LOWE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 New

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

10/01/2510 January 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

10/01/2510 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 93 Hayter Road London SW2 5AD

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Change of details for Lazy Pool Holdings Limited as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from Unit 209 Bon Marché Centre 241-251 Ferndale Road London SW9 8BJ United Kingdom to Raleigh Hall Saltoun Road London SW2 1EN on 2023-09-05

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

17/07/2317 July 2023 Register(s) moved to registered office address Unit 209 Bon Marché Centre 241-251 Ferndale Road London SW9 8BJ

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Appointment of Poppy Lowe as a director on 2022-11-24

View Document

28/09/2228 September 2022 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

27/09/2227 September 2022 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

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

View Accounts

04/04/224 April 2022 Registered office address changed from First Floor Alexander House 14 Peterborough Road London SW6 3BN United Kingdom to Unit 209 Bon Marché Centre 241-251 Ferndale Road London SW9 8BJ on 2022-04-04

View Document

01/02/221 February 2022 Previous accounting period extended from 2021-07-30 to 2021-07-31

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/12/2015 December 2020 30/07/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM THE VIADUCT, STUDIO 14 5A VALENTIA PLACE LONDON SW9 8EP ENGLAND

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/07/193 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM S44 POP BRIXTON 49 BRIXTON STATION ROAD LONDON SW9 8PQ ENGLAND

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 28/05/18 STATEMENT OF CAPITAL GBP 101

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 93 HAYTER ROAD LONDON SW2 5AD ENGLAND

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 13 CLONMEL ROAD CLONMEL ROAD LONDON SW6 5BL ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED LOWE COST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/05/17

View Document

04/07/164 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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