LOWTON DEVELOPMENTS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Change of details for Mr David Anthony Lloyd as a person with significant control on 2025-06-23

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-04 with updates

View Document

21/07/2521 July 2025 Notification of Regin Group Limited as a person with significant control on 2025-06-23

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-09-29

View Document

27/03/2527 March 2025 Registration of charge 057556840011, created on 2025-03-25

View Document

25/03/2525 March 2025 Registration of charge 057556840010, created on 2025-03-25

View Document

21/11/2421 November 2024 Satisfaction of charge 057556840007 in full

View Document

20/11/2420 November 2024 Registration of charge 057556840009, created on 2024-11-15

View Document

19/11/2419 November 2024 Registration of charge 057556840008, created on 2024-11-15

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-09-29

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

26/07/2426 July 2024 Notification of David Lloyd as a person with significant control on 2023-11-23

View Document

22/07/2422 July 2024 Change of details for a person with significant control

View Document

19/07/2419 July 2024 Cessation of David Anthony Lloyd as a person with significant control on 2022-07-04

View Document

19/07/2419 July 2024 Cessation of Alison Jayne Lloyd as a person with significant control on 2023-11-23

View Document

01/03/241 March 2024 Registration of charge 057556840007, created on 2024-02-29

View Document

09/10/239 October 2023 Change of details for Mr David Anthony Lloyd as a person with significant control on 2022-07-04

View Document

06/10/236 October 2023 Notification of Alison Jayne Lloyd as a person with significant control on 2022-07-04

View Document

06/10/236 October 2023 Termination of appointment of Alison Jayne Lloyd as a director on 2023-09-22

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-29

View Document

22/09/2322 September 2023 Appointment of Mrs Alison Jayne Lloyd as a director on 2023-09-22

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

10/03/2310 March 2023 Satisfaction of charge 057556840004 in full

View Document

27/02/2327 February 2023 Registration of charge 057556840005, created on 2023-02-27

View Document

27/02/2327 February 2023 Registration of charge 057556840006, created on 2023-02-27

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

30/06/1730 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/16

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

27/06/1627 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM INGLESTAN BREWERY LANE LEIGH WN7 2RJ

View Document

02/04/152 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLOYD / 23/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL BRADSHAW

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 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