About

Registered Number: 06527632
Date of Incorporation: 07/03/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

Founded in 2008, Lowell Funding Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Liquidation". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 28 September 2020
RP04CS01 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 21 May 2020
CS01 - N/A 23 March 2020
AD01 - Change of registered office address 06 January 2020
RESOLUTIONS - N/A 03 January 2020
LIQ01 - N/A 03 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2020
RESOLUTIONS - N/A 12 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2019
SH19 - Statement of capital 12 December 2019
CAP-SS - N/A 12 December 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 04 September 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
CS01 - N/A 12 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
AA - Annual Accounts 02 May 2017
CS01 - N/A 11 April 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
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 21 March 2016
MR01 - N/A 21 December 2015
AA01 - Change of accounting reference date 12 November 2015
MR01 - N/A 11 June 2015
AP01 - Appointment of director 27 March 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 13 February 2015
MA - Memorandum and Articles 13 October 2014
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 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
AP01 - Appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 27 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
RESOLUTIONS - N/A 28 March 2012
AR01 - Annual Return 09 March 2012
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
RP04 - N/A 14 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
RESOLUTIONS - N/A 20 October 2008
RESOLUTIONS - N/A 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
123 - Notice of increase in nominal capital 08 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
225 - Change of Accounting Reference Date 17 April 2008
RESOLUTIONS - N/A 09 April 2008
MEM/ARTS - N/A 20 March 2008
CERTNM - Change of name certificate 19 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.