LOWE & SIMPSON GROUP LIMITED - STOCKTON ON TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-06-29. Officer name: Tony Leach. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2023-08-24 View Report
Accounts. Accounts type total exemption full. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2021-07-30 View Report
Accounts. Accounts type unaudited abridged. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2020-06-22 View Report
Address. Change date: 2019-10-01. Old address: Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3HD. New address: Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2019-06-14 View Report
Mortgage. Charge number: 9. 2019-05-10 View Report
Mortgage. Charge number: 8. 2019-05-09 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type total exemption full. 2018-06-28 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Spencer Haddon. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-06-23 View Report
Annual return. With made up date full list shareholders. 2016-08-30 View Report
Accounts. Accounts type total exemption small. 2016-06-23 View Report
Capital. Capital statement capital company with date currency figure. 2016-02-12 View Report
Capital. Capital variation of rights attached to shares. 2015-10-27 View Report
Capital. Capital name of class of shares. 2015-10-27 View Report
Resolution. Description: Resolutions. 2015-10-27 View Report
Capital. Description: Statement by Directors. 2015-10-23 View Report
Insolvency. Description: Solvency Statement dated 01/10/15. 2015-10-23 View Report
Resolution. Description: Resolutions. 2015-10-23 View Report
Capital. Capital return purchase own shares. 2015-09-28 View Report
Capital. Capital return purchase own shares. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type total exemption small. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type total exemption small. 2012-04-04 View Report
Accounts. Accounts type total exemption small. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Officers. Officer name: Mr John Spencer Haddon. Change date: 2010-06-21. 2010-06-23 View Report
Officers. Officer name: John Spencer Haddon. Change date: 2010-06-21. 2010-06-23 View Report
Accounts. Accounts type total exemption small. 2010-06-14 View Report
Accounts. Accounts type medium. 2009-06-30 View Report
Annual return. Legacy. 2009-06-23 View Report
Annual return. Legacy. 2008-08-12 View Report
Capital. Description: Gbp ic 1001850/1000783\31/03/08\gbp sr 1067@1=1067\. 2008-07-15 View Report
Resolution. Description: Resolutions. 2008-07-10 View Report
Resolution. Description: Resolutions. 2008-07-10 View Report