Advanced company searchLink opens in new window

LOWELL FINANCE LTD

Company number 05069513

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)
10 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2022 AD01 Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 16 February 2022
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
05 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021
02 Jul 2021 AD01 Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
23 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
25 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 30 March 2020
21 May 2020 TM02 Termination of appointment of Bill Flynn as a secretary on 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/09/2020
02 Jan 2020 AD01 Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to Deloitte Llp 1 City Square Leeds LS1 2AL on 2 January 2020
31 Dec 2019 LIQ01 Declaration of solvency
31 Dec 2019 600 Appointment of a voluntary liquidator
31 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-18
13 Dec 2019 SH20 Statement by Directors
13 Dec 2019 SH19 Statement of capital on 13 December 2019
  • GBP 4.01
13 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
13 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2019 AA Full accounts made up to 31 December 2018
13 May 2019 MR01 Registration of charge 050695130015, created on 8 May 2019
16 Apr 2019 TM01 Termination of appointment of James John Cornell as a director on 2 April 2019
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
01 Dec 2018 MR01 Registration of charge 050695130014, created on 20 November 2018
04 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 AP01 Appointment of Mr John Simon Pears as a director on 19 June 2018