About

Registered Number: 00602305
Date of Incorporation: 08/04/1958 (66 years and 1 month ago)
Company Status: Liquidation
Registered Address: DELOITTE LLP, Four, Brindley Place, Birmingham, B1 2HZ

 

Having been setup in 1958, L.F.Bowen Ltd has its registered office in Birmingham, it has a status of "Liquidation".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2019
LIQ10 - N/A 25 June 2019
LIQ03 - N/A 03 August 2018
LIQ10 - N/A 20 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2018
LIQ03 - N/A 01 August 2017
4.68 - Liquidator's statement of receipts and payments 27 July 2016
4.68 - Liquidator's statement of receipts and payments 28 July 2015
4.68 - Liquidator's statement of receipts and payments 24 July 2014
2.24B - N/A 05 June 2013
2.34B - N/A 21 May 2013
2.24B - N/A 15 May 2013
2.23B - N/A 18 April 2013
2.23B - N/A 18 January 2013
2.17B - N/A 28 December 2012
2.16B - N/A 06 December 2012
AD01 - Change of registered office address 06 November 2012
2.12B - N/A 05 November 2012
RESOLUTIONS - N/A 31 October 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 07 February 2011
AD01 - Change of registered office address 14 January 2011
MG01 - Particulars of a mortgage or charge 03 July 2010
AA - Annual Accounts 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
CH01 - Change of particulars for director 12 April 2010
AR01 - Annual Return 06 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 26 July 2005
287 - Change in situation or address of Registered Office 15 February 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 13 April 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2001
395 - Particulars of a mortgage or charge 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 11 March 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
225 - Change of Accounting Reference Date 15 July 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 24 February 1997
AA - Annual Accounts 29 January 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 February 1994
363s - Annual Return 28 January 1994
363a - Annual Return 11 October 1993
AA - Annual Accounts 29 April 1993
AA - Annual Accounts 26 May 1992
288 - N/A 30 January 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 30 July 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 03 May 1988
MEM/ARTS - N/A 27 August 1987
AA - Annual Accounts 24 July 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 10 July 1986
NEWINC - New incorporation documents 08 April 1958

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 May 2012 Outstanding

N/A

Mortgage 25 June 2010 Outstanding

N/A

Chattel mortgage 24 September 2001 Fully Satisfied

N/A

Mortgage 30 January 1978 Fully Satisfied

N/A

Mortgage 30 January 1978 Fully Satisfied

N/A

Mortgage 14 January 1974 Fully Satisfied

N/A

Charge 30 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.