LOWE COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05142923 |
Category | Private Limited Company |
Incorporated | 02 Jun 2004 |
Age | 20 years |
Jurisdiction | England Wales |
SUMMARY
LOWE COURT MANAGEMENT LIMITED is an active private limited company with number 05142923. It was incorporated 20 years ago, on 02 June 2004. The company address is 3 Lowe Court, Lowe Green 3 Lowe Court, Lowe Green, Worcester, WR6 6UA, England.
Company Fillings
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
New address: 3 Lowe Court, Lowe Green Stockton Worcester WR6 6UA
Change date: 2023-12-05
Old address: 1 Lowe Court Lowe Green Worcestershire WR6 6UA
Documents
Appoint person director company with name date
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-03
Officer name: Mr Andrew Wright
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lawrence Bland
Termination date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-12
Officer name: Mr Stephen Shipley
Documents
Termination director company with name termination date
Date: 20 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-12
Officer name: George Millichip
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Appoint person director company with name date
Date: 02 Jul 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Millichip
Appointment date: 2020-12-20
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calvin Lee Payhe
Termination date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Mr Luke Harris
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Bradley
Termination date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-26
Officer name: Mr Calvin Lee Payhe
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-23
Officer name: Mr Richard Lawrence Bland
Documents
Termination director company with name termination date
Date: 12 Jun 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thomas
Termination date: 2016-05-11
Documents
Termination director company with name termination date
Date: 12 Jun 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thomas
Termination date: 2016-05-11
Documents
Appoint person director company with name date
Date: 19 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-18
Officer name: Mr Graham Albert Job
Documents
Termination secretary company with name termination date
Date: 19 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-18
Officer name: Graham Albert Job
Documents
Appoint person director company with name date
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Thomas
Appointment date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 18/06/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
NICHOLAS HOUSE,ENFIELD,EN1 3FG
Number: | 11392630 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL FROZEN FOOD SUPPLIES LIMITED
UNITS 1-5 UNICORN INDUSTRIAL ESTATE DAVENPORT STREET,STOKE-ON-TRENT,ST6 4RB
Number: | 02820272 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 THE RED HOUSE KEYSER ROAD,BANBURY,OX15 4AN
Number: | 04883430 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 NEWHAVEN ENTERPRISE CENTRE,NEWHAVEN,BN9 9BA
Number: | 09506892 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUEEN STREET,ASHFORD,TN23 1RF
Number: | 11842982 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COSTLY STREET,IVYBRIDGE,PL21 0DB
Number: | 11604793 |
Status: | ACTIVE |
Category: | Private Limited Company |