Advanced company searchLink opens in new window

LOWELL HOLDINGS LTD

Company number 05069357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000.01
13 Oct 2014 MEM/ARTS Memorandum and Articles of Association
10 Oct 2014 SH10 Particulars of variation of rights attached to shares
10 Oct 2014 SH08 Change of share class name or designation
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 1,000.01
24 Jun 2014 CH01 Director's details changed for James John Cornell on 31 March 2014
24 Jun 2014 CH01 Director's details changed for Mr Andrew Paul Bartle on 31 March 2014
24 Jun 2014 CH01 Director's details changed for Mr Andrew Paul Bartle on 31 March 2014
02 Jun 2014 AP03 Appointment of Mr Michael Andrew Gilbert as a secretary on 25 March 2014
02 Jun 2014 TM02 Termination of appointment of Sara Louise Leckenby as a secretary on 25 March 2014
12 May 2014 AA Full accounts made up to 30 September 2013
09 Apr 2014 AD01 Registered office address changed from Enterprise House 1 Apex View Leeds LS11 9BH on 9 April 2014
13 Mar 2014 MR01 Registration of charge 050693570010, created on 11 March 2014
13 Dec 2013 MR01 Registration of charge 050693570009, created on 28 November 2013
29 Nov 2013 AP01 Appointment of Mr Dominic Patrick Briggs as a director on 4 November 2013
12 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
01 Oct 2013 AA01 Previous accounting period extended from 31 August 2013 to 30 September 2013
22 Aug 2013 AUD Auditor's resignation
23 Jul 2013 MISC Section 519
26 Feb 2013 AA Full accounts made up to 31 August 2012
25 Feb 2013 AP01 Appointment of Mr Gary Edwards as a director on 15 January 2013
22 Feb 2013 AP01 Appointment of Mr Colin Storrar as a director on 11 February 2013
22 Feb 2013 TM01 Termination of appointment of Richard Llewellyn Davies as a director on 22 February 2013
15 Jan 2013 TM01 Termination of appointment of Philip Screeton as a director on 14 December 2012