Advanced company searchLink opens in new window

LOWPRESS LIMITED

Company number 02332331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
20 Jul 2024 PSC01 Notification of William Richardson as a person with significant control on 10 July 2024
20 Jul 2024 AP01 Appointment of Mr William Richardson as a director on 20 July 2024
20 Jul 2024 PSC01 Notification of George William Bland as a person with significant control on 20 November 2019
20 Jul 2024 PSC07 Cessation of Indrani Vanniasingham as a person with significant control on 10 July 2024
20 Jul 2024 TM01 Termination of appointment of Indrani Vanniasingham as a director on 20 July 2024
23 May 2024 AA Total exemption full accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
03 Oct 2022 AD01 Registered office address changed from C/O Sam Vann Consultants 31 Lee View Enfield Middlesex EN2 8RY to 88a Elgin Avenue London W9 2HD on 3 October 2022
03 Oct 2022 TM02 Termination of appointment of Sam Vann Consultants as a secretary on 1 October 2022
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CH01 Director's details changed for Mr George William Bland on 20 September 2022
21 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
21 Feb 2020 AP01 Appointment of Mr George William Bland as a director on 15 February 2020
22 Nov 2019 TM01 Termination of appointment of Mark Hankinson as a director on 20 November 2019
13 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 December 2017
31 Dec 2017 CS01 Confirmation statement made on 31 December 2017 with no updates