LOWGATE MORTGAGE SOLUTIONS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewDeclaration of solvency

View Document

30/07/2530 July 2025 NewAppointment of a voluntary liquidator

View Document

30/07/2530 July 2025 NewResolutions

View Document

13/05/2513 May 2025 Termination of appointment of Jonathan David Booth as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mr Tony Alan Bullock as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Simon Lewis Riley as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Ivan Graham Logan as a director on 2025-04-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

15/07/2415 July 2024 Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Cessation of Lomarsh Limited as a person with significant control on 2024-07-01

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087696350002

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR SIMON LEWIS RILEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON RILEY

View Document

06/11/196 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/10/1926 October 2019 ADOPT ARTICLES 21/08/2019

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087696350001

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / LOMARSH LIMITED / 07/04/2016

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TARBOTTON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR SIMON LEWIS RILEY

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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