LOWE COURT MANAGEMENT LIMITED

3 Lowe Court, Lowe Green 3 Lowe Court, Lowe Green, Worcester, WR6 6UA, England
StatusACTIVE
Company No.05142923
CategoryPrivate Limited Company
Incorporated02 Jun 2004
Age20 years
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART AND INSPIRATION LIMITED

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

COMPTON COURT 2003 LIMITED

FLAT 7 THE RED HOUSE KEYSER ROAD,BANBURY,OX15 4AN

Number:04883430
Status:ACTIVE
Category:Private Limited Company

LUDIS GROUP LTD

UNIT 5 NEWHAVEN ENTERPRISE CENTRE,NEWHAVEN,BN9 9BA

Number:09506892
Status:ACTIVE
Category:Private Limited Company

MMP ACCOUNTING SOLUTIONS LTD

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:11842982
Status:ACTIVE
Category:Private Limited Company

ROTOR VISION ENGINEERING LTD

6 COSTLY STREET,IVYBRIDGE,PL21 0DB

Number:11604793
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source