LOWE DESIGN AND CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

20/05/2520 May 2025 Registered office address changed from The Stables Coxes Farm Coxes Farm Road Billericay CM11 2UB England to 30 Sporhams Basildon Essex SS16 5TT on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Craig Anthony Lowe on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mrs Louise Michelle Lowe on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Craig Anthony Lowe as a person with significant control on 2025-05-20

View Document

27/02/2527 February 2025 Director's details changed for Miss Louise Michelle Broom on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Miss Louise Michelle Broom on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Craig Anthony Lowe on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Craig Anthony Lowe as a person with significant control on 2025-02-27

View Document

27/10/2427 October 2024 Change of details for Mr Craig Anthony Lowe as a person with significant control on 2024-10-24

View Document

27/10/2427 October 2024 Director's details changed for Mr Craig Anthony Lowe on 2024-10-24

View Document

27/10/2427 October 2024 Director's details changed for Miss Louise Michelle Broom on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Mr Craig Anthony Lowe as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 24 Rosebery Road Chelmsford CM2 0TU England to The Stables Coxes Farm Coxes Farm Road Billericay CM11 2UB on 2024-10-24

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

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

View Accounts

07/07/237 July 2023 Amended accounts made up to 2022-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Craig Anthony Lowe on 2022-01-07

View Document

14/01/2214 January 2022 Director's details changed for Miss Louise Michelle Broom on 2022-01-07

View Document

09/01/229 January 2022 Registered office address changed from 12 the Oaks Main Road Boreham Chelmsford CM3 3FL England to 24 Rosebery Road Chelmsford CM2 0TU on 2022-01-09

View Document

10/12/2110 December 2021 Director's details changed for Miss Louise Michelle Broom on 2021-12-01

View Document

10/12/2110 December 2021 Director's details changed for Mr Craig Anthony Lowe on 2021-12-01

View Document

10/12/2110 December 2021 Registered office address changed from 12 Main Road Boreham Chelmsford CM3 3FL England to 12 the Oaks Main Road Boreham Chelmsford CM3 3FL on 2021-12-10

View Document

29/06/2129 June 2021 Registered office address changed from 10 Archates Avenue Chafford Hundred Grays RM16 6QS United Kingdom to 12 Main Road Boreham Chelmsford CM3 3FL on 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/01/2011 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 2

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MISS LOUISE MICHELLE BROOM

View Document

17/09/1917 September 2019 17/09/19 STATEMENT OF CAPITAL GBP 1

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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