About

Registered Number: 03779009
Date of Incorporation: 27/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Park Road, Ratby, Leicester, Leicestershire, LE6 0JL

 

Based in Leicester, Leicestershire, Benlowe Group Ltd was setup in 1999, it has a status of "Active". The organisation has one director listed as Temple, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLE, John 22 October 1999 21 December 2001 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 05 June 2018
PSC01 - N/A 05 June 2018
PSC01 - N/A 05 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 07 July 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 23 June 2010
AUD - Auditor's letter of resignation 28 October 2009
RESOLUTIONS - N/A 08 October 2009
AA - Annual Accounts 27 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363s - Annual Return 11 July 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 27 June 2003
363s - Annual Return 24 May 2002
AUD - Auditor's letter of resignation 28 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
AUD - Auditor's letter of resignation 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AUD - Auditor's letter of resignation 07 January 2002
AUD - Auditor's letter of resignation 07 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 25 June 2001
RESOLUTIONS - N/A 30 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
MISC - Miscellaneous document 26 April 2000
287 - Change in situation or address of Registered Office 09 February 2000
225 - Change of Accounting Reference Date 10 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
395 - Particulars of a mortgage or charge 10 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
CERTNM - Change of name certificate 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
123 - Notice of increase in nominal capital 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
RESOLUTIONS - N/A 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
123 - Notice of increase in nominal capital 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 September 2009 Outstanding

N/A

Debenture 21 December 2001 Outstanding

N/A

Debenture 22 October 1999 Fully Satisfied

N/A

Debenture 22 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.