LOWNDES CONSULTING SERVICES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID LOWNDES / 12/03/2020

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY MARY OSMAN

View Document

09/03/209 March 2020 SECRETARY APPOINTED MR WILLIAM DAVID LOWNDES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 42 WARREN ROAD 42 WARREN ROAD BANSTEAD SM7 1LA UNITED KINGDOM

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM THE COTTAGE FOREST CRESCENT ASHTEAD SURREY KT21 1JU ENGLAND

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 28 TOWNSGATE WAY IRLAM MANCHESTER LANCASHIRE M44 6RL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/11/1522 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARY OSMAN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/10/134 October 2013 COMPANY RESTORED ON 04/10/2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O ANN LOWNDES 36 FINCH MANSIONS 22-23 UPPER MAZE HILL ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0LD UNITED KINGDOM

View Document

04/10/134 October 2013 22/01/13 NO CHANGES

View Document

04/10/134 October 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS MARY JANE OSMAN / 08/06/2012

View Document

14/06/1214 June 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM, C/O ANN LOWNDES, 36 FINCH MANSIONS, 22-23 UPPER MAZE HILL, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 0LD, UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM, C/O ANN LOWNDES, 6 THE LINKS, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 0UW, ENGLAND

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

13/04/1013 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID LOWNDES / 01/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE OSMAN / 01/01/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, 4 STRATHMORE ROAD, WIMBLEDON PARK, LONDON, SW19 8DB

View Document

11/02/1011 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 Annual return made up to 22 January 2002 with full list of shareholders

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/08/0813 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 30 GODLEY ROAD, LONDON, SW18 3HD

View Document

17/02/9917 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 70-74 CITY ROAD, LONDON, EC1Y 2BJ

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 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