LOWDEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

13/06/2513 June 2025 Satisfaction of charge 105947500007 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 105947500006 in full

View Document

14/04/2514 April 2025 Change of details for Mr Nicholas Barnaby Lowden as a person with significant control on 2024-10-18

View Document

11/04/2511 April 2025 Termination of appointment of Charles Ralph Worthington as a director on 2025-04-10

View Document

11/04/2511 April 2025 Cessation of Charles Ralph Worthington as a person with significant control on 2024-10-18

View Document

11/04/2511 April 2025 Appointment of Mr Charles Ralph Worthington as a secretary on 2025-04-10

View Document

07/02/257 February 2025 Change of details for Mr Nicholas Barnaby Lowden as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Director's details changed for Mr Nicholas Barnaby Lowden on 2025-02-05

View Document

06/02/256 February 2025 Registered office address changed from The Limes 32 Bridge Street Thetford Norfolk IP24 3AG England to The Barn 11 Bury Road Thetford Norfolk IP24 3PJ on 2025-02-06

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Director's details changed for Mr Charles Ralph Worthington on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Charles Ralph Worthington as a person with significant control on 2024-01-02

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Satisfaction of charge 105947500003 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 105947500002 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 105947500004 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 105947500005 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 105947500001 in full

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Registration of charge 105947500006, created on 2022-02-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105947500005

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105947500004

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

03/06/193 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

17/04/1917 April 2019 CHANGE PERSON AS DIRECTOR

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES RALPH WORTHINGTON / 28/03/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RALPH WORTHINGTON / 28/03/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM THE BEECHES 30 BRIDGE STREET THETFORD NORFOLK IP24 3AG ENGLAND

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BARNABY LOWDEN / 01/02/2018

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RALPH WORTHINGTON / 22/03/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARNABY LOWDEN / 01/02/2018

View Document

13/12/1813 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105947500002

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105947500003

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105947500001

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN UNITED KINGDOM

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RALPH WORTHINGTON / 01/02/2017

View Document

01/02/171 February 2017 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