LOWRY CONSULTING LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
03/06/243 June 2024 | Confirmation statement made on 2023-06-27 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | Termination of appointment of Helen Mcandrew as a secretary on 2024-04-02 |
28/03/2428 March 2024 | Registered office address changed from 17 Rydal Drive Halebarns Altrincham Cheshire WA15 8TE to 30 Bamford Road Didsbury Lancashire M20 2GW on 2024-03-28 |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Micro company accounts made up to 2023-09-30 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
24/05/2324 May 2023 | Micro company accounts made up to 2019-09-30 |
24/05/2324 May 2023 | Micro company accounts made up to 2020-09-30 |
24/05/2324 May 2023 | Micro company accounts made up to 2021-09-30 |
24/05/2324 May 2023 | Micro company accounts made up to 2022-09-30 |
24/05/2324 May 2023 | Confirmation statement made on 2020-06-27 with no updates |
24/05/2324 May 2023 | Confirmation statement made on 2021-06-27 with no updates |
24/05/2324 May 2023 | Confirmation statement made on 2022-06-27 with no updates |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Micro company accounts made up to 2018-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/193 September 2019 | FIRST GAZETTE |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCANDREW ANDREW MCANDREW |
01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
28/08/1828 August 2018 | FIRST GAZETTE |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
13/02/1713 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
30/08/1630 August 2016 | FIRST GAZETTE |
26/08/1626 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/07/1522 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/09/1417 September 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | 30/09/12 TOTAL EXEMPTION FULL |
04/07/134 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/01/1330 January 2013 | 30/09/11 TOTAL EXEMPTION FULL |
27/07/1227 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
03/10/113 October 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
08/09/118 September 2011 | 30/09/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCANDREW / 26/06/2010 |
13/10/1013 October 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
02/08/102 August 2010 | 30/09/09 TOTAL EXEMPTION FULL |
02/08/102 August 2010 | 30/09/08 TOTAL EXEMPTION FULL |
26/07/1026 July 2010 | ORDER OF COURT - RESTORATION |
26/07/1026 July 2010 | Annual return made up to 27 June 2009 with full list of shareholders |
02/02/102 February 2010 | STRUCK OFF AND DISSOLVED |
20/10/0920 October 2009 | FIRST GAZETTE |
12/01/0912 January 2009 | 30/09/07 TOTAL EXEMPTION FULL |
23/12/0823 December 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / HELEN RUSSELL MCANDREW / 01/01/2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
01/08/051 August 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
06/08/046 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
06/08/046 August 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | COMPANY NAME CHANGED FICHE DATA SERVICES LIMITED CERTIFICATE ISSUED ON 17/09/03 |
09/09/039 September 2003 | NEW SECRETARY APPOINTED |
09/09/039 September 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
13/07/0113 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
05/07/015 July 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
11/09/0011 September 2000 | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 30 BAMFORD ROAD, DIDSBURY, MANCHESTER, M20 2GW |
21/01/0021 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
28/07/9928 July 1999 | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS |
27/04/9927 April 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
21/07/9821 July 1998 | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
13/10/9713 October 1997 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 |
13/10/9713 October 1997 | NEW SECRETARY APPOINTED |
13/10/9713 October 1997 | DIRECTOR RESIGNED |
13/10/9713 October 1997 | NEW DIRECTOR APPOINTED |
13/10/9713 October 1997 | REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 2ND FLOOR,OSBORN HOUSE 74-80, MIDDLESEX STREET,, LONDON, E1 7EZ |
13/10/9713 October 1997 | SECRETARY RESIGNED |
24/06/9724 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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