- Company Overview for LOWERY GROUP LIMITED (09470374)
- Filing history for LOWERY GROUP LIMITED (09470374)
- People for LOWERY GROUP LIMITED (09470374)
- Charges for LOWERY GROUP LIMITED (09470374)
- More for LOWERY GROUP LIMITED (09470374)
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) |
---|---|---|---|
11 Oct 2024 | CH01 | Director's details changed for Mr Daniel Napier Burge on 26 March 2024 | |
29 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
30 Mar 2024 | AD01 | Registered office address changed from Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX England to Rourke House Rourke House, Watermans Business Park the Causeway Staines Middlesex TW18 3BA on 30 March 2024 | |
13 Oct 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 March 2024 | |
12 Oct 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
03 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
07 Jul 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
11 Jul 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
22 Mar 2021 | AA | Group of companies' accounts made up to 30 September 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX to Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX on 7 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
05 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
31 Jul 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
04 May 2018 | CH01 | Director's details changed for Mr Daniel Napier Burge on 4 May 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Daniel Napier Burge as a person with significant control on 4 May 2018 | |
30 Jun 2017 | PSC01 | Notification of Mark Gubbins as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Kenneth George Henson as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Daniel Napier Burge as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
16 Jun 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
07 Feb 2017 | MR04 | Satisfaction of charge 094703740001 in full |