LOWRY 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
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

20/09/2320 September 2023 Change of name notice

View Document

20/09/2320 September 2023 Certificate of change of name

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Registration of charge 086495070013, created on 2021-07-26

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN CALVIN CLARK / 01/10/2020

View Document

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086495070009

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086495070012

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086495070011

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086495070010

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086495070009

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086495070008

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086495070007

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086495070006

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 3 September 2015

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1520 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts for year ending 03 Sep 2015

View Accounts

07/08/157 August 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER GREATER MANCHESTER M3 3BA

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLAND

View Document

19/05/1519 May 2015 ADOPT ARTICLES 07/05/2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLAND

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086495070001

View Document

13/05/1513 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086495070002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086495070004

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086495070003

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086495070005

View Document

10/12/1410 December 2014 DISS40 (DISS40(SOAD))

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

05/12/145 December 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/11/1315 November 2013 ADOPT ARTICLES 01/11/2013

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086495070001

View Document

14/08/1314 August 2013 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