ROY LOWE & SONS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

18/08/2518 August 2025 NewChange of details for Miss Hannah Marie Smith as a person with significant control on 2025-07-01

View Document

18/08/2518 August 2025 NewDirector's details changed for Ms Kelly Louise Lowe on 2025-07-01

View Document

18/08/2518 August 2025 NewChange of details for Miss Hannah Marie Lowe as a person with significant control on 2025-07-01

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Director's details changed for Miss Hannah Marie Lowe on 2023-12-19

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

03/05/233 May 2023 Cancellation of shares. Statement of capital on 2023-03-27

View Document

30/03/2330 March 2023 Notification of Hannah Marie Lowe as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Cessation of Tim Lowe as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Cessation of Martin Lowe as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Tim Lowe as a director on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Martin Lowe as a director on 2023-03-27

View Document

30/03/2330 March 2023 Notification of Kelly Louise Lowe as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Notification of Benjamin Roy Lowe as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Nina Lucy Lowe as a director on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Louise Jayne Lowe as a director on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Tracey Lowe as a director on 2023-03-27

View Document

23/03/2323 March 2023 Registration of charge 032375110012, created on 2023-03-22

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2022-08-01

View Document

04/01/234 January 2023 Appointment of Miss Hannah Marie Lowe as a director on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Accounts for a small company made up to 2021-12-31

View Document

12/09/2212 September 2022 Cancellation of shares. Statement of capital on 2022-08-01

View Document

12/09/2212 September 2022 Purchase of own shares.

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Steven Robert Nowell as a secretary on 2021-07-19

View Document

05/08/215 August 2021 Termination of appointment of Nina Lucy Lowe as a secretary on 2021-07-19

View Document

28/07/2128 July 2021 Change of details for Mr Tim Lowe as a person with significant control on 2021-07-19

View Document

28/07/2128 July 2021 Director's details changed for Tim Lowe on 2021-07-19

View Document

28/07/2128 July 2021 Director's details changed for Ms Kelly Louise Lowe on 2021-07-19

View Document

13/07/2113 July 2021 Change of details for Mr Martin Lowe as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Martin Lowe on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Benjamin Roy Lowe on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Nina Lucy Lowe on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Louise Jayne Lowe on 2021-07-13

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 20/09/11 STATEMENT OF CAPITAL GBP 800000

View Document

14/09/1114 September 2011 SOLVENCY STATEMENT DATED 05/09/11

View Document

14/09/1114 September 2011 STATEMENT BY DIRECTORS

View Document

14/09/1114 September 2011 PREFERENCE SHARES CANCELLED 05/09/2011

View Document

14/09/1114 September 2011 REDUCE ISSUED CAPITAL 05/09/2011

View Document

14/09/1114 September 2011 14/09/11 STATEMENT OF CAPITAL GBP 800000

View Document

06/09/116 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE LOWE / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOWE / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA LUCY LOWE / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM LOWE / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LOWE / 01/10/2009

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NINA LUCY LOWE / 01/10/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/10/041 October 2004 SECT 394

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/08/03

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: KINGS MILL WAY HERMITAGE LANE INDUSTRIAL ESTATE MANSFIELD NOTTINGHAMSHIRE NG18 5ER

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/03/984 March 1998 ADOPT MEM AND ARTS 23/12/97 � NC 2000000/3000000 23/12/97

View Document

04/03/984 March 1998 ADOPT MEM AND ARTS 23/12/97

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ESSEX RM6 4SN

View Document

25/02/9725 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 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