LOWE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-06-30 |
23/12/2423 December 2024 | Director's details changed for Mr Tony Lister on 2024-11-21 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-06-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
14/12/2214 December 2022 | Previous accounting period shortened from 2022-10-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RUSSELL WALKER / 18/10/2018 |
18/10/1818 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME RUSSELL WALKER / 18/10/2018 |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY LISTER / 04/05/2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LISTER / 04/05/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RUSSELL WALKER / 04/05/2018 |
10/05/1810 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RUSSELL WALKER / 04/05/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/05/1625 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
06/05/166 May 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 80000 |
06/05/166 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/05/1519 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/05/1415 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/06/136 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/05/129 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM UNIT 5 LOCKWOOD PARK PARKSIDE LANE LEEDS WEST YORKSHIRE LS11 5UX |
10/05/1110 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/05/1010 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/05/0929 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/07/0715 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/09/057 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
31/08/0531 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/08/0531 August 2005 | NC INC ALREADY ADJUSTED 12/08/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | REGISTERED OFFICE CHANGED ON 05/04/04 FROM: NEW WORKS, KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2QE |
27/02/0427 February 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
26/09/0326 September 2003 | £ NC 1000/80000 06/08/03 |
26/09/0326 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/09/032 September 2003 | COMPANY NAME CHANGED SLOPING HILL LIMITED CERTIFICATE ISSUED ON 02/09/03 |
21/08/0321 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0321 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0321 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0314 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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