PETER LOWRIE AND COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr Steven John Nuttall as a director on 2025-06-11

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-28

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY SIMON LOVELAND

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MR CHARLES PETER BLAKEMORE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CUNNINGHAM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILCOX

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AF BLAKEMORE AND SON LTD

View Document

07/07/177 July 2017 CESSATION OF PETER FRANCIS BLAKEMORE AS A PSC

View Document

25/05/1725 May 2017 SOLVENCY STATEMENT DATED 24/04/17

View Document

25/05/1725 May 2017 REDUCE ISSUED CAPITAL 24/04/2017

View Document

25/05/1725 May 2017 25/05/17 STATEMENT OF CAPITAL GBP 1

View Document

25/05/1725 May 2017 STATEMENT BY DIRECTORS

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON

View Document

09/09/159 September 2015 SECRETARY APPOINTED MR SIMON JOHN LOVELAND

View Document

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE BEVAN / 17/01/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM HARVEY COMBE KILLINGWORTH NEWCASTLE NE12 6QQ

View Document

20/03/1420 March 2014 ADOPT ARTICLES 04/03/2014

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017615960006

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ERRINGTON

View Document

19/11/1319 November 2013 SECTION 519

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/08/1328 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 AUDITOR'S RESIGNATION

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHERWI WILCOX / 28/06/2013

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MR WILLIAM TOMLINSON

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR SCOTT MONRO-MORRIS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR WILLIAM CHRISTOPHERWI WILCOX

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MS JULIE BEVAN

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MR WILLIAM TOMLINSON

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOWRIE

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LOWRIE

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN LOWRIE

View Document

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1212 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/07/1122 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 AUDITOR'S RESIGNATION

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOWRIE / 05/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERRINGTON / 05/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOWRIE / 05/07/2010

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

22/07/0822 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 05/07/05; NO CHANGE OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 27/04/97

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: HAMAR CLOSE TYNE TUNNEL TRADING ESTATE TYNE & WEAR NE29 7XB

View Document

25/08/9425 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 25/04/92

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 27/04/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 AMENDED FULL ACCOUNTS MADE UP TO 28/04/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/89

View Document

15/07/8815 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 29/04/88

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 REGISTERED OFFICE CHANGED ON 30/08/86 FROM: NORTHUMBERLAND STREET NORTH SHIELDS TYNE & WEAR

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

14/10/8314 October 1983 CERTIFICATE OF INCORPORATION

View Document

14/10/8314 October 1983 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