About

Registered Number: 01270061
Date of Incorporation: 23/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Founded in 1976, Lowood Lodge Ltd have registered office in Lytham St Annes, Lancashire, it's status at Companies House is "Active". This business has 53 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Elizabeth Anne 16 January 2015 - 1
COWELL, Dean 29 January 2018 - 1
CRIBB, William Joseph Edward 27 March 2009 - 1
EDGE, Nigel Dominic 12 May 2014 - 1
EDGE, Robert Walmsley N/A - 1
FIELDS, Maureen Catherine Theresa 14 February 2005 - 1
GIBBONS, Philip Michael 12 September 2000 - 1
HARDMAN, Oswald Arthur 09 May 2001 - 1
HUGHES, Patricia Ann 13 May 2016 - 1
KELSALL, Pauline 22 June 2012 - 1
NAYLOR, Delia 04 November 2019 - 1
NIXON, Colin 10 September 2019 - 1
TEALE, Patricia 27 January 2006 - 1
AINSWORTH, Mary N/A 18 September 1991 1
ANDREW, Lilian N/A 27 March 2009 1
BUTSON, Nellie N/A 04 April 1993 1
CALDER, Donald John 04 March 1994 17 April 2008 1
CLAYTON, Christian Dean 13 June 2017 29 January 2018 1
DENBY, Dorothy 10 September 1997 09 May 2001 1
DENBY, Gordon 10 November 1994 10 September 1997 1
DONNELLY, Geoffrey Joseph 26 August 1993 15 February 1999 1
FIELDS, Sidney 08 September 1998 19 April 2004 1
GOWER-JONES, John 14 May 1993 09 May 1995 1
GREEN, David Henry N/A 20 February 1997 1
GREEN, Elsie Deidre 15 May 1997 06 December 2019 1
HOTHERSALL, John 15 December 2000 20 April 2018 1
JEPSON, Stewart William N/A 22 August 2001 1
KEMP, Arthur Montague N/A 14 May 1993 1
KIRBY, Audry N/A 21 June 1993 1
MARR, Douglas Gordon 10 May 2008 12 November 2010 1
MARR, Wendy Patricia 12 November 2010 12 May 2014 1
MITCHELL, Ruth 22 August 2001 13 May 2016 1
MOORHOUSE, John 26 February 1997 08 September 1998 1
NOLAN, Catherine Marie 03 August 2018 04 November 2019 1
PILKINGTON, Gladys N/A 10 November 1994 1
POLLARD, Nora N/A 07 December 1992 1
PURVIS, Ethel Margaret 21 June 1993 15 February 1996 1
SALISBURY, Doris 13 September 2005 22 January 2016 1
SHAW, Joan Fairclough N/A 26 February 1997 1
SHEPHERD, Ellen N/A 04 March 1994 1
SHOESMITH, Geoffrey 28 February 2014 09 April 2018 1
SMITH, Tom Sutcliffe N/A 29 July 2000 1
SMITH, Verna Margaret 15 February 1996 15 December 2000 1
SOUTHWORTH-MINERS, Michael William Victor, Rev Father 08 May 1995 25 November 2005 1
SUMNER, Dorothy Annie 12 November 2010 07 July 2018 1
SUMNER, Edna May 04 December 2009 23 December 2014 1
SUMNER, James Edward 18 September 1991 12 November 2010 1
SUMNER, Margaret N/A 17 December 2009 1
TAYLOR, Arnold Butterworth N/A 14 August 2013 1
WHITTAKER, Elizabeth Anne 07 December 1992 21 August 2013 1
WOOLLEY, Raymond N/A 06 September 2000 1
YATES, Eileen Nancy 12 September 2000 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
EDGE, Christine Elizabeth 12 February 1992 04 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 12 May 2020
CH01 - Change of particulars for director 16 April 2020
TM01 - Termination of appointment of director 12 March 2020
CH04 - Change of particulars for corporate secretary 09 March 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 23 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 16 March 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 02 February 2018
AD01 - Change of registered office address 19 October 2017
AP01 - Appointment of director 24 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 08 May 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 08 April 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 30 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 11 March 2010
AP01 - Appointment of director 06 February 2010
TM01 - Termination of appointment of director 03 January 2010
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 19 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 13 March 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 25 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
287 - Change in situation or address of Registered Office 02 November 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 16 April 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 17 May 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
287 - Change in situation or address of Registered Office 04 March 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 March 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 24 May 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 13 February 1996
288 - N/A 05 June 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 06 March 1995
288 - N/A 18 December 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 29 March 1994
288 - N/A 29 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 24 February 1994
363s - Annual Return 04 June 1993
AA - Annual Accounts 07 April 1993
288 - N/A 22 December 1992
AA - Annual Accounts 26 August 1992
363s - Annual Return 27 May 1992
288 - N/A 27 May 1992
288 - N/A 09 October 1991
AA - Annual Accounts 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
363b - Annual Return 12 August 1991
288 - N/A 03 August 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
288 - N/A 12 June 1989
363 - Annual Return 12 June 1989
288 - N/A 09 June 1989
AA - Annual Accounts 25 May 1989
288 - N/A 25 May 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 14 May 1987
363 - Annual Return 04 June 1986
AA - Annual Accounts 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 06 October 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.