KNIGHTS LOWE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-05-18 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-18 with updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-12-21 |
11/01/2311 January 2023 | Appointment of Mr Michael Mortimer as a director on 2022-12-21 |
11/01/2311 January 2023 | Appointment of Mr Marc Karl Howes as a director on 2022-12-21 |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-12-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
18/04/1818 April 2018 | 16/02/18 STATEMENT OF CAPITAL GBP 1800 |
18/04/1818 April 2018 | 16/02/18 STATEMENT OF CAPITAL GBP 1800 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/03/1823 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH HEALEY PEARCE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/12/162 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MEAD |
05/07/165 July 2016 | AUDITOR'S RESIGNATION |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | 18/05/16 NO CHANGES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | 18/05/15 NO CHANGES |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/03/1421 March 2014 | VARYING SHARE RIGHTS AND NAMES |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072575450001 |
06/08/136 August 2013 | DIRECTOR APPOINTED JAMES PHILIP KNIGHTS |
06/08/136 August 2013 | DIRECTOR APPOINTED SARAH RACHEL HEALEY PEARCE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/05/1224 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT MEAD / 24/05/2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT MEAD / 17/05/2011 |
20/05/1120 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
06/08/106 August 2010 | 18/05/10 STATEMENT OF CAPITAL GBP 2000 |
14/06/1014 June 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
04/06/104 June 2010 | DIRECTOR APPOINTED DANIEL ROBERT MEAD |
25/05/1025 May 2010 | DIRECTOR APPOINTED MR PAUL ANDREW KNIGHTS |
25/05/1025 May 2010 | SECRETARY APPOINTED NEIL JOHN SANDRY |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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