LOWERMANE LTD

Company Documents

DateDescription
04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/05/179 May 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

22/02/1722 February 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
C/O TAXASSIST ACCOUNTANTS
37-39 LORD STREET
LEIGH
LANCASHIRE
WN7 1BY
ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LIGHTFOOT / 31/07/2012

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY SAMUEL LLOYD LIGHTFOOT

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
2ND FLOOR HANOVER HOUSE
30 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 100

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

09/08/109 August 2010 SECRETARY APPOINTED SAMUEL LLOYD LIGHTFOOT

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR WAYNE LIGHTFOOT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

29/07/1029 July 2010 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