About

Registered Number: 05590999
Date of Incorporation: 12/10/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ,

 

Having been setup in 2005, Lowndes Lumb Properties Ltd has its registered office in London. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 12 December 2019
LIQ02 - N/A 12 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2019
AA01 - Change of accounting reference date 03 July 2019
PSC04 - N/A 06 February 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
PSC07 - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 18 October 2018
AAMD - Amended Accounts 08 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 November 2017
AD01 - Change of registered office address 06 November 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 01 November 2016
MR04 - N/A 18 August 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH03 - Change of particulars for secretary 16 December 2015
AA - Annual Accounts 02 October 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 25 March 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AA - Annual Accounts 14 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AA - Annual Accounts 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
AR01 - Annual Return 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
MEM/ARTS - N/A 10 October 2007
CERTNM - Change of name certificate 01 October 2007
AA - Annual Accounts 17 August 2007
395 - Particulars of a mortgage or charge 28 July 2007
225 - Change of Accounting Reference Date 26 July 2007
395 - Particulars of a mortgage or charge 02 May 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
287 - Change in situation or address of Registered Office 21 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2012 Fully Satisfied

N/A

Legal charge 27 July 2007 Fully Satisfied

N/A

Legal charge 01 May 2007 Fully Satisfied

N/A

Legal charge 09 March 2007 Fully Satisfied

N/A

Charge 21 November 2006 Outstanding

N/A

Legal charge 21 June 2006 Fully Satisfied

N/A

Debenture 19 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.