LOWE BROTHERS CONTRACT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Amended accounts made up to 2023-06-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Stephen John Lowe as a person with significant control on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

11/11/2111 November 2021 Appointment of Mrs Joanne Marie Lowe as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Stephen Lowe as a director on 2021-11-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

22/01/2122 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/01/1917 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN LOWE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 01/07/14 STATEMENT OF CAPITAL GBP 400

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051569340001

View Document

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE MARIE ALDRIDGE / 12/10/2010

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN LOWE

View Document

02/08/102 August 2010 SECRETARY APPOINTED MISS JOANNE MARIE ALDRIDGE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWE

View Document

01/07/101 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOWE / 17/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LOWE / 17/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 1 HORIZON BUILDING 15 MEESON ROAD, LONDON E15 4AW

View Document

17/07/0717 July 2007

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 26 ARCADIAN GARDENS HADLEIGH ESSEX SS7 2RP

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 25 MOUNTFIELD ROAD EASTHAM LONDON E6 6BH

View Document

06/09/056 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

18/06/0418 June 2004

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/06/0417 June 2004 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