About

Registered Number: 05072905
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Highfields Fishing Retreat Mareham Lane, Spanby, Sleaford, Lincolnshire, NG34 0AT

 

Based in Sleaford, Lowfields Leisure Ltd was setup in 2004, it's status is listed as "Active". There are 2 directors listed as Ashley, Christopher John, Ashley, Sara Jayne for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Christopher John 15 March 2004 - 1
ASHLEY, Sara Jayne 15 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 March 2018
MR01 - N/A 06 December 2017
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2016
AA - Annual Accounts 29 November 2016
MR01 - N/A 16 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 09 April 2015
MR01 - N/A 10 December 2014
AA - Annual Accounts 27 November 2014
MR04 - N/A 27 August 2014
MR04 - N/A 27 August 2014
MR04 - N/A 27 August 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 26 November 2013
MR01 - N/A 30 October 2013
MR01 - N/A 16 October 2013
MR01 - N/A 16 October 2013
MR01 - N/A 16 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 February 2013
AA01 - Change of accounting reference date 16 January 2013
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 08 November 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 23 February 2010
AA01 - Change of accounting reference date 25 November 2009
395 - Particulars of a mortgage or charge 30 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
363s - Annual Return 25 April 2005
225 - Change of Accounting Reference Date 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 11 November 2016 Outstanding

N/A

A registered charge 03 December 2014 Outstanding

N/A

A registered charge 29 October 2013 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

A registered charge 14 October 2013 Outstanding

N/A

Mortgage 15 September 2010 Fully Satisfied

N/A

Debenture 21 September 2009 Fully Satisfied

N/A

Mortgage 01 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.