About

Registered Number: 00760863
Date of Incorporation: 14/05/1963 (61 years ago)
Company Status: Active
Registered Address: 113 Milnthorpe Rd, Kendal, Cumbria, LA9 5HJ

 

Established in 1963, Lowther & Dawson Property Ltd has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Townley, Beverley Ann, Lowther, David Mark, Lowther, Stephen Roy in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNLEY, Beverley Ann 20 September 2013 - 1
LOWTHER, David Mark 01 May 2002 20 September 2013 1
LOWTHER, Stephen Roy 01 May 2002 20 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 21 November 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 11 October 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 October 2017
MR04 - N/A 04 October 2017
MR04 - N/A 04 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 21 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 October 2015
RESOLUTIONS - N/A 25 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 November 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
CERTNM - Change of name certificate 22 July 2013
CONNOT - N/A 22 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 28 February 2000
AUD - Auditor's letter of resignation 28 October 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 18 December 1997
363s - Annual Return 23 October 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 05 October 1993
363a - Annual Return 05 February 1993
395 - Particulars of a mortgage or charge 19 October 1992
AA - Annual Accounts 04 June 1992
395 - Particulars of a mortgage or charge 12 March 1992
363b - Annual Return 13 December 1991
395 - Particulars of a mortgage or charge 27 November 1991
395 - Particulars of a mortgage or charge 27 November 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 31 May 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 03 December 1990
AA - Annual Accounts 02 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1990
363 - Annual Return 27 April 1990
395 - Particulars of a mortgage or charge 01 August 1989
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
395 - Particulars of a mortgage or charge 15 February 1989
395 - Particulars of a mortgage or charge 14 December 1988
395 - Particulars of a mortgage or charge 09 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1988
395 - Particulars of a mortgage or charge 28 July 1988
395 - Particulars of a mortgage or charge 08 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1988
395 - Particulars of a mortgage or charge 21 December 1987
395 - Particulars of a mortgage or charge 21 December 1987
AA - Annual Accounts 14 July 1987
363 - Annual Return 15 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1987
395 - Particulars of a mortgage or charge 27 January 1987
AA - Annual Accounts 13 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1986
395 - Particulars of a mortgage or charge 05 August 1986
47 - N/A 07 July 1986
363 - Annual Return 17 June 1986
MISC - Miscellaneous document 14 May 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 1992 Outstanding

N/A

Legal charge 28 February 1992 Outstanding

N/A

Legal charge 13 November 1991 Fully Satisfied

N/A

Mortgage 13 November 1991 Fully Satisfied

N/A

Legal charge 20 December 1990 Outstanding

N/A

Floating charge 20 December 1990 Outstanding

N/A

Legal charge 26 November 1990 Outstanding

N/A

Mortgage deed registered to an order of court dated 1/8/89 09 June 1989 Fully Satisfied

N/A

Mortgage deed 09 February 1989 Outstanding

N/A

Mortgage 19 August 1988 Fully Satisfied

N/A

Legal charge 21 July 1988 Satisfied

N/A

Legal charge 02 June 1988 Outstanding

N/A

Legal charge registered to an order of court 15 April 1988 Fully Satisfied

N/A

Legal charge 10 December 1987 Fully Satisfied

N/A

Legal charge 10 December 1987 Fully Satisfied

N/A

Legal charge 31 March 1987 Fully Satisfied

N/A

Legal charge 20 January 1987 Fully Satisfied

N/A

Legal charge 30 June 1986 Satisfied

N/A

Legal charge 19 June 1985 Fully Satisfied

N/A

Legal charge 19 June 1985 Fully Satisfied

N/A

Legal mortgage 01 March 1982 Fully Satisfied

N/A

Legal mortgage 31 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.