Having been setup in 1989, Lowreach Ltd are based in Preston, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at Lowreach Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOFIELD, Charles Roger | N/A | - | 1 |
SNAPE, David | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 February 2020 | |
LIQ13 - N/A | 14 November 2019 | |
4.68 - Liquidator's statement of receipts and payments | 31 August 2019 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2019 | |
AD01 - Change of registered office address | 14 December 2018 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2018 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 August 2016 | |
LIQ MISC OC - N/A | 25 August 2016 | |
4.40 - N/A | 25 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 27 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 26 February 2010 | |
4.68 - Liquidator's statement of receipts and payments | 26 August 2009 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2009 | |
4.68 - Liquidator's statement of receipts and payments | 29 August 2008 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2008 | |
4.68 - Liquidator's statement of receipts and payments | 23 August 2007 | |
4.68 - Liquidator's statement of receipts and payments | 21 March 2007 | |
225 - Change of Accounting Reference Date | 11 May 2006 | |
RESOLUTIONS - N/A | 15 February 2006 | |
4.70 - N/A | 15 February 2006 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 February 2006 | |
287 - Change in situation or address of Registered Office | 09 February 2006 | |
AA - Annual Accounts | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
363s - Annual Return | 13 October 2005 | |
RESOLUTIONS - N/A | 03 March 2005 | |
169 - Return by a company purchasing its own shares | 03 March 2005 | |
225 - Change of Accounting Reference Date | 15 February 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 05 October 2004 | |
287 - Change in situation or address of Registered Office | 01 September 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 02 September 2003 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 01 October 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 09 October 2000 | |
395 - Particulars of a mortgage or charge | 01 August 2000 | |
395 - Particulars of a mortgage or charge | 26 July 2000 | |
AA - Annual Accounts | 04 May 2000 | |
AA - Annual Accounts | 13 October 1999 | |
363s - Annual Return | 07 October 1999 | |
AA - Annual Accounts | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 June 1999 | |
386 - Notice of passing of resolution removing an auditor | 30 June 1999 | |
RESOLUTIONS - N/A | 29 January 1999 | |
123 - Notice of increase in nominal capital | 29 January 1999 | |
225 - Change of Accounting Reference Date | 16 December 1998 | |
AA - Annual Accounts | 10 December 1998 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 25 November 1997 | |
363s - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 13 November 1996 | |
363s - Annual Return | 23 October 1996 | |
AA - Annual Accounts | 11 December 1995 | |
363s - Annual Return | 26 September 1995 | |
AA - Annual Accounts | 17 November 1994 | |
363s - Annual Return | 27 September 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 March 1994 | |
169 - Return by a company purchasing its own shares | 01 February 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 January 1994 | |
287 - Change in situation or address of Registered Office | 20 January 1994 | |
AA - Annual Accounts | 15 October 1993 | |
363s - Annual Return | 05 October 1993 | |
AA - Annual Accounts | 11 January 1993 | |
363s - Annual Return | 02 November 1992 | |
363b - Annual Return | 08 October 1991 | |
363a - Annual Return | 17 September 1991 | |
AA - Annual Accounts | 02 August 1991 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 September 1989 | |
MEM/ARTS - N/A | 09 August 1989 | |
RESOLUTIONS - N/A | 28 June 1989 | |
RESOLUTIONS - N/A | 28 June 1989 | |
RESOLUTIONS - N/A | 28 June 1989 | |
RESOLUTIONS - N/A | 28 June 1989 | |
RESOLUTIONS - N/A | 28 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 June 1989 | |
395 - Particulars of a mortgage or charge | 18 April 1989 | |
CERTNM - Change of name certificate | 14 April 1989 | |
288 - N/A | 07 April 1989 | |
288 - N/A | 07 April 1989 | |
288 - N/A | 07 April 1989 | |
288 - N/A | 07 April 1989 | |
288 - N/A | 07 April 1989 | |
287 - Change in situation or address of Registered Office | 07 April 1989 | |
RESOLUTIONS - N/A | 28 March 1989 | |
RESOLUTIONS - N/A | 28 March 1989 | |
123 - Notice of increase in nominal capital | 28 March 1989 | |
RESOLUTIONS - N/A | 23 March 1989 | |
MEM/ARTS - N/A | 23 March 1989 | |
CERTNM - Change of name certificate | 27 January 1989 | |
NEWINC - New incorporation documents | 04 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
General charge | 28 July 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 July 2000 | Fully Satisfied |
N/A |
Debenture | 14 April 1989 | Fully Satisfied |
N/A |