LOWELL PORTFOLIO I LTD

No. 1 The Square Thorpe Park View No. 1 The Square Thorpe Park View, Leeds, LS15 8GH, England
StatusACTIVE
Company No.04857418
CategoryPrivate Limited Company
Incorporated06 Aug 2003
Age20 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

LOWELL PORTFOLIO I LTD is an active private limited company with number 04857418. It was incorporated 20 years, 9 months, 24 days ago, on 06 August 2003. The company address is No. 1 The Square Thorpe Park View No. 1 The Square Thorpe Park View, Leeds, LS15 8GH, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 15 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-20

Psc name: Metis Bidco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

New address: No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH

Change date: 2023-11-17

Old address: Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: John Patrick Flaherty

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-13

Officer name: Mrs Clodagh Brigid Gunnigle

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Heather Mcgregor

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048574180009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048574180010

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048574180011

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Claire Barker

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Blake

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin George Storrar

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ronald Gagie

Termination date: 2021-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2020

Action Date: 04 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-04

Charge number: 048574180013

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin George Storrar

Change date: 2019-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Mcgregor

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Marsh

Appointment date: 2020-10-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-30

Officer name: Bill Flynn

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-17

Psc name: Metis Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lowell Finance Ltd

Cessation date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mr Colin George Storrar

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Louise Leckenby

Termination date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinz Erwin Friedrich Hilgert

Termination date: 2019-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-06

Psc name: Lowell Fianance Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Cornell

Termination date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Simon Pears

Appointment date: 2018-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bill Flynn

Appointment date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heinz Erwin Friedrich Hilgert

Appointment date: 2017-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-31

Officer name: Richard Annett

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Trepel

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin George Storrar

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Michael Gerard Lynn-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Gary James Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Llewellyn Davies

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Andrew Paul Bartle

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Flaherty

Appointment date: 2016-12-09

Documents

View document PDF

Miscellaneous

Date: 23 Sep 2016

Category: Miscellaneous

Type: MISC

Description: RP04 CS01 second filed CS01 28/07/2016 amended information about people with significant control

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Christopher Trepel

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Mr Richard Annett

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ronald Gagie

Appointment date: 2016-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-27

Officer name: Michael Andrew Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Patrick Briggs

Termination date: 2016-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 09 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-09

Charge number: 048574180012

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2015

Action Date: 09 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048574180011

Charge creation date: 2015-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr Michael Gerard Lynn-Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Mrs Sara Louise Leckenby

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Mr Richard Llewellyn Davies

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Mrs Sara Louise Leckenby

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: James John Cornell

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Andrew Paul Bartle

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Andrew Gilbert

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Leckenby

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Old address: Enterprise House 1 Apex View Leeds LS11 9BH

Change date: 2014-04-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048574180010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048574180009

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Patrick Briggs

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 23 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Edwards

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Storrar

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Screeton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sara Louise Leckenby

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Screeton

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Louise Leckenby

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF


Some Companies

BCD-ATLANTIK LTD

HAZELHURST,BASINGSTOKE,RG21 7PU

Number:02598219
Status:ACTIVE
Category:Private Limited Company

CHROMEX SERVICES LIMITED

186 ELM LANE,SHEFFIELD,S5 7TZ

Number:10847455
Status:ACTIVE
Category:Private Limited Company

CODE NOMADS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10338217
Status:ACTIVE
Category:Private Limited Company

ECI CAPITAL PARTNERS "B"

BRETTENHAM HOUSE,LONDON,

Number:LP003952
Status:ACTIVE
Category:Limited Partnership

MONE BROTHERS EXCAVATIONS LIMITED

ALBERT ROAD,LEEDS,LS27 8RU

Number:01086571
Status:ACTIVE
Category:Private Limited Company

T H KEEGAN ASSOCIATES LTD

ST. JOHNS CHAMBERS,CHESTER,CH1 1QN

Number:11609397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source