Advanced company searchLink opens in new window

EDWIN LOWE LIMITED

Company number 00142543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
08 Sep 2023 PSC07 Cessation of E Lowe Holdings Limited as a person with significant control on 31 August 2023
08 Sep 2023 PSC02 Notification of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 31 August 2023
18 May 2023 AA Accounts for a small company made up to 31 August 2022
30 Oct 2022 CH01 Director's details changed for Mrs Zanete Ferguson on 30 October 2022
28 Oct 2022 AD01 Registered office address changed from Office 1 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 28 October 2022
07 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
17 Jun 2022 CH01 Director's details changed for Mrs Zanete Fergusone on 27 April 2022
25 May 2022 MR04 Satisfaction of charge 001425430004 in full
25 May 2022 MR04 Satisfaction of charge 001425430005 in full
27 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
31 Jan 2022 AA01 Previous accounting period shortened from 31 December 2021 to 31 August 2021
13 Jan 2022 AP01 Appointment of The Honourable Robert Hanson as a director on 12 January 2022
11 Jan 2022 AP01 Appointment of Mrs Zanete Fergusone as a director on 10 January 2022
10 Jan 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
30 Dec 2021 TM01 Termination of appointment of Zanete Fergusone as a director on 20 December 2021
05 Nov 2021 CS01 Confirmation statement made on 22 August 2021 with updates
10 Sep 2021 TM01 Termination of appointment of Sukhbinder Singh Heer as a director on 9 August 2021
27 Jul 2021 AP01 Appointment of Mr Sukhbinder Singh Heer as a director on 26 July 2021
30 Jun 2021 AD01 Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 21 Hatherton Street Walsall WS4 2LA on 30 June 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
15 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
  • RES15 ‐ Change company name resolution on 2021-03-12
  • RES15 ‐ Change company name resolution on 2021-03-12
02 Feb 2021 AD01 Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021
26 Nov 2020 TM01 Termination of appointment of James Jeremy Mccourt as a director on 26 November 2020