About

Registered Number: 03827032
Date of Incorporation: 17/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Hook Lane, Warsash, Southampton, Hampshire, SO31 9HH

 

Lowater Ltd was setup in 1999, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Fox, Maria, Lowater, Peter Alexander, Ashton, Ian John, Carr, Charles Douglas, Plant, James Elton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWATER, Peter Alexander 17 August 1999 - 1
CARR, Charles Douglas 12 December 2006 22 May 2015 1
PLANT, James Elton 05 December 2007 15 July 2014 1
Secretary Name Appointed Resigned Total Appointments
FOX, Maria 12 December 2006 - 1
ASHTON, Ian John 17 August 1999 12 December 2006 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CH01 - Change of particulars for director 17 September 2019
PSC04 - N/A 17 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 24 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 August 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 15 August 2012
CH01 - Change of particulars for director 12 October 2011
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
395 - Particulars of a mortgage or charge 16 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 03 October 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 25 August 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
225 - Change of Accounting Reference Date 12 May 2000
395 - Particulars of a mortgage or charge 30 November 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2008 Outstanding

N/A

Debenture 25 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.