About

Registered Number: 05069357
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

Lowell Holdings Ltd was registered on 10 March 2004 and has its registered office in Leeds, it has a status of "Liquidation". The companies directors are listed as Flynn, Bill, Annett, Richard, Gilbert, Michael Andrew, Leckenby, Sara Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLYNN, Bill 27 November 2017 - 1
ANNETT, Richard 01 June 2016 31 May 2017 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
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
CS01 - N/A 28 October 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 07 November 2018
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 30 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
CS01 - N/A 31 October 2017
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
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 13 July 2016
AP03 - Appointment of secretary 12 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
MR01 - N/A 21 December 2015
AA01 - Change of accounting reference date 11 November 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
MR01 - N/A 11 June 2015
AP01 - Appointment of director 27 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 07 November 2014
MEM/ARTS - N/A 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
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
MR01 - N/A 13 March 2014
MR01 - N/A 13 December 2013
AP01 - Appointment of director 29 November 2013
AR01 - Annual Return 12 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
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 22 February 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 13 November 2012
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
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 24 February 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 16 December 2010
RESOLUTIONS - N/A 02 November 2010
MEM/ARTS - N/A 02 November 2010
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
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 03 December 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
RESOLUTIONS - N/A 22 May 2008
RESOLUTIONS - N/A 18 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)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 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 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
363a - Annual Return 16 October 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
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 27 April 2005
288a - Notice of appointment of directors or secretaries 30 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
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
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
123 - Notice of increase in nominal capital 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
MEM/ARTS - 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

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

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

Standard Industrial Classification (SIC)

No SIC found.