LOWLEY ENGINEERING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of a voluntary liquidator

View Document

30/07/2530 July 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

21/02/2521 February 2025 Administrator's progress report

View Document

27/11/2427 November 2024 Notice of order removing administrator from office

View Document

27/11/2427 November 2024 Notice of appointment of a replacement or additional administrator

View Document

23/08/2423 August 2024 Administrator's progress report

View Document

05/08/245 August 2024 Notice of extension of period of Administration

View Document

28/02/2428 February 2024 Administrator's progress report

View Document

16/11/2316 November 2023 Termination of appointment of Robert Peter Cobain as a director on 2023-05-01

View Document

17/10/2317 October 2023 Termination of appointment of Hanif Mohammed Saddiq as a director on 2023-05-01

View Document

30/09/2330 September 2023 Notice of deemed approval of proposals

View Document

18/09/2318 September 2023 Statement of administrator's proposal

View Document

11/08/2311 August 2023 Appointment of an administrator

View Document

11/08/2311 August 2023 Registered office address changed from Unit B3 Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2023-08-11

View Document

24/07/2324 July 2023 Satisfaction of charge 3 in full

View Document

24/07/2324 July 2023 Satisfaction of charge 1 in full

View Document

24/07/2324 July 2023 Satisfaction of charge 2 in full

View Document

27/03/2327 March 2023 Registration of charge 026369000007, created on 2023-03-20

View Document

24/03/2324 March 2023 Registration of charge 026369000006, created on 2023-03-20

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Registration of charge 026369000005, created on 2021-07-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026369000004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / ANDREW CYRIL CAMERON / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CYRIL CAMERON / 16/11/2017

View Document

20/09/1720 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ZOE JEWELL / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART CAMERON / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY CAMERON / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CYRIL CAMERON / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZOE JEWELL / 20/09/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART CAMERON / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY CAMERON / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZOE JEWELL / 31/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CYRIL CAMERON / 01/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 13/10/14 STATEMENT OF CAPITAL GBP 4530

View Document

26/09/1426 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ZOE RAWLINSON / 10/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZOE RAWLINSON / 10/08/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE RAWLINSON / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOE RAWLINSON / 01/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 4250

View Document

10/05/1110 May 2011 15/04/2011

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CYRIL CAMERON / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART CAMERON / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY CAMERON / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE RAWLINSON / 01/10/2009

View Document

20/08/1020 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 SECRETARY APPOINTED ZOE RAWLINSON

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY JANET CAMERON

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR LEE CHAMP

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/081 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED LEE AUSTIN CHAMP

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ZOE RAWLINSON

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS; AMEND

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

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 12/08/94; CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 £ NC 1000/5000 09/05/94

View Document

22/06/9422 June 1994 NC INC ALREADY ADJUSTED 09/05/94

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM: PENNYGILLAM IND EST LAUNCESTON CORNWALL

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/08/9116 August 1991 SECRETARY RESIGNED

View Document

12/08/9112 August 1991 Incorporation

View Document

12/08/9112 August 1991 Incorporation

View Document

12/08/9112 August 1991 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