GEORGE E.LOWE LIMITED
Status | ACTIVE |
Company No. | 00744359 |
Category | Private Limited Company |
Incorporated | 17 Dec 1962 |
Age | 61 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GEORGE E.LOWE LIMITED is an active private limited company with number 00744359. It was incorporated 61 years, 5 months, 15 days ago, on 17 December 1962. The company address is 118 North Street, Leeds, LS2 7PN, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Peter Lowe
Termination date: 2023-07-20
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally-Anne Marsland
Appointment date: 2023-07-20
Documents
Termination secretary company with name termination date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edmund Peter Lowe
Termination date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
New address: 118 North Street Leeds LS2 7PN
Change date: 2022-01-31
Old address: Crimple Grange Beckwithshaw Harrogate North Yorkshire HG3 1QU
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Lowe
Termination date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 11 May 1989
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wendy Lowe
Appointment date: 1989-05-11
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address company with old address new address
Date: 08 Nov 2017
Category: Address
Type: AD02
Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom
New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
Documents
Withdrawal of a person with significant control statement
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-07
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gel Properties Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Change sail address company with old address new address
Date: 23 Dec 2015
Category: Address
Type: AD02
Old address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change sail address company with old address
Date: 12 Dec 2013
Category: Address
Type: AD02
Old address: Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP
Documents
Change account reference date company previous extended
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change sail address company with old address
Date: 03 Nov 2011
Category: Address
Type: AD02
Old address: Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Move registers to sail company
Date: 12 Dec 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 22 Sep 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 22 Sep 2007
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 20/10/05 from: 21 saint pauls street, leeds, west yorkshire LS1 2ER
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 20 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 20/09/03 from: burley wood works, kirkstall road, leeds LS4 2QE
Documents
Accounts with accounts type small
Date: 20 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/01; no change of members
Documents
Accounts with accounts type small
Date: 08 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/00; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 18 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/98; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/97; change of members
Documents
Accounts with accounts type small
Date: 23 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/94; no change of members
Documents
Accounts with accounts type medium
Date: 02 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 11 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/92; no change of members
Documents
Accounts with accounts type medium
Date: 29 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/91; no change of members
Documents
Accounts with accounts type small
Date: 23 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 13 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 10 Oct 1990
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 10 Oct 1990
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 10 Oct 1990
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 20 Aug 1990
Category: Capital
Type: 169
Description: £ ic 20000/10000 05/07/90 £ sr 10000@1=10000
Documents
Resolution
Date: 19 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 08 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/10/89; full list of members
Documents
Legacy
Date: 11 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
TROOPERSLANE INDUSTRIAL PARK,CARRICKFERGUS,BT38 8GR
Number: | NC000880 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 LOGIE MILL,EDINBURGH,EH7 4HG
Number: | SC614501 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDS SHOPPING CENTRE,NEWTONARDS,BT23 4EU
Number: | NI032474 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WELLINGTON ROAD,DUDLEY,DY1 1RE
Number: | 10744169 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SANDRIDGE PARK,ST. ALBANS,AL3 6PH
Number: | 11221558 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEYPENNY PROPERTY MANAGEMENT LIMITED
2 VALEBRIDGE CLOSE,BURGESS HILL,RH15 0RS
Number: | 10834778 |
Status: | ACTIVE |
Category: | Private Limited Company |