About

Registered Number: 08978928
Date of Incorporation: 04/04/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Having been setup in 2014, Lowford Transport Ltd has its registered office in Leeds, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Baker, Richard, Carson, Robert, Dobson, Ryan, Dyer, John, Mathis, Kevin Robert, Peledzius, Mindaugas, Riley, Trevor Patrick Maurice, Sitkowski, Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Richard 24 May 2017 10 November 2017 1
CARSON, Robert 24 March 2017 05 April 2017 1
DOBSON, Ryan 07 July 2016 17 November 2016 1
DYER, John 23 October 2015 07 July 2016 1
MATHIS, Kevin Robert 17 November 2016 13 March 2017 1
PELEDZIUS, Mindaugas 12 December 2014 23 October 2015 1
RILEY, Trevor Patrick Maurice 10 November 2017 13 February 2018 1
SITKOWSKI, Adam 08 October 2014 12 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 April 2018
PSC07 - N/A 13 February 2018
PSC01 - N/A 13 February 2018
AP01 - Appointment of director 13 February 2018
AD01 - Change of registered office address 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 05 February 2018
PSC01 - N/A 05 February 2018
AD01 - Change of registered office address 05 February 2018
PSC07 - N/A 05 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 11 January 2018
AD01 - Change of registered office address 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AD01 - Change of registered office address 03 April 2017
CH01 - Change of particulars for director 16 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 12 January 2017
AD01 - Change of registered office address 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AD01 - Change of registered office address 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AD01 - Change of registered office address 02 November 2015
AD01 - Change of registered office address 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AD01 - Change of registered office address 17 October 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AD01 - Change of registered office address 10 June 2014
NEWINC - New incorporation documents 04 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.