About

Registered Number: 07970601
Date of Incorporation: 29/02/2012 (12 years and 1 month ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

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.

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 10 August 2012 25 March 2014 1
SCREETON, Philip 29 February 2012 10 August 2012 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 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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.