Advanced company searchLink opens in new window

LOWELL GROUP FINANCING LIMITED

Company number 07970601

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)
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
  • GBP 50,001
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
  • GBP 50,001
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
  • GBP 50,001
17 Mar 2014 AA Full accounts made up to 30 September 2013