About

Registered Number: 05676117
Date of Incorporation: 16/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Ivy Business Centre, Crown Street, Manchester, M35 9BG,

 

Based in Manchester, Paul Lowe Hearts Ltd was registered on 16 January 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There is one director listed for Paul Lowe Hearts Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIGGS, Dennis 16 January 2006 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 12 October 2018
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 21 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 17 February 2017
CS01 - N/A 16 January 2017
RESOLUTIONS - N/A 29 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 21 October 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 12 February 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 02 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 May 2012
CH01 - Change of particulars for director 19 May 2012
AD01 - Change of registered office address 19 May 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 30 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 27 October 2010
DISS40 - Notice of striking-off action discontinued 16 October 2010
AR01 - Annual Return 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 04 December 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 13 November 2007
DISS40 - Notice of striking-off action discontinued 02 October 2007
363s - Annual Return 28 September 2007
GAZ1 - First notification of strike-off action in London Gazette 10 July 2007
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.