THORNTON & LOWE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

22/08/2422 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

08/04/248 April 2024 Change of details for David Thornton Holdings Ltd as a person with significant control on 2023-02-22

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-04-06 with updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Cessation of Thomas Anderson as a person with significant control on 2023-02-22

View Document

10/05/2310 May 2023 Change of details for Mr David Edward Thornton as a person with significant control on 2023-02-22

View Document

10/05/2310 May 2023 Notification of David Thornton Holdings Ltd as a person with significant control on 2023-02-22

View Document

10/05/2310 May 2023 Cessation of Cassandra Margaret Yvonne Thornton as a person with significant control on 2023-02-22

View Document

10/05/2310 May 2023 Termination of appointment of Thomas Anderson as a director on 2023-02-22

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Registration of charge 076002050004, created on 2023-02-22

View Document

02/02/232 February 2023 Satisfaction of charge 076002050003 in full

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-05 with updates

View Document

12/05/2212 May 2022 Notification of Thomas Anderson as a person with significant control on 2022-04-05

View Document

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

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

11/02/2111 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/11/1929 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

23/11/1823 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA MARGARET YVONNE THORNTON

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD THORNTON / 01/05/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

13/12/1713 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076002050003

View Document

13/10/1713 October 2017 01/05/17 STATEMENT OF CAPITAL GBP 1004

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076002050002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076002050002

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076002050001

View Document

06/12/166 December 2016 01/05/16 STATEMENT OF CAPITAL GBP 1002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR THOMAS ANDERSON

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076002050001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 900

View Document

18/06/1318 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

29/05/1329 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 1 CHORLEY NEW RD BOLTON GREATER MANCHESTER BL1 4QR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 11/04/2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT UNITED KINGDOM

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1111 April 2011 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