P.LOWERY & SONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/10/2411 October 2024 Director's details changed for Mr Daniel Napier Burge on 2024-03-26

View Document

11/10/2411 October 2024 Director's details changed for Mr Kenneth George Henson on 2024-03-26

View Document

11/10/2411 October 2024 Director's details changed for Mr Mark Gubbins on 2024-03-26

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Registered office address changed from Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX England to Rourke House Rourke House, Watermans Business Park the Causeway Staines Middlesex TW18 3BA on 2024-03-30

View Document

13/10/2313 October 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM ASHLEY PLACE HANWORTH LANE CHERTSEY SURREY KT16 9JX UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NAPIER BURGE / 04/05/2018

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOWERY HOLDINGS LIMITED

View Document

15/06/1715 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HENSON / 18/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUBBINS / 18/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NAPIER BURGE / 18/12/2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O LOWERY LTD ASHLEY PLACE HANWORTH LANE HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR DANIEL NAPIER BURGE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR KENNETH GEORGE HENSON

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR MARK GUBBINS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAUL

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY GARY SUMMERS

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O LOWERY LTD DEVONSHIRE HOUSE 60 STATION ROAD ADDLESTONE SURREY KT15 2AF

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM MALCO HOLDINGS LTD OFFICE 6 WILLOW FARM ALLWOOD GREEN RICKINGHALL DISS NORFOLK IP22 1LQ

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR PAUL

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM C/O MALCO HOLDINGS LIMITED OFFICE 6 WILLOW FARM ALLWOOD GREEN RICKINGHALL DISS NORFOLK IP22 1LQ

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 5 VICTORY WAY SOUTHALL LANE HESTON HOUNSLOW MIDDLESEX TW5 9NN

View Document

17/09/0817 September 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 COMPANY NAME CHANGED LOWERY LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 01/01/00 AMEND

View Document

30/12/9830 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 S80A AUTH TO ALLOT SEC 16/12/98

View Document

30/12/9830 December 1998 S386 DISP APP AUDS 16/12/98

View Document

30/12/9830 December 1998 01/01/00 AMEND

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 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