About

Registered Number: 02332669
Date of Incorporation: 04/01/1989 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2020 (4 years and 4 months ago)
Registered Address: C/O Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Charles Roger N/A - 1
SNAPE, David N/A - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.