J M LOWE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM GREEN EDGE SCOTT ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4DN

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006881770007

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006881770004

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006881770005

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006881770006

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM GREEN EDGE BUTLEY HALL GREEN PRESTBURY CHESHIRE SK10 4DN

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM LOWE / 30/04/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LOWE / 30/04/2011

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELINDA JUDITH LOWE / 30/04/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM LOWE / 30/04/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR THOMAS MARTIN LOWE

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM LOWE / 30/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LOWE / 30/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELINDA JUDITH LOWE / 30/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 £ SR 5636@1 30/04/07

View Document

02/04/072 April 2007 COMPANY NAME CHANGED KENNETH LOWE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 £ IC 67636/61999 01/09/06 £ SR 5637@1=5637

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 £ IC 90181/67636 21/03/06 £ SR 22545@1=22545

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: ALBERT ROAD BOLLINGTON CHESHIRE SK10 5HS

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/05/9819 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ALTER MEM AND ARTS 06/07/90

View Document

10/01/9010 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 DIRECTOR RESIGNED

View Document

05/11/865 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

30/12/8230 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

13/06/7313 June 1973 MEMORANDUM OF ASSOCIATION

View Document

28/03/6128 March 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/6128 March 1961 CERTIFICATE OF INCORPORATION

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