- Company Overview for LOWELL GROUP FINANCING LIMITED (07970601)
- Filing history for LOWELL GROUP FINANCING LIMITED (07970601)
- People for LOWELL GROUP FINANCING LIMITED (07970601)
- Charges for LOWELL GROUP FINANCING LIMITED (07970601)
- Insolvency for LOWELL GROUP FINANCING LIMITED (07970601)
- More for LOWELL GROUP FINANCING LIMITED (07970601)
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) |
---|---|---|---|
06 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2018 | AP01 | Appointment of Mr John Patrick Flaherty as a director on 28 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Colin George Storrar as a director on 28 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Sara Louise Leckenby as a director on 27 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
05 Jan 2018 | AP03 | Appointment of Mr Bill Flynn as a secretary on 28 November 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of Richard Annett as a secretary on 31 May 2017 | |
02 May 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
12 Jul 2016 | AP03 | Appointment of Mr Richard Annett as a secretary on 1 June 2016 | |
01 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | TM02 | Termination of appointment of Michael Andrew Gilbert as a secretary on 27 May 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
12 Nov 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Thibaut Jacques Henri Large as a director on 13 October 2015 | |
11 Jun 2015 | MR01 | Registration of charge 079706010004, created on 9 June 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Thibaut Jacques Henri Large on 1 September 2014 | |
13 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Jun 2014 | CH01 | Director's details changed for James John Cornell on 31 March 2014 | |
02 Jun 2014 | AP03 | Appointment of Mr Michael Andrew Gilbert as a secretary | |
02 Jun 2014 | TM02 | Termination of appointment of Sara Leckenby as a secretary | |
09 Apr 2014 | AD01 | Registered office address changed from Enterprise House 1 Apex View Leeds LS11 9BH on 9 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
17 Mar 2014 | AA | Full accounts made up to 30 September 2013 |