LOWE & SIMPSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

27/05/2527 May 2025 Registration of charge 043883140001, created on 2025-05-09

View Document

04/02/254 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Appointment of Mr Paul Brian Elliott as a director on 2024-10-15

View Document

08/11/248 November 2024 Appointment of Mr Mark Donaghy as a director on 2024-10-15

View Document

08/11/248 November 2024 Appointment of Mr Gary Joseph Lamming as a director on 2024-10-15

View Document

04/10/244 October 2024 Notification of Hne Stairs Limited as a person with significant control on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Mr Jordan David Mcauley as a director on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Mr Simon Russell Mcauley as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of John Spencer Haddon as a secretary on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of John Spencer Haddon as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Paul Frederick Pearson as a director on 2024-09-30

View Document

04/10/244 October 2024 Cessation of John Spencer Haddon as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Termination of appointment of Tony Leach as a director on 2023-06-29

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DANIEL RAFFERTY

View Document

14/11/1914 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 10

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SPENCER HADDON

View Document

06/11/196 November 2019 CESSATION OF LOWE & SIMPSON GROUP LIMITED AS A PSC

View Document

30/10/1930 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM VICKERS CLOSE PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3HD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/04/1621 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER HADDON / 01/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY LEACH / 01/01/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK PEARSON / 01/01/2012

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SPENCER HADDON / 01/01/2012

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED PAUL FREDERICK PEARSON

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED TONY LEACH

View Document

28/05/0828 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK LEACH

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY LOWE

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED LOWE & SIMPSON GROUP LIMITED CERTIFICATE ISSUED ON 18/03/02

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information