About

Registered Number: 04420633
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Active
Registered Address: Onyx House 12 Phoenix Business Park Avenue Close, Aston, Birmingham, B7 4NU,

 

Having been setup in 2002, Michael Lowe Ltd have registered office in Birmingham, it has a status of "Active". We do not know the number of employees at this business. There are 4 directors listed as Steele, Ashley, Solanki, Dipak Bhikhubhai, Steele, Sarah, Steele, Ashley for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLANKI, Dipak Bhikhubhai 19 April 2002 - 1
STEELE, Ashley 19 April 2002 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Ashley 31 January 2011 - 1
STEELE, Sarah 19 April 2002 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CH03 - Change of particulars for secretary 15 April 2020
AA - Annual Accounts 23 December 2019
CH03 - Change of particulars for secretary 23 April 2019
CS01 - N/A 16 April 2019
PSC01 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 December 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 30 December 2011
AP03 - Appointment of secretary 22 November 2011
AR01 - Annual Return 20 May 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
AA - Annual Accounts 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
363s - Annual Return 23 April 2004
363s - Annual Return 04 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
AA - Annual Accounts 09 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
225 - Change of Accounting Reference Date 17 March 2003
MEM/ARTS - N/A 14 March 2003
CERTNM - Change of name certificate 06 March 2003
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.