About

Registered Number: 05022738
Date of Incorporation: 22/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Alex House, 260/268 Chapel, Street, Salford, Manchester, Lancashire, M3 5JZ

 

Having been setup in 2004, Low Cost Deals Ltd has its registered office in Lancashire, it's status is listed as "Active". We don't know the number of employees at this company. Clancy, Elizabeth, Clancy, Brendan, Allen, Karen Anne, Kerford, Mellanie Dawn are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Brendan 22 January 2004 - 1
ALLEN, Karen Anne 14 January 2005 30 January 2014 1
KERFORD, Mellanie Dawn 14 January 2005 30 January 2014 1
Secretary Name Appointed Resigned Total Appointments
CLANCY, Elizabeth 22 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.