LOWTON INFRASTRUCTURE GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Harold Robert Kerslake as a person with significant control on 2025-07-23

View Document

15/08/2515 August 2025 NewChange of details for Key Capital Partners Viii (Nominees) Limited as a person with significant control on 2025-07-23

View Document

06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

18/07/2518 July 2025 NewDirector's details changed for Leanne Bateman on 2025-07-12

View Document

14/07/2514 July 2025 Appointment of Mr Owen Trotter as a director on 2025-07-11

View Document

11/07/2511 July 2025 Termination of appointment of James Hall as a director on 2025-07-11

View Document

03/06/253 June 2025 Resolutions

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

28/05/2528 May 2025 Termination of appointment of Glynn Roy Carlisle as a director on 2025-05-25

View Document

22/04/2522 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-23

View Document

22/04/2522 April 2025 Second filing of Confirmation Statement dated 2025-01-23

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-23 with updates

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

28/02/2528 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Leanne Bateman as a director on 2024-09-01

View Document

02/10/242 October 2024 Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Notification of Key Capital Partners Viii (Nominees) Limited as a person with significant control on 2024-09-30

View Document

16/08/2416 August 2024 Termination of appointment of Louise Jayne Mooney as a director on 2024-07-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Termination of appointment of Wayne Anthony Brierley as a director on 2024-01-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Director's details changed for Mrs Emily Kate Vernon on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Miss Louise Jayne Mooney on 2024-01-23

View Document

23/01/2423 January 2024 Secretary's details changed for Mrs Emily Kate Vernon on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Glynn Roy Carlisle on 2024-01-23

View Document

09/10/239 October 2023 Registered office address changed from Pocket Nook Lane Lowton Warrington Cheshire WA3 1AB England to 77 Newton Road Lowton Warrington WA3 2AP on 2023-10-09

View Document

12/07/2312 July 2023 Registration of charge 124229850002, created on 2023-07-11

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Appointment of Mrs Emily Kate Vernon as a director on 2023-01-09

View Document

31/01/2331 January 2023 Appointment of Mrs Emily Kate Vernon as a secretary on 2023-01-09

View Document

30/01/2330 January 2023 Change of details for Key Capital Partners (Nominees) Limited as a person with significant control on 2020-02-06

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

08/12/228 December 2022 Certificate of change of name

View Document

26/10/2226 October 2022 Termination of appointment of Sean Ronald Taylor as a director on 2022-10-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

04/03/224 March 2022 Group of companies' accounts made up to 2021-05-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

08/02/228 February 2022 Appointment of Mr Glynn Roy Carlisle as a director on 2022-02-01

View Document

18/01/2218 January 2022 Appointment of Miss Louise Jayne Mooney as a director on 2021-12-01

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

07/08/207 August 2020 COMPANY NAME CHANGED WHCOPETARD LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 13 PARK PLACE LEEDS LS1 2SJ UNITED KINGDOM

View Document

06/08/206 August 2020 PREVSHO FROM 31/01/2021 TO 31/05/2020

View Document

13/02/2013 February 2020 SUB-DIVISION 06/02/20

View Document

13/02/2013 February 2020 ADOPT ARTICLES 06/02/2020

View Document

11/02/2011 February 2020 CESSATION OF JAMES HALL AS A PSC

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124229850001

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR WAYNE ANTHONY BRIERLEY

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR DAVID DEREK CARSLEY

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR HAROLD ROBERT KERSLAKE

View Document

06/02/206 February 2020 02/02/20 STATEMENT OF CAPITAL GBP 92

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY CAPITAL PARTNERS (NOMINEES) LIMITED

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD ROBERT KERSLAKE

View Document

24/01/2024 January 2020 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