LOWFIELD PROPERTIES LTD

Company Documents

DateDescription
20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/08/2420 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/03/247 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2024-03-02

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Resolutions

View Document

12/06/2312 June 2023 Secretary's details changed for Mr Paul Anthony Treanor on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Paul Anthony Treanor on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mrs Pauline Mary Treanor on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/04/2328 April 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TREANOR / 10/06/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE TREANOR / 10/06/2011

View Document

15/07/1115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY TREANOR / 10/06/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O CARRINGTONS 14 MILL STREET BRADFORD BD1 4AB

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/102 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TREANOR / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE TREANOR / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MRS PAULINE MARY TREANOR

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS RYAN

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company