LOWE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

07/05/247 May 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-05-07

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/09/2015 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/07/205 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE HARBIDGE / 02/07/2020

View Document

05/07/205 July 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE HARBIDGE / 02/07/2020

View Document

05/07/205 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE HARBIDGE / 02/07/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE TILLEY / 01/05/2014

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCS BL1 4QR

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LOWE

View Document

06/12/076 December 2007 £ IC 60/45 09/11/07 £ SR 15@1=15

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/12/996 December 1999 £ IC 100/60 13/10/99 £ SR 40@1=40

View Document

25/10/9925 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/10/99

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/09/9810 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTING REF. DATE EXT FROM 24/02 TO 28/02

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/92

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: WILLOWMERE MERE ROAD NEWTON-LE-WILLOWS WA120BJ

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 ALTER MEM AND ARTS 08/02/91

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 24/02/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 24/02/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/02

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 24/02/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 GAZETTABLE DOCUMENT

View Document

20/02/8720 February 1987 COMPANY NAME CHANGED STAKENEXT LIMITED CERTIFICATE ISSUED ON 20/02/87

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8710 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

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