LOWE AND FLETCHER INTERNATIONAL LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2311 October 2023 Termination of appointment of Hugh Philip Trevor-Jones as a director on 2023-10-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/10/2311 October 2023 Appointment of Mr Harry Hugh Trevor-Jones as a director on 2023-10-01

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002858510004

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002858510003

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PHILIP TREVOR-JONES / 30/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
CAYNTON
BECKBURY NR.SHIFNAL
SHROPSHIRE
TF11 9JQ

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
WESTWOOD GRANARY
OLDBURY
BRIDGNORTH
SHROPSHIRE WV16 5LP

View Document

21/11/0621 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RE:GUARANTEE & INDEMNIT 09/04/01

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/02/968 February 1996 COPY OF CHANGE OF NAME 31/12/95

View Document

06/02/966 February 1996 COMPANY NAME CHANGED
LOWE & FLETCHER LIMITED
CERTIFICATE ISSUED ON 07/02/96

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 Full group accounts made up to 1993-12-31

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 Full group accounts made up to 1993-12-31

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/01/9314 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/01/9213 January 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9112 February 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/01/9016 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM:
FRYERS ROAD LEAMORE
WALSALL WEST MIDLANDS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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