Lowe Property Services Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Lowe, Jane Elizabeth, Lowe, Steven Jared are listed as directors of the organisation. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Steven Jared | 06 February 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Jane Elizabeth | 06 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 19 February 2019 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA01 - Change of accounting reference date | 03 April 2012 | |
AR01 - Annual Return | 20 March 2012 | |
CH03 - Change of particulars for secretary | 20 March 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 29 April 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 10 December 2007 | |
287 - Change in situation or address of Registered Office | 16 October 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 31 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
287 - Change in situation or address of Registered Office | 03 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
NEWINC - New incorporation documents | 05 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 February 2004 | Fully Satisfied |
N/A |
Legal charge | 07 October 2003 | Fully Satisfied |
N/A |
Legal charge | 23 May 2003 | Fully Satisfied |
N/A |