LOWE AND FLETCHER LIMITED

Company Documents

DateDescription
10/08/2510 August 2025 NewTermination of appointment of Jonathan Ian Crook as a director on 2025-08-06

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Simon John Sole as a director on 2024-12-31

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Philip George Walker as a director on 2024-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Jonathan Ian Crook as a director on 2024-01-08

View Document

14/09/2314 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/01/2310 January 2023 Appointment of Mr Jan Zimmermann as a director on 2023-01-01

View Document

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

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/09/1810 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE WALKER / 18/05/2017

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6

View Document

15/09/1615 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 012690060009

View Document

15/09/1615 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 012690060010

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN AMEY

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ROY MASON

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DORMON

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR SIMON JOHN SOLE

View Document

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

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR PATRICK BRIAN DORMON

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012690060010

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012690060009

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CERON

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 SECOND FILING WITH MUD 30/09/11 FOR FORM AR01

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM AMEY / 30/09/2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1110 February 2011 RE VOTES ON ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 RE VOTES IN ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 RE VOTES ON ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 RE VOTES IN ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 RE VOTES ON ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 RE VOTES ON ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 RE VOTES ON ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 RE VOTES IN ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 RE VOTES ON ACQUISITION 28/01/2011

View Document

10/02/1110 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 5356268

View Document

10/02/1110 February 2011 RE VOTES IN ACQUISITION 28/01/2011

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE WALKER / 14/12/2010

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

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CERON / 30/09/2010

View Document

10/09/1010 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PHILIP GEORGE WALKER

View Document

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

View Document

19/06/0919 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS TREVOR JONES

View Document

28/11/0828 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLACK

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

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

View Document

17/10/0717 October 2007 GROUP OF COMPANIES' 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

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0119 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0119 April 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/04/0119 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 £ IC 8214012/5224668 27/03/01 £ SR 2989344@1=2989344

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

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 GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

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 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 FULL GROUP 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 GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 NC INC ALREADY ADJUSTED 16/08/96

View Document

29/09/9629 September 1996 £ NC 1464002/8214012 12/09/96

View Document

29/09/9629 September 1996 MISC 16/08/96

View Document

29/09/9629 September 1996 ALTER MEM AND ARTS 16/08/96

View Document

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

View Document

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

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

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 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

24/10/9424 October 1994 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

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

View Document

14/01/9314 January 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

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

View Document

10/01/9210 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9210 January 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 RETURN MADE UP TO 04/01/91; FULL LIST 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

12/01/9012 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: FRYERS RD LEAMORE WALSALL W MIDS

View Document

30/08/8930 August 1989

View Document

27/01/8927 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/01/8925 January 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

28/02/8828 February 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

15/06/8715 June 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 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

15/07/7615 July 1976 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