About

Registered Number: 03703857
Date of Incorporation: 28/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: C/O Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL

 

Lowndes Consultants Ltd was registered on 28 January 1999 with its registered office in Chandlers Ford in Hampshire, it's status in the Companies House registry is set to "Dissolved". Wilde, Peter Barry is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Peter Barry 31 March 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 31 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 31 January 2017
CS01 - N/A 30 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
DISS40 - Notice of striking-off action discontinued 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 29 January 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AA - Annual Accounts 22 January 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 28 January 2015
DISS16(SOAS) - N/A 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AD01 - Change of registered office address 29 January 2014
DISS16(SOAS) - N/A 19 November 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 08 December 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 20 January 2011
DISS16(SOAS) - N/A 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
363a - Annual Return 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 28 March 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 05 February 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 07 September 2000
225 - Change of Accounting Reference Date 30 March 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.