LOWES INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Termination of appointment of Barry Hopper as a director on 2025-07-11

View Document

03/04/253 April 2025 Cessation of Lowes Group Limited as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Notification of a person with significant control statement

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

11/03/2511 March 2025 Change of details for Lowes Group Plc as a person with significant control on 2025-01-31

View Document

14/02/2514 February 2025 Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL England to 4500 Parkway Whiteley Fareham PO15 7AZ on 2025-02-14

View Document

14/02/2514 February 2025 Secretary's details changed

View Document

14/02/2514 February 2025 Director's details changed for Mr Ian Hamilton Lowes on 2025-01-31

View Document

14/02/2514 February 2025 Change of details for Lowes Group Plc as a person with significant control on 2025-01-31

View Document

14/02/2514 February 2025 Director's details changed for Mr Barry Hopper on 2025-01-31

View Document

11/02/2511 February 2025 Appointment of Mr Daniel Robert Underwood as a director on 2025-01-31

View Document

11/02/2511 February 2025 Termination of appointment of Jeremy Hall as a secretary on 2025-01-31

View Document

11/02/2511 February 2025 Termination of appointment of Ian Hamilton Lowes as a director on 2025-01-31

View Document

11/02/2511 February 2025 Appointment of Mr Jason Edwards as a director on 2025-01-31

View Document

22/11/2422 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Mr Barry Hopper as a director on 2023-07-11

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Barry William Strathearn as a director on 2022-10-28

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/01/2030 January 2020 COMPANY NAME CHANGED MONEYSCENE LIMITED CERTIFICATE ISSUED ON 30/01/20

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM FERNWOOD HOUSE CLAYTON ROAD NEWCASTLE UPON TYNE NE2 1TL ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM FERNWOOD CLAYTON ROAD NEWCASTLE UPON TYNE NE2 1TL ENGLAND

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM HOLMWOOD MEWS CLAYTON ROAD NEWCASTLE UPON TYNE NE2 1TL

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 SECTION 519 2006

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY GREYFORT CONSULTING LIMITED

View Document

06/03/126 March 2012 SECRETARY APPOINTED MR JEREMY HALL

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLWARD

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM HOLMWOOD HOUSE CLAYTON ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1TL

View Document

05/04/115 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BRYAN MILLWARD / 20/10/2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED DOUGLAS BRYAN MILLWARD

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREYFORT CONSULTING LIMITED / 22/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/09/036 September 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED FINANCIAL PLANNING DIRECT LIMITE D CERTIFICATE ISSUED ON 29/03/00

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 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