LOWERY GROUP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

28/08/2528 August 2025 NewTermination of appointment of Kenneth George Henson as a director on 2025-08-22

View Document

28/08/2528 August 2025 NewCessation of Kenneth George Henson as a person with significant control on 2025-08-22

View Document

28/08/2528 August 2025 NewChange of details for Mr Mark Gubbins as a person with significant control on 2025-08-22

View Document

28/08/2528 August 2025 NewChange of details for Mr Daniel Napier Burge as a person with significant control on 2025-08-22

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

14/04/2514 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Director's details changed for Mr Daniel Napier Burge on 2024-03-26

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/03/2430 March 2024 Registered office address changed from Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX England to Rourke House Rourke House, Watermans Business Park the Causeway Staines Middlesex TW18 3BA on 2024-03-30

View Document

13/10/2313 October 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM ASHLEY PLACE HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

31/07/1831 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL NAPIER BURGE / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NAPIER BURGE / 04/05/2018

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GEORGE HENSON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GUBBINS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NAPIER BURGE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094703740001

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED LOWERY NEWCO LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUBBINS / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NAPIER BURGE / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HENSON / 02/06/2015

View Document

20/05/1520 May 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094703740001

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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