THE ANDREW LOWNIE LITERARY AGENCY LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewCessation of Angela Caroline Lownie as a person with significant control on 2025-06-15

View Document

22/10/2522 October 2025 NewCessation of Andrew James Hamilton Lownie as a person with significant control on 2025-06-15

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-06-15

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 15-17 CHURCH ROAD LONDON SE19 2TF ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

16/10/1816 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 36 GREAT SMITH STREET LONDON SW1P 3BU

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 11 CONWAY STREET LONDON W1T 6BL

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 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