About

Registered Number: 02636900
Date of Incorporation: 12/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit B3, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED,

 

Lowley Engineering Ltd was registered on 12 August 1991 and has its registered office in Launceston, it has a status of "Active". We do not know the number of employees at this organisation. Jewell, Zoe, Cameron, Andrew Cyril, Cameron, Ian Stuart, Jewell, Zoe, Cameron, Janet Mary, Champ, Lee Austin are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Andrew Cyril 09 May 1994 - 1
CAMERON, Ian Stuart N/A - 1
JEWELL, Zoe 03 July 2008 - 1
CHAMP, Lee Austin 03 July 2008 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
JEWELL, Zoe 01 September 2009 - 1
CAMERON, Janet Mary N/A 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 21 August 2018
AD01 - Change of registered office address 30 July 2018
MR01 - N/A 16 July 2018
AA - Annual Accounts 16 March 2018
CH01 - Change of particulars for director 16 November 2017
PSC04 - N/A 16 November 2017
CH03 - Change of particulars for secretary 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CS01 - N/A 15 August 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 March 2015
SH01 - Return of Allotment of shares 21 October 2014
AR01 - Annual Return 26 September 2014
CH03 - Change of particulars for secretary 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 06 September 2012
AA01 - Change of accounting reference date 07 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 25 May 2011
SH01 - Return of Allotment of shares 19 May 2011
RESOLUTIONS - N/A 10 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 26 May 2010
AP03 - Appointment of secretary 09 October 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
395 - Particulars of a mortgage or charge 19 February 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 21 August 2001
395 - Particulars of a mortgage or charge 29 June 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 12 September 1995
395 - Particulars of a mortgage or charge 31 August 1995
363b - Annual Return 02 February 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 12 September 1994
RESOLUTIONS - N/A 22 June 1994
123 - Notice of increase in nominal capital 22 June 1994
288 - N/A 17 May 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 24 February 1993
363a - Annual Return 23 October 1992
287 - Change in situation or address of Registered Office 18 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1991
288 - N/A 16 August 1991
NEWINC - New incorporation documents 12 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

Legal charge 18 February 2009 Outstanding

N/A

Legal charge 25 June 2001 Outstanding

N/A

Debenture 17 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.