About

Registered Number: 01250944
Date of Incorporation: 24/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Victoria Road, Fenton, Stoke On Trent, ST4 2HU

 

Lowe & Rhodes Leisure Ltd was registered on 24 March 1976 and has its registered office in Stoke On Trent, it's status at Companies House is "Active". The organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNSIDE, Thomas Adam Michael 22 December 2016 - 1
BURNSIDE, Thomas Adam Patrick 22 December 2016 01 May 2018 1
FORD, Andrew John 20 March 1997 31 July 2015 1
FORD, Fiona Elizabeth 20 March 1997 22 December 2016 1
LOWE, Gillian N/A 01 January 2001 1
MASTERSON, Steven 22 October 2015 08 February 2017 1
RHODES, George N/A 22 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BURNSIDE, Jordane Gentle 22 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC04 - N/A 13 February 2020
CH01 - Change of particulars for director 13 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 May 2019
AAMD - Amended Accounts 07 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 04 September 2018
CS01 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 April 2017
AP03 - Appointment of secretary 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
MR01 - N/A 28 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 29 April 2016
RESOLUTIONS - N/A 09 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2015
SH08 - Notice of name or other designation of class of shares 09 November 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 08 May 2015
CH03 - Change of particulars for secretary 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 05 July 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 13 May 2004
363a - Annual Return 14 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 31 August 2001
363a - Annual Return 10 May 2001
CERTNM - Change of name certificate 01 February 2001
169 - Return by a company purchasing its own shares 25 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 14 July 2000
363a - Annual Return 25 April 2000
AA - Annual Accounts 21 July 1999
363a - Annual Return 22 April 1999
AA - Annual Accounts 08 June 1998
363a - Annual Return 26 May 1998
AA - Annual Accounts 30 April 1997
363a - Annual Return 24 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
AA - Annual Accounts 01 May 1996
363a - Annual Return 01 May 1996
AA - Annual Accounts 21 June 1995
363x - Annual Return 28 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 21 April 1993
AA - Annual Accounts 28 April 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 04 June 1991
363x - Annual Return 25 April 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
288 - N/A 11 May 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
288 - N/A 07 August 1986
NEWINC - New incorporation documents 24 March 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.