About

Registered Number: 04751609
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3b Kitson Road, Leeds, West Yorkshire, LS10 1NT

 

Based in West Yorkshire, Lowe Engineering Ltd was established in 2003. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 18 October 2018
PSC04 - N/A 18 October 2018
MR04 - N/A 18 October 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 10 May 2018
CH03 - Change of particulars for secretary 10 May 2018
CH01 - Change of particulars for director 10 May 2018
PSC04 - N/A 10 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 25 May 2016
SH06 - Notice of cancellation of shares 06 May 2016
SH03 - Return of purchase of own shares 06 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 29 May 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 15 July 2007
363a - Annual Return 11 May 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 07 September 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
123 - Notice of increase in nominal capital 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
363s - Annual Return 13 May 2005
363s - Annual Return 17 May 2004
287 - Change in situation or address of Registered Office 05 April 2004
225 - Change of Accounting Reference Date 27 February 2004
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
123 - Notice of increase in nominal capital 26 September 2003
CERTNM - Change of name certificate 02 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2003 Outstanding

N/A

Assignment of life and critical illness policy 06 August 2003 Outstanding

N/A

Assignment of life and critical illness policy 06 August 2003 Outstanding

N/A

Debenture 06 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.