Advanced company searchLink opens in new window

LOWRY GROUP LIMITED

Company number 08649507

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)
18 Jan 2018 MR01 Registration of charge 086495070009, created on 9 January 2018
31 Oct 2017 MR01 Registration of charge 086495070008, created on 25 October 2017
15 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 MR01 Registration of charge 086495070007, created on 9 September 2016
15 Sep 2016 MR01 Registration of charge 086495070006, created on 9 September 2016
07 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 3 September 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
07 Aug 2015 AA01 Previous accounting period shortened from 30 August 2014 to 29 August 2014
13 Jul 2015 AD01 Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 13 July 2015
27 May 2015 TM01 Termination of appointment of Andrew Peter Crossland as a director on 7 May 2015
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2015 TM01 Termination of appointment of Andrew Peter Crossland as a director on 7 May 2015
15 May 2015 MR04 Satisfaction of charge 086495070001 in full
13 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
12 May 2015 MR01 Registration of charge 086495070002, created on 7 May 2015
12 May 2015 MR01 Registration of charge 086495070003, created on 7 May 2015
12 May 2015 MR01 Registration of charge 086495070004, created on 7 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 May 2015 MR01 Registration of charge 086495070005, created on 7 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name