LOWSLEM LIMITED
Status | DISSOLVED |
Company No. | 01898603 |
Category | Private Limited Company |
Incorporated | 22 Mar 1985 |
Age | 39 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 day |
SUMMARY
LOWSLEM LIMITED is an dissolved private limited company with number 01898603. It was incorporated 39 years, 1 month, 6 days ago, on 22 March 1985 and it was dissolved 3 years, 1 day ago, on 27 April 2021. The company address is Suite 123 The Knightsbridge Suite 123 The Knightsbridge, London, SW7 1RH.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolution application strike off company
Date: 28 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 20 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-19
Psc name: Dick Hassett
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard William Hassett
Termination date: 2018-11-19
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard William Hassett
Change date: 2009-11-22
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Bernard Alexander Davis
Change date: 2009-11-22
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/07/07
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 20/10/06 from: c/o margram PLC carina, sunrise parkway linford wood milton keynes MK14 6PN
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; no change of members
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: c/o margram PLC suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; no change of members
Documents
Accounts with accounts type full
Date: 28 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 20 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; full list of members
Documents
Legacy
Date: 02 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 02/04/97 from: suite 15, challenge house sherwood drive bletchley milton keynes MK3 6DP
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 Feb 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Mar 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/95; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/94; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 05 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 1994
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 03 Mar 1994
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 03 Mar 1994
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/93; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 05 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/92; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 22/11/91; full list of members
Documents
Legacy
Date: 19 Jun 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Jun 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 20 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/11/90; full list of members
Documents
Accounts with accounts type full
Date: 19 Nov 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 07 Nov 1990
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/09/89; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 12 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11600334 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY FIRE PROTECTION LIMITED
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 03790109 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDENERS COTTAGE GUNTON PARK,NORWICH,NR11 7HL
Number: | 11136828 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEPERS LOCK MANAGEMENT COMPANY LIMITED
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 08092959 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O ION,LONDON,EC4M 9AF
Number: | 07774385 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMOTHY & RACHAEL PUBLISHING LIMITED
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11798127 |
Status: | ACTIVE |
Category: | Private Limited Company |