LOWGATE MORTGAGE SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Declaration of solvency |
30/07/2530 July 2025 New | Appointment of a voluntary liquidator |
30/07/2530 July 2025 New | Resolutions |
13/05/2513 May 2025 | Termination of appointment of Jonathan David Booth as a director on 2025-04-30 |
13/05/2513 May 2025 | Appointment of Mr Tony Alan Bullock as a director on 2025-04-30 |
13/05/2513 May 2025 | Termination of appointment of Simon Lewis Riley as a director on 2025-04-30 |
13/05/2513 May 2025 | Termination of appointment of Ivan Graham Logan as a director on 2025-04-30 |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
08/04/258 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
08/04/258 April 2025 | |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-11 with updates |
15/07/2415 July 2024 | Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2024-07-01 |
15/07/2415 July 2024 | Cessation of Lomarsh Limited as a person with significant control on 2024-07-01 |
23/04/2423 April 2024 | |
23/04/2423 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
23/04/2423 April 2024 | |
23/04/2423 April 2024 | |
19/03/2419 March 2024 | Confirmation statement made on 2023-11-11 with no updates |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
22/05/2322 May 2023 | |
22/05/2322 May 2023 | |
22/05/2322 May 2023 | |
22/05/2322 May 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
07/03/237 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-11 with no updates |
04/01/224 January 2022 | Confirmation statement made on 2021-11-11 with no updates |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
10/11/2010 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087696350002 |
06/10/206 October 2020 | DIRECTOR APPOINTED MR SIMON LEWIS RILEY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON RILEY |
06/11/196 November 2019 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
26/10/1926 October 2019 | ADOPT ARTICLES 21/08/2019 |
18/10/1918 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087696350001 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / LOMARSH LIMITED / 07/04/2016 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/12/1522 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 |
19/01/1519 January 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
19/01/1519 January 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINSON |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/03/1421 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID TARBOTTON |
30/01/1430 January 2014 | DIRECTOR APPOINTED MR SIMON LEWIS RILEY |
11/11/1311 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOWGATE MORTGAGE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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