LOWREY PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Micro company accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/11/221 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
06/12/156 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
15/06/1515 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
24/03/1524 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
09/06/149 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/09/1325 September 2013 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LOWREY |
14/06/1314 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY LOWREY / 31/05/2010 |
09/11/099 November 2009 | 30/06/09 TOTAL EXEMPTION FULL |
26/06/0926 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0626 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0617 February 2006 | NEW SECRETARY APPOINTED |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0529 July 2005 | S80A AUTH TO ALLOT SEC 21/07/05 |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB |
21/07/0521 July 2005 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
21/07/0521 July 2005 | DIRECTOR RESIGNED |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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