PETER LOWEY LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Director's details changed for Peter Wayne Lowey on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Peter Wayne Lowey as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 13 Dycer House Wick Road London E9 5AS England to 41a Banchory Road London SE3 8SL on 2022-01-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / PETER WAYNE LOWEY / 12/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM FLAT 35,COLSTEAD HOUSE,14 WATNEY MARKET LONDON E1 2QY ENGLAND

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PETER WAYNE LOWEY / 12/01/2021

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM FLAT 4 MARKET COURT 261 HOXTON STREET LONDON N1 5LQ ENGLAND

View Document

08/03/198 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 6 DACRE PARK BLACKHEATH LONDON LONDON SE13 5SP ENGLAND

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM FLAT 4 261 HOXTON STREET LONDON N1 5LQ ENGLAND

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / PETER WAYNE LOWEY / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER WAYNE LOWEY / 16/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1718 April 2017 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