LOWE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 05588475 |
Category | Private Limited Company |
Incorporated | 11 Oct 2005 |
Age | 18 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 12 days |
SUMMARY
LOWE ENTERPRISES LIMITED is an dissolved private limited company with number 05588475. It was incorporated 18 years, 7 months, 25 days ago, on 11 October 2005 and it was dissolved 7 months, 12 days ago, on 24 October 2023. The company address is 7 Edmunds Drive 7 Edmunds Drive, Bicester, OX25 2BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Address
Type: AD01
New address: 7 Edmunds Drive Ambrosden Bicester OX25 2BY
Change date: 2023-07-28
Old address: Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ England
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type dormant
Date: 08 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Change person secretary company with change date
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Roger Anthony Lowe
Change date: 2022-01-11
Documents
Change person secretary company with change date
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Clare Julia Lowe
Change date: 2022-01-11
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Anthony Lowe
Change date: 2022-01-11
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-11
Officer name: Mrs Clare Julia Lowe
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Julia Lowe
Change date: 2022-01-11
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type dormant
Date: 01 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
New address: Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ
Change date: 2017-06-20
Old address: Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 11 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Old address: 29 Gloucester Place London W1U 8HX
New address: Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH
Change date: 2014-12-18
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 08 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person secretary company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Julia Lowe
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Roger Anthony Lowe
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Julia Lowe
Change date: 2010-01-22
Documents
Change person secretary company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-22
Officer name: Roger Anthony Lowe
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; no change of members
Documents
Gazette filings brought up to date
Date: 05 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Certificate change of name company
Date: 01 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lowe photography LIMITED\certificate issued on 01/02/07
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
293 GREEN LANES,PALMERS GREEN,N13 4XS
Number: | 11965528 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY ST. EDMUNDS SCAFFOLDING LIMITED
18 THORNE ROAD,DONCASTER,DN1 2HS
Number: | 10937398 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVOY HOUSE,LONDON,W3 7DA
Number: | 07933836 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 09981716 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 00560488 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LONDON ROAD,LONDON,SE1 6JZ
Number: | 07973501 |
Status: | ACTIVE |
Category: | Private Limited Company |