Stockton On Tees
TS18 3TD
Secretary Name | Mr John Spencer Haddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(same day as company formation) |
Role | Estimator/Surveyor |
Country of Residence | England |
Correspondence Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees TS18 3TD |
Director Name | Mr Tony Leach |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(6 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees TS18 3TD |
Director Name | Mr Paul Frederick Pearson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(6 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees TS18 3TD |
Director Name | Mr Daniel Rafferty |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees TS18 3TD |
Director Name | Mark Leach |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Joiner |
Correspondence Address | 4 Matfen Avenue Nunthorpe Middlesbrough TS7 0EQ |
Director Name | Jeffrey Stuart Lowe |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 1 Burlington House 578 Yarm Road Eaglescliffe Stockton Cleveland TS17 0DF |
Website | ls-stairs.co.uk |
---|
Registered Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees TS18 3TD |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lowe & Simpson Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
18 August 2023 | Termination of appointment of Tony Leach as a director on 29 June 2023 (1 page) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (3 pages) |
20 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
13 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
17 December 2019 | Appointment of Mr Daniel Rafferty as a director on 17 December 2019 (2 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
6 November 2019 | Notification of John Spencer Haddon as a person with significant control on 15 October 2019 (2 pages) |
6 November 2019 | Cessation of Lowe & Simpson Group Limited as a person with significant control on 15 October 2019 (1 page) |
30 October 2019 | Resolutions
|
1 October 2019 | Registered office address changed from Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3HD to Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD on 1 October 2019 (1 page) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
20 March 2012 | Director's details changed for Paul Frederick Pearson on 1 January 2012 (2 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Secretary's details changed for Mr John Spencer Haddon on 1 January 2012 (1 page) |
20 March 2012 | Secretary's details changed for Mr John Spencer Haddon on 1 January 2012 (1 page) |
20 March 2012 | Director's details changed for Tony Leach on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Paul Frederick Pearson on 1 January 2012 (2 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Director's details changed for Paul Frederick Pearson on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr John Spencer Haddon on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr John Spencer Haddon on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr John Spencer Haddon on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Tony Leach on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Tony Leach on 1 January 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Mr John Spencer Haddon on 1 January 2012 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 January 2009 | Director appointed paul frederick pearson (2 pages) |
30 January 2009 | Director appointed paul frederick pearson (2 pages) |
30 January 2009 | Director appointed tony leach (2 pages) |
30 January 2009 | Director appointed tony leach (2 pages) |
28 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 April 2008 | Appointment terminated director mark leach (1 page) |
28 April 2008 | Appointment terminated director jeffrey lowe (1 page) |
28 April 2008 | Appointment terminated director jeffrey lowe (1 page) |
28 April 2008 | Appointment terminated director mark leach (1 page) |
25 October 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
14 July 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
8 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
30 April 2003 | Return made up to 06/03/03; full list of members
|
30 April 2003 | Return made up to 06/03/03; full list of members
|
18 March 2002 | Company name changed lowe & simpson group LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed lowe & simpson group LIMITED\certificate issued on 18/03/02 (2 pages) |
15 March 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
6 March 2002 | Incorporation (14 pages) |
6 March 2002 | Incorporation (14 pages) |