Established in 2012, Lowell Group Financing Ltd have registered office in Leeds, it's status at Companies House is "Liquidation". Annett, Richard, Flynn, Bill, Gilbert, Michael Andrew, Leckenby, Sara Louise, Screeton, Philip are listed as the directors of Lowell Group Financing Ltd. We don't currently know the number of employees at the organisation.
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 | 10 August 2012 | 25 March 2014 | 1 |
SCREETON, Philip | 29 February 2012 | 10 August 2012 | 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 | 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 | |
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 | |
RESOLUTIONS - N/A | 12 December 2019 | |
CAP-SS - N/A | 12 December 2019 | |
RESOLUTIONS - N/A | 15 November 2019 | |
MAR - Memorandum and Articles - used in re-registration | 15 November 2019 | |
CERT10 - Re-registration of a company from public to private | 15 November 2019 | |
RR02 - Application by a public company for re-registration as a private limited company | 15 November 2019 | |
AA - Annual Accounts | 17 June 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 06 June 2018 | |
AP01 - Appointment of director | 18 April 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 | |
TM02 - Termination of appointment of secretary | 09 August 2017 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 11 April 2017 | |
AP03 - Appointment of secretary | 12 July 2016 | |
AA - Annual Accounts | 01 June 2016 | |
TM02 - Termination of appointment of secretary | 27 May 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA01 - Change of accounting reference date | 12 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
MR01 - N/A | 11 June 2015 | |
AR01 - Annual Return | 04 March 2015 | |
CH01 - Change of particulars for director | 04 March 2015 | |
AA - Annual Accounts | 13 February 2015 | |
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 | |
AD01 - Change of registered office address | 09 April 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 17 March 2014 | |
MR01 - N/A | 13 March 2014 | |
MR01 - N/A | 13 December 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 | |
AP01 - Appointment of director | 09 July 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
AP03 - Appointment of secretary | 14 August 2012 | |
TM02 - Termination of appointment of secretary | 14 August 2012 | |
AA01 - Change of accounting reference date | 10 May 2012 | |
RESOLUTIONS - N/A | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
CERT8A - N/A | 01 March 2012 | |
SH50 - Application for trading certificate for a public company | 01 March 2012 | |
NEWINC - New incorporation documents | 29 February 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
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 |