RAY LOWE DRIVING TUITION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-12-08

View Document

08/12/248 December 2024 Annual accounts for year ending 08 Dec 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-12-08

View Document

08/12/238 December 2023 Annual accounts for year ending 08 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-12-08

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-06-08 with no updates

View Document

08/12/228 December 2022 Annual accounts for year ending 08 Dec 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-12-08

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

08/12/218 December 2021 Annual accounts for year ending 08 Dec 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 08/12/20

View Document

08/12/208 December 2020 Annual accounts for year ending 08 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 08/12/19

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

08/12/198 December 2019 Annual accounts for year ending 08 Dec 2019

View Accounts

16/02/1916 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 08/12/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

08/12/188 December 2018 Annual accounts for year ending 08 Dec 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

08/12/178 December 2017 Annual accounts for year ending 08 Dec 2017

View Accounts

31/01/1731 January 2017 08/12/16 TOTAL EXEMPTION FULL

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

22/01/1622 January 2016 08/12/15 TOTAL EXEMPTION FULL

View Document

13/12/1513 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

13/12/1513 December 2015 REGISTERED OFFICE CHANGED ON 13/12/2015 FROM 104 ASHWOOD ROAD POTTERS BAR HERTFORDSHIRE EN6 2PN

View Document

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MABEL ISOBEL NEWMAN / 01/12/2015

View Document

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LOWE / 01/12/2015

View Document

13/12/1513 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MABEL ISOBEL NEWMAN / 01/12/2015

View Document

20/01/1520 January 2015 08/12/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

14/01/1414 January 2014 08/12/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 08/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

14/03/1214 March 2012 08/12/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

03/02/113 February 2011 08/12/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MABEL ISOBEL NEWMAN / 01/10/2009

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MABEL ISOBEL NEWMAN / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LOWE / 01/10/2009

View Document

15/01/1015 January 2010 08/12/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/12/08; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 08/12/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/12/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/12/03

View Document

27/01/0427 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 08/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 104 ASHWOOD ROAD POTTERS BAR HERTFORDSHIRE EN6 2PN

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 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