LOWTHER ENGINEERING LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/09/2011 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM UNIT 1 BUSINESS ROAD BUSINESS CENTRE 5 BOROUGH ROAD RICHMOND NORTH YORKSHIRE DL10 4SX ENGLAND

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM UNIT 1 5 BOROUGH ROAD GALLOWFIELDS TRADING ESTATE RICHMOND DL10 4SX ENGLAND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 15 NEWBIGGIN RICHMOND NORTH YORKSHIRE DL10 4DR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 30B MARKET PLACE RICHMOND NORTH YORKSHIRE DL10 4QG

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART LOWTHER / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: WINDY RIDGE NORTH COWTON NORTHALLERTON NORTH YORKSHIRE DL7 0HP

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 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