About

Registered Number: 01628365
Date of Incorporation: 13/04/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 200 South Liberty Lane, Ashton Vale Trading Estate, Bristol, Bristol, BS3 2TW

 

Lowrey Contractors Ltd was founded on 13 April 1982 and has its registered office in Bristol, it has a status of "Active". This business does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 November 2018
PSC01 - N/A 09 November 2018
AA - Annual Accounts 07 November 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 20 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 13 May 2014
AA01 - Change of accounting reference date 02 April 2014
AP01 - Appointment of director 06 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 November 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 08 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 10 November 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 08 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2008
353 - Register of members 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 15 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2002
363s - Annual Return 08 November 2002
395 - Particulars of a mortgage or charge 13 September 2002
395 - Particulars of a mortgage or charge 13 September 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 08 May 2002
AA - Annual Accounts 29 April 2002
395 - Particulars of a mortgage or charge 08 December 2001
363s - Annual Return 22 November 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 22 April 1998
287 - Change in situation or address of Registered Office 05 February 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 26 April 1995
288 - N/A 07 March 1995
288 - N/A 05 February 1995
363s - Annual Return 19 January 1995
AUD - Auditor's letter of resignation 30 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1993
AA - Annual Accounts 03 December 1993
363s - Annual Return 02 November 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 18 November 1992
363a - Annual Return 25 February 1992
288 - N/A 13 February 1992
395 - Particulars of a mortgage or charge 07 May 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 09 November 1990
CERTNM - Change of name certificate 17 August 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 08 September 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 06 November 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 14 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 September 2011 Outstanding

N/A

Debenture 28 June 2011 Outstanding

N/A

Legal charge 29 October 2004 Outstanding

N/A

Legal charge 23 August 2002 Outstanding

N/A

Legal charge 23 August 2002 Outstanding

N/A

Debenture 23 August 2002 Outstanding

N/A

Legal charge 23 April 2002 Fully Satisfied

N/A

Legal charge 29 November 2001 Fully Satisfied

N/A

Debenture 29 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.