WESTROPE & 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
14/02/2514 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 159 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU ENGLAND

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES LANGFORD WESTROPE / 01/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANGFORD WESTROPE / 01/08/2019

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM ALPHA HOUSE, 176A HIGH STREET BARNET EN5 5SZ UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

18/09/1818 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANGFORD WESTROPE / 25/08/2017

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANGFORD WESTROPE / 18/09/2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY LINDA WESTROPE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA WESTROPE / 29/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANGFORD WESTROPE / 29/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA WESTROPE / 20/01/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

19/10/0119 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 10 CHURCH HILL ROAD EAST BARNET HERTFORDSHIRE EN4 8TB

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 ADOPT MEM AND ARTS 09/04/96

View Document

07/06/967 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED TRACKLEASE LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

29/01/9629 January 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