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.
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 |
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 |
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 |