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