LOWE AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

17/07/2417 July 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WALTON / 25/09/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRYAN WALTON / 09/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WALTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM IVY COTTAGE BURTON HALL ROAD BURTON ROSSETT WREXHAM LL12 0AR

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/115 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRYAN WALTON / 06/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NC INC ALREADY ADJUSTED 24/03/05

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: 45 EASTGATE STREET CHESTER CH1 1LR

View Document

09/04/059 April 2005 £ NC 100/7597 24/03/0

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/10/973 October 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/08/948 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/9329 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 S252 DISP LAYING ACC 11/08/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 EXEMPTION FROM APPOINTING AUDITORS 21/02/92

View Document

10/03/9210 March 1992 S366A DISP HOLDING AGM 21/02/92

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/11/915 November 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 15 STRATTON STREET LONDON W1X 5FD

View Document

14/10/9114 October 1991 NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 SECRETARY RESIGNED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 25 GREAT PORTLAND LONDON W1N 6HN

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

10/08/8710 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: HUNTERS ROAD BIRMINGHAM B19 1DS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 DIRECTOR RESIGNED

View Document

04/02/814 February 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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