Having been setup in 2003, Lowtown Properties Ltd has its registered office in Leeds, West Yorkshire. We don't know the number of employees at this business. Cielecki, Miroslaw Wojciech P., Northern Formations Limited, Ho, William Yiu-wah, Holroyd, Anthony Stephen Todd, Pepper, Matthew are listed as directors of Lowtown Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CIELECKI, Miroslaw Wojciech P. | 01 April 2010 | - | 1 |
HO, William Yiu-Wah | 11 April 2003 | 31 March 2011 | 1 |
HOLROYD, Anthony Stephen Todd | 11 April 2003 | 28 November 2008 | 1 |
PEPPER, Matthew | 27 March 2003 | 11 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTHERN FORMATIONS LIMITED | 27 March 2003 | 11 April 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 27 May 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 24 May 2012 | |
CH01 - Change of particulars for director | 14 February 2012 | |
TM01 - Termination of appointment of director | 14 February 2012 | |
TM02 - Termination of appointment of secretary | 13 February 2012 | |
AD01 - Change of registered office address | 13 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AD01 - Change of registered office address | 24 March 2011 | |
AP01 - Appointment of director | 24 March 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 11 June 2010 | |
AD01 - Change of registered office address | 11 June 2010 | |
AD01 - Change of registered office address | 11 June 2010 | |
AR01 - Annual Return | 11 June 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 11 February 2009 | |
363a - Annual Return | 30 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
AA - Annual Accounts | 20 October 2008 | |
AA - Annual Accounts | 04 June 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363s - Annual Return | 08 September 2006 | |
363s - Annual Return | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 04 April 2005 | |
287 - Change in situation or address of Registered Office | 25 May 2004 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 30 April 2004 | |
225 - Change of Accounting Reference Date | 30 April 2004 | |
395 - Particulars of a mortgage or charge | 13 June 2003 | |
288b - Notice of resignation of directors or secretaries | 27 April 2003 | |
288b - Notice of resignation of directors or secretaries | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 April 2003 | |
287 - Change in situation or address of Registered Office | 27 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2003 | |
NEWINC - New incorporation documents | 27 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 October 2005 | Outstanding |
N/A |
Legal mortgage | 30 May 2003 | Outstanding |
N/A |