About

Registered Number: 04874095
Date of Incorporation: 21/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 5 South Parade, Summertown, Oxford, OX2 7JL

 

Lowrie Price Design Ltd was registered on 21 August 2003, it's status at Companies House is "Active". The current directors of the business are Price, Tim, Lowrie Price, Joyce. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Tim 21 August 2003 - 1
LOWRIE PRICE, Joyce 21 August 2003 15 February 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 11 January 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
225 - Change of Accounting Reference Date 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.