 November 2019 CESSATION OF BUTE TECHNOLOGY LIMITED AS A PSC

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MARTIN MACSWEEN

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMERON

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR BILL DOBBIE

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR WILLIAM DONALD GARNETT CAMERON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

14/03/1714 March 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARTIN MACSWEEN / 01/03/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM WEIR BANK MONKEY ISLAND LANE BRAY MAIDENHEAD SL6 2ED ENGLAND

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEECHAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 67 BASEPOINT, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL ENGLAND

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/08/169 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

09/08/169 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED MR BILL DOBBIE

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED MR RICHARD MEECHAN

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM MILTON HOUSE STATION YARD THAME OXFORDSHIRE OX9 3UH

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 67 BASEPOINT, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL ENGLAND

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRILK

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR MORAG TRILK

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MR JAMIE MARTIN MACSWEEN

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRYN ALDRIDGE

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN URQUHART

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS MORAG SHEPHERD TRILK

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085992920001

View Document

04/02/164 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 1758000

View Document

04/02/164 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/151 October 2015 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/07/1527 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085992920001

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR BRYN JOHN ALDRIDGE

View Document

24/09/1424 September 2014 SAIL ADDRESS CREATED

View Document

24/09/1424 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/07/1325 July 2013 COMPANY NAME CHANGED DL123 LIMITED CERTIFICATE ISSUED ON 25/07/13

View Document

24/07/1324 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1324 July 2013 CHANGE OF NAME 18/07/2013

View Document

16/07/1316 July 2013 ALTER ARTICLES 05/07/2013

View Document

16/07/1316 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/138 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 600000

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company