LOWES COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOWES COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425101

Incorporation date

21/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1989)
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon28/07/2025
Micro company accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon21/05/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon22/02/2019
Micro company accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon10/05/2017
Appointment of Ms Gillian Anne Mcnamara as a director on 2017-03-21
dot icon24/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon01/04/2016
Secretary's details changed for Generations Property Management Ltd on 2016-03-07
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Appointment of Generations Property Management Ltd as a secretary on 2016-03-07
dot icon14/03/2016
Termination of appointment of Debra Jane Sharman as a secretary on 2016-03-07
dot icon08/12/2015
Termination of appointment of Selagh Ann Wood as a director on 2015-11-04
dot icon20/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/08/2015
Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE England to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 2015-08-28
dot icon28/08/2015
Registered office address changed from 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 2015-08-28
dot icon26/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon21/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2011
Registered office address changed from C/O Walter |Jones & Co New Bpl Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW on 2011-11-23
dot icon23/11/2011
Termination of appointment of Ivy Gaylor as a director
dot icon23/11/2011
Termination of appointment of Shelagh Wood as a secretary
dot icon23/11/2011
Appointment of Mrs Debra Jane Sharman as a secretary
dot icon23/11/2011
Appointment of Mrs Selagh Ann Wood as a director
dot icon18/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon29/09/2010
Director's details changed for Careene Emily Agnes Owen on 2010-09-21
dot icon29/09/2010
Director's details changed for Ivy Winifred Gaylor on 2010-09-21
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2009
Registered office address changed from 22 Dean Street Blackpool FY4 1AU on 2009-11-20
dot icon16/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon04/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/10/2008
Return made up to 21/09/08; full list of members
dot icon22/10/2007
Return made up to 21/09/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/10/2006
Return made up to 21/09/06; change of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/10/2005
Return made up to 21/09/05; no change of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/10/2004
Return made up to 21/09/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon29/10/2003
Return made up to 21/09/03; full list of members
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon27/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/10/2002
Return made up to 21/09/02; full list of members
dot icon28/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/10/2001
Return made up to 21/09/01; no change of members
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon11/10/2000
Full accounts made up to 2000-06-30
dot icon11/10/2000
Return made up to 21/09/00; change of members
dot icon21/12/1999
Full accounts made up to 1999-06-30
dot icon19/10/1999
Return made up to 21/09/99; full list of members
dot icon22/07/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-06-30
dot icon21/12/1998
New director appointed
dot icon11/12/1998
Return made up to 21/09/98; full list of members
dot icon11/12/1998
Secretary resigned
dot icon11/12/1998
New secretary appointed
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Secretary resigned;director resigned
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Registered office changed on 25/11/98 from: 340 lytham road blackpool lancashire FY4 1DW
dot icon25/11/1998
New secretary appointed
dot icon01/10/1997
Full accounts made up to 1997-06-30
dot icon24/09/1997
Return made up to 21/09/97; no change of members
dot icon29/10/1996
Accounts for a small company made up to 1996-06-30
dot icon15/09/1996
Return made up to 21/09/96; no change of members
dot icon26/09/1995
Return made up to 21/09/95; full list of members
dot icon31/08/1995
Accounts for a small company made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1994-06-30
dot icon27/09/1994
New director appointed
dot icon27/09/1994
Director resigned
dot icon27/09/1994
Return made up to 21/09/94; no change of members
dot icon12/09/1994
Auditor's resignation
dot icon18/05/1994
Accounts for a small company made up to 1993-06-30
dot icon28/09/1993
Return made up to 21/09/93; no change of members
dot icon28/09/1992
Return made up to 21/09/92; full list of members
dot icon10/09/1992
Full accounts made up to 1992-06-30
dot icon08/10/1991
Return made up to 21/09/91; full list of members
dot icon10/09/1991
Full accounts made up to 1990-06-30
dot icon29/08/1991
Full accounts made up to 1991-06-30
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1991
Registered office changed on 30/01/91 from: 348 lytham road blackpool lancs
dot icon30/01/1991
Accounting reference date extended from 31/03 to 30/06
dot icon21/09/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnamara, Gillian Anne
Director
21/03/2017 - Present
5
Owen, Careene Emily Agnes
Director
02/04/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOWES COURT MANAGEMENT LIMITED

LOWES COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/09/1989 with the registered office located at First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWES COURT MANAGEMENT LIMITED?

toggle

LOWES COURT MANAGEMENT LIMITED is currently Active. It was registered on 21/09/1989 .

Where is LOWES COURT MANAGEMENT LIMITED located?

toggle

LOWES COURT MANAGEMENT LIMITED is registered at First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PE.

What does LOWES COURT MANAGEMENT LIMITED do?

toggle

LOWES COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOWES COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-10 with updates.