LOWE BUILD LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewCompletion of winding up

View Document

12/07/2412 July 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-22

View Document

26/06/2426 June 2024 Notice of completion of voluntary arrangement

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-30

View Document

26/06/2326 June 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-22

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-30

View Document

25/06/2125 June 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-04-22

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/05/2018 May 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM THE HUDSON BUILDING ROSEBERY AVENUE HIGH WYCOMBE HP13 7AH ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANE WILSON

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 9 FORTUNE WAY LONDON NW10 6UF

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE HUDSON BUILDING ROSEBERY AVENUE HIGH WYCOMBE HP13 7AH ENGLAND

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064331700001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1326 September 2013 ADOPT ARTICLES 10/09/2013

View Document

26/09/1326 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 250008

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 WAIVER OF ARTICLE 10 21/12/2011

View Document

09/12/119 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED JANE ISOBEL WILSON

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 CONFLICT OF INTEREST 27/11/2010

View Document

01/12/101 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 CURREXT FROM 30/06/2010 TO 30/12/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/093 April 2009 PREVSHO FROM 30/11/2008 TO 30/06/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER JOSEPH MCEVOY LOGGED FORM

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCEVOY

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MARLEY

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCFARLANE

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 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