LOWE & SIMPSON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD United Kingdom to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 2025-02-04

View Document

07/10/247 October 2024 Registration of charge 014251790010, created on 2024-09-30

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 Termination of appointment of John Spencer Haddon as a director 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 Cessation of John Spencer Haddon as a person with significant control 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 Termination of appointment of John Spencer Haddon as a secretary on 2024-09-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 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

24/08/2324 August 2023 Termination of appointment of Tony Leach as a director on 2023-06-29

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

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

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SPENCER HADDON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

30/08/1630 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 1000318

View Document

27/10/1527 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1523 October 2015 SOLVENCY STATEMENT DATED 01/10/15

View Document

23/10/1523 October 2015 STATEMENT BY DIRECTORS

View Document

23/10/1523 October 2015 REDUCE ISSUED CAPITAL 02/10/2015

View Document

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

View Accounts

28/09/1528 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1528 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1514 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

17/07/1417 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

17/07/1317 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER HADDON / 21/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN SPENCER HADDON / 21/06/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GBP IC 1001850/1000783 31/03/08 GBP SR 1067@1=1067

View Document

10/07/0810 July 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

10/07/0810 July 2008 GBP NC 100000/2002783.00 11/03/2008

View Document

10/07/0810 July 2008 ADOPT ARTICLES 11/03/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK LEACH

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY LOWE

View Document

10/07/0810 July 2008 999,750 A SHARES OF £1 25/03/2008

View Document

10/07/0810 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0810 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/087 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PAUL FREDERICK PEARSON

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED TONY LEACH

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 FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/06/9729 June 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/06/9728 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: ARKGROVE INDUSTRIAL ESTATE ROSS ROAD PORTRACK STOCKTON CLEVELAND TS18 2NH

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

30/06/9130 June 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

26/02/9126 February 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

10/03/8910 March 1989 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

27/01/8927 January 1989 WD 06/01/89 AD 22/12/88--------- £ SI 1940@1=1940 £ IC 60/2000

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 £ NC 100/100000 10/10

View Document

02/11/882 November 1988 NC INC ALREADY ADJUSTED

View Document

22/03/8822 March 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

21/12/8721 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 RETURN MADE UP TO 14/07/85; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

01/11/841 November 1984 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

04/06/794 June 1979 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