LOWE AND OLIVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Full accounts made up to 2024-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

22/12/2222 December 2022 Appointment of Mr Guy Jones as a director on 2022-12-08

View Document

19/12/2219 December 2022 Termination of appointment of Patrick Graham Lowe as a director on 2022-11-21

View Document

31/10/2231 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Appointment of Mr Damian Gilchrist Wyles as a director on 2021-12-06

View Document

08/12/218 December 2021 Termination of appointment of John William Dobson as a secretary on 2021-12-06

View Document

08/12/218 December 2021 Termination of appointment of John William Dobson as a director on 2021-12-06

View Document

08/12/218 December 2021 Appointment of Mr Damian Gilchrist Wyles as a secretary on 2021-12-06

View Document

08/10/218 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR JOHN ROBERT BARRETT

View Document

26/11/1526 November 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR LLOYD WRAY

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR JOHN WILLIAM DOBSON

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MR JOHN WILLIAM DOBSON

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY SARAH EVANS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY SARAH EVANS

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RICHARD WRAY / 01/06/2012

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PO BOX 303 CUMNOR ROAD WOOTTON BOARS HILL OXFORD OX1 5JZ

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MS SARAH MAY EVANS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BURT

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURT

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUSON / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RICHARD WRAY / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 30 December 2009 with full list of shareholders

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEE

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 MEMORANDUM OF ASSOCIATION

View Document

11/11/0811 November 2008 S-DIV

View Document

11/11/0811 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/10/9824 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

03/04/963 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94

View Document

13/07/9413 July 1994 S386 DISP APP AUDS 17/01/94

View Document

20/05/9420 May 1994 NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: PO BOX CUMNOR RD WOOTON BOARS HILL OXFORD OX1 5JZ

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ELECTIVE RES 17/12/90

View Document

26/10/9026 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 COMPANY NAME CHANGED LOWE HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/02/90

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 7 BERKELEY SQ BRISTOL BS8 1HG

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 NC INC ALREADY ADJUSTED 09/01/90

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 09/01/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 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