About

Registered Number: 05069513
Date of Incorporation: 10/03/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: Deloitte Llp 1, City Square, Leeds, LS1 2AL

 

Established in 2004, Lowell Finance Ltd has its registered office in Leeds. We don't currently know the number of employees at this organisation. The current directors of the business are listed as Pears, John Simon, Annett, Richard, Flynn, Bill, Gilbert, Michael Andrew, Leckenby, Sara Louise, Lynn- Jones, Michael Gerard, Magrane, Sarah Ann, Newman, Joyce Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARS, John Simon 19 June 2018 - 1
LYNN- JONES, Michael Gerard 23 March 2015 23 March 2015 1
MAGRANE, Sarah Ann 17 March 2005 30 April 2007 1
NEWMAN, Joyce Elizabeth 06 May 2004 16 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ANNETT, Richard 01 June 2016 31 May 2017 1
FLYNN, Bill 28 November 2017 30 April 2020 1
GILBERT, Michael Andrew 25 March 2014 27 May 2016 1
LECKENBY, Sara Louise 19 May 2012 25 March 2014 1

Filing History

Document Type Date
RP04CS01 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 21 May 2020
CS01 - N/A 01 April 2020
AD01 - Change of registered office address 02 January 2020
RESOLUTIONS - N/A 31 December 2019
LIQ01 - N/A 31 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2019
RESOLUTIONS - N/A 13 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2019
SH19 - Statement of capital 13 December 2019
CAP-SS - N/A 13 December 2019
AA - Annual Accounts 23 September 2019
MR01 - N/A 13 May 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 09 April 2019
MR01 - N/A 01 December 2018
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP03 - Appointment of secretary 05 January 2018
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 13 July 2016
AP03 - Appointment of secretary 12 July 2016
TM02 - Termination of appointment of secretary 27 May 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 13 April 2016
MR01 - N/A 21 December 2015
AA01 - Change of accounting reference date 11 November 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AP01 - Appointment of director 27 March 2015
AA - Annual Accounts 13 February 2015
MEM/ARTS - N/A 13 October 2014
RESOLUTIONS - N/A 10 October 2014
SH08 - Notice of name or other designation of class of shares 10 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2014
SH01 - Return of Allotment of shares 09 October 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AA - Annual Accounts 12 May 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 13 March 2014
MR01 - N/A 13 December 2013
AP01 - Appointment of director 29 November 2013
AA01 - Change of accounting reference date 01 October 2013
AUD - Auditor's letter of resignation 22 August 2013
MISC - Miscellaneous document 23 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 15 January 2013
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
AR01 - Annual Return 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
AP01 - Appointment of director 02 November 2010
RESOLUTIONS - N/A 26 October 2010
MG01 - Particulars of a mortgage or charge 25 October 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 17 March 2009
RESOLUTIONS - N/A 20 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 23 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
AUD - Auditor's letter of resignation 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 19 July 2007
AA - Annual Accounts 10 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 25 May 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
MEM/ARTS - N/A 23 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
287 - Change in situation or address of Registered Office 30 June 2004
CERTNM - Change of name certificate 24 June 2004
RESOLUTIONS - N/A 03 June 2004
225 - Change of Accounting Reference Date 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
123 - Notice of increase in nominal capital 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
CERTNM - Change of name certificate 10 May 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 09 December 2015 Outstanding

N/A

A registered charge 09 June 2015 Outstanding

N/A

A registered charge 11 March 2014 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

Debenture 30 March 2012 Outstanding

N/A

Security agreement 21 October 2010 Fully Satisfied

N/A

Security document 04 April 2008 Fully Satisfied

N/A

The fixed and floating security document 29 June 2007 Fully Satisfied

N/A

Fixed and floating security document 15 May 2006 Fully Satisfied

N/A

Fixed and floating security document 12 October 2005 Fully Satisfied

N/A

Fixed and floating security document 10 August 2005 Fully Satisfied

N/A

Fixed and floating security document 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.