Advanced company searchLink opens in new window

LOWES FAMILY HOLDINGS LIMITED

Company number 11173391

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2022 DS01 Application to strike the company off the register
24 Jun 2022 AA Micro company accounts made up to 30 June 2021
01 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
01 Feb 2022 CH01 Director's details changed for Mrs Felicity-Anne Richardson on 1 December 2021
01 Feb 2022 CH01 Director's details changed for Mrs Caroline Sarah Lowes on 1 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Jeremy William Ninian Lowes on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr. Thomas Ninian Lowes on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mrs Fiona Jane Galloway Lowes on 13 December 2021
13 Dec 2021 PSC04 Change of details for Mr Jeremy William Ninian Lowes as a person with significant control on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
29 Jan 2020 CH01 Director's details changed for Mrs Fiona Jane Galloway Lowes on 27 January 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
29 Jan 2020 CH01 Director's details changed for Mrs Philippa Rosemary Hanbury on 27 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Anthony Edward Ninian Lowes on 27 January 2020
29 Jan 2020 CH01 Director's details changed for Mrs Philippa Rosemary Hanbury on 27 January 2020
29 Oct 2019 AA Micro company accounts made up to 30 June 2019
21 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
13 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 277.29
29 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-29
  • GBP 277.29