Advanced company searchLink opens in new window

LOWFIELD STREET LIMITED

Company number 09711074

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)
19 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2019 AD01 Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE United Kingdom to 30 Finsbury Square London EC2P 2YU on 11 March 2019
08 Mar 2019 LIQ01 Declaration of solvency
08 Mar 2019 600 Appointment of a voluntary liquidator
08 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-18
14 Feb 2019 AP01 Appointment of Mr Simon Scougall as a director on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Jason Michael Honeyman as a director on 14 February 2019
14 Dec 2018 TM02 Termination of appointment of Simon Scougall as a secretary on 12 December 2018
14 Dec 2018 AP03 Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with updates
31 Jul 2018 PSC02 Notification of Bellway Homes Limited as a person with significant control on 29 June 2018
31 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 31 July 2018
30 Jul 2018 AD02 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
30 Jul 2018 AD04 Register(s) moved to registered office address Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
27 Jul 2018 SH19 Statement of capital on 27 July 2018
  • GBP 1.00
26 Jul 2018 SH20 Statement by Directors
26 Jul 2018 CAP-SS Solvency Statement dated 26/07/18
26 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2018 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE on 6 July 2018
05 Jul 2018 TM01 Termination of appointment of Lily Lin as a director on 29 June 2018
05 Jul 2018 TM01 Termination of appointment of George Thomas Walsh-Waring as a director on 29 June 2018
05 Jul 2018 TM01 Termination of appointment of Adam Golebiowski as a director on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Jason Michael Honeyman as a director on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Keith Derek Adey as a director on 29 June 2018