About

Registered Number: 00829201
Date of Incorporation: 30/11/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: The Old Brickworks Church Road, Harold Wood, Romford, Essex, RM3 0JA

 

Lowshire Ltd was registered on 30 November 1964 and are based in Essex, it's status in the Companies House registry is set to "Active". This organisation has one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, James David 20 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 27 September 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 23 March 2015
MR04 - N/A 15 January 2015
MR04 - N/A 14 August 2014
MR04 - N/A 14 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 30 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 14 April 2009
395 - Particulars of a mortgage or charge 06 January 2009
395 - Particulars of a mortgage or charge 23 December 2008
169 - Return by a company purchasing its own shares 30 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 10 April 2006
AAMD - Amended Accounts 31 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 26 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
395 - Particulars of a mortgage or charge 10 December 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
AA - Annual Accounts 11 June 1996
287 - Change in situation or address of Registered Office 31 March 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 04 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 December 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 24 February 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 21 March 1994
395 - Particulars of a mortgage or charge 22 December 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 29 March 1993
288 - N/A 14 July 1992
AA - Annual Accounts 14 May 1992
363s - Annual Return 07 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1991
288 - N/A 26 April 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
288 - N/A 23 January 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 01 March 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
395 - Particulars of a mortgage or charge 24 April 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1989
288 - N/A 27 July 1988
288 - N/A 27 July 1988
AA - Annual Accounts 05 April 1988
AA - Annual Accounts 05 April 1988
363 - Annual Return 05 April 1988
288 - N/A 09 November 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 24 October 1986
288 - N/A 14 October 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 30 November 1964
MISC - Miscellaneous document 13 November 1964

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 December 2008 Fully Satisfied

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Mortgage debenture 01 December 1998 Fully Satisfied

N/A

Single debenture 15 December 1993 Fully Satisfied

N/A

Memorandum of deposit of deed 12 April 1989 Fully Satisfied

N/A

Mortgage 25 May 1983 Fully Satisfied

N/A

Mortgage 25 May 1983 Fully Satisfied

N/A

Memo deposit 17 October 1975 Fully Satisfied

N/A

Memo of deposit 01 August 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.