LOWE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from The Courtyard 14 Heath Rd Holmewood Chesterfield Derbys S42 5RA to 6a Station Road Eckington Sheffield S21 4FX on 2023-08-24

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

20/03/1220 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH PRESTON / 20/03/2012

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JARED LOWE / 09/02/2010

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 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