Founded in 2002, Lowell Financial Ltd has its registered office in Leeds in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the business. This organisation has 9 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STORRAR, Colin George | 06 November 2019 | - | 1 |
BARTLE, Tracey Helen | 01 November 2002 | 06 May 2004 | 1 |
HILGERT, Heinz Erwin Friedrich | 03 April 2017 | 06 November 2019 | 1 |
LAWSMITHS DIRECTORS LTD | 10 October 2002 | 15 May 2003 | 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 |
LAWSMITHS SECRETARIES LTD | 10 October 2002 | 15 May 2003 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 24 September 2020 | |
TM02 - Termination of appointment of secretary | 21 May 2020 | |
CS01 - N/A | 01 April 2020 | |
PSC07 - N/A | 23 December 2019 | |
PSC02 - N/A | 23 December 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 03 September 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
CS01 - N/A | 12 April 2018 | |
AP03 - Appointment of secretary | 05 January 2018 | |
AP01 - Appointment of director | 16 August 2017 | |
TM02 - Termination of appointment of secretary | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 02 May 2017 | |
AP01 - 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 | |
AP01 - Appointment of director | 07 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 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 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 | |
RESOLUTIONS - N/A | 10 October 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 October 2014 | |
SH08 - Notice of name or other designation of class of 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 | |
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 | 10 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 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 11 April 2011 | |
TM01 - Termination of appointment of director | 24 February 2011 | |
AP01 - Appointment of director | 02 November 2010 | |
RESOLUTIONS - N/A | 26 October 2010 | |
SH01 - Return of Allotment of shares | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 25 October 2010 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 30 October 2008 | |
RESOLUTIONS - N/A | 20 October 2008 | |
AA - Annual Accounts | 02 June 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)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2008 | |
AUD - Auditor's letter of resignation | 08 April 2008 | |
363a - Annual Return | 28 January 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 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 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 | 22 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
AA - Annual Accounts | 07 July 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
363s - Annual Return | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
AA - Annual Accounts | 30 June 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 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 10 September 2004 | |
CERTNM - Change of name certificate | 07 July 2004 | |
287 - Change in situation or address of Registered Office | 30 June 2004 | |
CERTNM - Change of name certificate | 24 June 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
RESOLUTIONS - N/A | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
225 - Change of Accounting Reference Date | 22 January 2004 | |
363s - Annual Return | 16 December 2003 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 June 2003 | |
287 - Change in situation or address of Registered Office | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2002 | |
NEWINC - New incorporation documents | 10 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
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 |