Lowri Beck Services Ltd was founded on 02 May 1997 and are based in Wigan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Lowri Beck Services Ltd. The current directors of this company are listed as Blackburn, Sarah Ann, Bowers, Dennis, Johnson, Brian Stuart, Barratt, David, Blount, Peter, Bradshaw, Robin, Caldwell, Francis Ian, Cuffin-munday, Simon Paul, Franklin, Jane Alison, Heath, John Edward, Jones, Evan Glyn, Mcmahon Turner, Nicholas Andrew, Moores, Stephen, Parr, Jon Edward, Qualey, Grant David, Rogers, Simon, Rowles, Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRATT, David | 01 August 2007 | 16 August 2019 | 1 |
BLOUNT, Peter | 03 November 1997 | 14 September 1999 | 1 |
BRADSHAW, Robin | 01 August 2007 | 31 December 2017 | 1 |
CALDWELL, Francis Ian | 01 November 2012 | 31 December 2017 | 1 |
CUFFIN-MUNDAY, Simon Paul | 04 June 2018 | 16 August 2019 | 1 |
FRANKLIN, Jane Alison | 01 May 2014 | 31 December 2017 | 1 |
HEATH, John Edward | 01 August 2007 | 27 July 2017 | 1 |
JONES, Evan Glyn | 01 August 2007 | 31 December 2017 | 1 |
MCMAHON TURNER, Nicholas Andrew | 16 October 1997 | 30 June 2000 | 1 |
MOORES, Stephen | 08 April 2008 | 31 December 2017 | 1 |
PARR, Jon Edward | 02 October 2017 | 29 October 2019 | 1 |
QUALEY, Grant David | 21 October 2016 | 16 August 2019 | 1 |
ROGERS, Simon | 01 January 2019 | 16 August 2019 | 1 |
ROWLES, Anthony | 01 November 2009 | 02 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Sarah Ann | 25 February 2020 | - | 1 |
BOWERS, Dennis | 10 January 1999 | 14 September 1999 | 1 |
JOHNSON, Brian Stuart | 16 October 1997 | 10 January 1999 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 September 2020 | |
CS01 - N/A | 12 May 2020 | |
MR04 - N/A | 05 May 2020 | |
MR04 - N/A | 15 April 2020 | |
AP03 - Appointment of secretary | 05 March 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
MR01 - N/A | 06 December 2019 | |
TM01 - Termination of appointment of director | 29 October 2019 | |
PSC05 - N/A | 14 October 2019 | |
RESOLUTIONS - N/A | 03 September 2019 | |
CH01 - Change of particulars for director | 19 August 2019 | |
AP01 - Appointment of director | 19 August 2019 | |
AP01 - Appointment of director | 19 August 2019 | |
AP01 - Appointment of director | 19 August 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
AD01 - Change of registered office address | 19 August 2019 | |
CH01 - Change of particulars for director | 25 July 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 10 May 2019 | |
MR01 - N/A | 18 April 2019 | |
AD01 - Change of registered office address | 12 February 2019 | |
MR04 - N/A | 12 February 2019 | |
MR04 - N/A | 12 February 2019 | |
MR04 - N/A | 12 February 2019 | |
AP01 - Appointment of director | 06 January 2019 | |
TM01 - Termination of appointment of director | 31 December 2018 | |
AA - Annual Accounts | 20 September 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
TM02 - Termination of appointment of secretary | 01 August 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
CH01 - Change of particulars for director | 02 July 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
CS01 - N/A | 14 June 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
CH01 - Change of particulars for director | 02 January 2018 | |
CH01 - Change of particulars for director | 02 January 2018 | |
CH01 - Change of particulars for director | 02 January 2018 | |
CH03 - Change of particulars for secretary | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
CH01 - Change of particulars for director | 03 October 2017 | |
AP01 - Appointment of director | 03 October 2017 | |
AA - Annual Accounts | 22 September 2017 | |
MR01 - N/A | 24 August 2017 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
CH01 - Change of particulars for director | 13 July 2017 | |
CS01 - N/A | 12 June 2017 | |
AD01 - Change of registered office address | 03 March 2017 | |
AP01 - Appointment of director | 21 October 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 12 May 2016 | |
MR04 - N/A | 02 October 2015 | |
MR01 - N/A | 05 August 2015 | |
RESOLUTIONS - N/A | 04 August 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 28 May 2015 | |
MR01 - N/A | 10 December 2014 | |
MR01 - N/A | 10 December 2014 | |
MR01 - N/A | 10 December 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AP01 - Appointment of director | 21 May 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 28 May 2013 | |
TM01 - Termination of appointment of director | 20 May 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AP01 - Appointment of director | 01 November 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AD04 - Change of location of company records to the registered office | 22 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 May 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 17 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
AA - Annual Accounts | 05 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
CERTNM - Change of name certificate | 07 September 2010 | |
CONNOT - N/A | 07 September 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
AP01 - Appointment of director | 10 November 2009 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2008 | |
363a - Annual Return | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 11 May 2005 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 19 February 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
AA - Annual Accounts | 18 June 2003 | |
363s - Annual Return | 04 June 2003 | |
287 - Change in situation or address of Registered Office | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
363s - Annual Return | 29 June 2002 | |
RESOLUTIONS - N/A | 03 April 2002 | |
MEM/ARTS - N/A | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2002 | |
AA - Annual Accounts | 14 February 2002 | |
363s - Annual Return | 09 May 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2001 | |
AA - Annual Accounts | 29 January 2001 | |
RESOLUTIONS - N/A | 18 January 2001 | |
RESOLUTIONS - N/A | 18 January 2001 | |
RESOLUTIONS - N/A | 18 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2001 | |
123 - Notice of increase in nominal capital | 18 January 2001 | |
287 - Change in situation or address of Registered Office | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
225 - Change of Accounting Reference Date | 02 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
AA - Annual Accounts | 26 June 2000 | |
123 - Notice of increase in nominal capital | 26 June 2000 | |
363s - Annual Return | 26 June 2000 | |
287 - Change in situation or address of Registered Office | 24 March 2000 | |
288b - Notice of resignation of directors or secretaries | 05 December 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
123 - Notice of increase in nominal capital | 23 November 1999 | |
288b - Notice of resignation of directors or secretaries | 22 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 19 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
395 - Particulars of a mortgage or charge | 24 September 1999 | |
395 - Particulars of a mortgage or charge | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
363s - Annual Return | 06 June 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
AA - Annual Accounts | 01 March 1999 | |
225 - Change of Accounting Reference Date | 14 January 1999 | |
363a - Annual Return | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
395 - Particulars of a mortgage or charge | 04 February 1998 | |
287 - Change in situation or address of Registered Office | 13 January 1998 | |
CERTNM - Change of name certificate | 15 December 1997 | |
288a - Notice of appointment of directors or secretaries | 07 November 1997 | |
288a - Notice of appointment of directors or secretaries | 07 November 1997 | |
288a - Notice of appointment of directors or secretaries | 07 November 1997 | |
287 - Change in situation or address of Registered Office | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
NEWINC - New incorporation documents | 02 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2019 | Outstanding |
N/A |
A registered charge | 16 April 2019 | Outstanding |
N/A |
A registered charge | 15 August 2017 | Fully Satisfied |
N/A |
A registered charge | 28 July 2015 | Fully Satisfied |
N/A |
A registered charge | 05 December 2014 | Fully Satisfied |
N/A |
A registered charge | 05 December 2014 | Fully Satisfied |
N/A |
A registered charge | 05 December 2014 | Fully Satisfied |
N/A |
Debenture | 08 December 2010 | Fully Satisfied |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 January 2004 | Fully Satisfied |
N/A |
Debenture | 23 December 2002 | Fully Satisfied |
N/A |
Debenture | 15 September 1999 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 15 September 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 20 January 1998 | Fully Satisfied |
N/A |