LOWTECH LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

10/02/2310 February 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WICKHAM WALLBANK / 30/04/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 39 BANNERDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 2DJ

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA GAIL WALLBANK / 30/04/2019

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/06/125 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

13/07/9913 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ

View Document

17/05/9917 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information