About

Registered Number: 04714578
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 386 Dewsbury Road, Beeston, Leeds, West Yorkshire, LS11 7JX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2005 Outstanding

N/A

Legal mortgage 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.