About

Registered Number: 00485460
Date of Incorporation: 17/08/1950 (73 years and 8 months ago)
Company Status: Active
Registered Address: Unit 301 Bedfont Industrial Estate, Challenge Road, Ashford, Middlesex, TW15 1AX,

 

Lowery Ltd was registered on 17 August 1950 and are based in Ashford. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 01 July 2020
AD01 - Change of registered office address 07 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 04 July 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 20 June 2018
MR01 - N/A 31 May 2018
CH01 - Change of particulars for director 04 May 2018
MR01 - N/A 09 August 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 16 June 2017
MR04 - N/A 07 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 12 July 2015
MR04 - N/A 26 June 2015
TM02 - Termination of appointment of secretary 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 17 March 2015
MR01 - N/A 17 March 2015
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 27 June 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 20 June 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 12 July 2011
MISC - Miscellaneous document 16 June 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 01 March 2010
RESOLUTIONS - N/A 29 October 2009
SH01 - Return of Allotment of shares 29 October 2009
MISC - Miscellaneous document 29 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 27 July 2009
353 - Register of members 24 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2009
287 - Change in situation or address of Registered Office 18 March 2009
395 - Particulars of a mortgage or charge 07 October 2008
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
225 - Change of Accounting Reference Date 17 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
353 - Register of members 23 July 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 06 July 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2001
AA - Annual Accounts 30 January 2001
363a - Annual Return 14 December 2000
225 - Change of Accounting Reference Date 26 July 2000
AA - Annual Accounts 29 March 2000
363a - Annual Return 21 December 1999
AA - Annual Accounts 03 February 1999
CERTNM - Change of name certificate 04 January 1999
363a - Annual Return 29 December 1998
363(353) - N/A 29 December 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
AA - Annual Accounts 10 May 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
363s - Annual Return 02 January 1998
288a - Notice of appointment of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 09 November 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 23 December 1993
288 - N/A 22 November 1993
395 - Particulars of a mortgage or charge 13 April 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
363x - Annual Return 10 March 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 16 November 1992
363x - Annual Return 09 March 1992
AA - Annual Accounts 09 December 1991
288 - N/A 01 May 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 09 October 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 25 January 1988
RESOLUTIONS - N/A 05 November 1987
RESOLUTIONS - N/A 21 October 1987
RESOLUTIONS - N/A 21 October 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 1987
123 - Notice of increase in nominal capital 21 October 1987
353 - Register of members 05 August 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 04 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Charge over credit balances 06 April 1993 Fully Satisfied

N/A

Legal mortgage 05 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.