About

Registered Number: 04689880
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Lowther Castle, Lowther, Penrith, CA10 2HH,

 

Based in Penrith, Lowther Castle Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Lowther Castle Ltd. The company has 3 directors listed as Sharp, Suzanne Elizabeth, Lowther, Vanessa, Roe, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWTHER, Vanessa 20 April 2016 - 1
ROE, William 29 May 2018 25 May 2019 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Suzanne Elizabeth 20 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA01 - Change of accounting reference date 16 June 2020
SH01 - Return of Allotment of shares 27 April 2020
CS01 - N/A 06 April 2020
SH01 - Return of Allotment of shares 30 December 2019
SH01 - Return of Allotment of shares 08 July 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 15 April 2019
SH01 - Return of Allotment of shares 04 April 2019
SH01 - Return of Allotment of shares 12 March 2019
CS01 - N/A 12 March 2019
CS01 - N/A 25 February 2019
SH01 - Return of Allotment of shares 22 February 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 22 January 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 05 November 2018
AP01 - Appointment of director 30 May 2018
SH01 - Return of Allotment of shares 16 May 2018
MR01 - N/A 18 April 2018
SH01 - Return of Allotment of shares 26 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 04 January 2018
SH01 - Return of Allotment of shares 05 December 2017
SH01 - Return of Allotment of shares 05 December 2017
SH01 - Return of Allotment of shares 05 December 2017
SH01 - Return of Allotment of shares 05 December 2017
SH01 - Return of Allotment of shares 05 December 2017
AD01 - Change of registered office address 11 May 2017
SH01 - Return of Allotment of shares 27 March 2017
SH01 - Return of Allotment of shares 27 March 2017
SH01 - Return of Allotment of shares 27 February 2017
SH01 - Return of Allotment of shares 27 February 2017
CS01 - N/A 08 February 2017
SH01 - Return of Allotment of shares 20 January 2017
SH01 - Return of Allotment of shares 12 January 2017
AA - Annual Accounts 22 December 2016
SH01 - Return of Allotment of shares 19 December 2016
RP04SH01 - N/A 22 November 2016
SH01 - Return of Allotment of shares 21 November 2016
AP01 - Appointment of director 15 November 2016
SH01 - Return of Allotment of shares 13 July 2016
SH01 - Return of Allotment of shares 05 July 2016
SH01 - Return of Allotment of shares 23 May 2016
AP01 - Appointment of director 26 April 2016
SH01 - Return of Allotment of shares 14 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 April 2012
AP03 - Appointment of secretary 20 January 2012
CERTNM - Change of name certificate 21 December 2011
CONNOT - N/A 21 December 2011
AA - Annual Accounts 20 December 2011
TM02 - Termination of appointment of secretary 08 November 2011
AR01 - Annual Return 07 June 2011
CH03 - Change of particulars for secretary 30 May 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 31 March 2010
DISS40 - Notice of striking-off action discontinued 17 March 2010
AA - Annual Accounts 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 April 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 07 April 2005
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
CERTNM - Change of name certificate 22 April 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.