Background WavePink WaveYellow Wave

LOWELL FINANCE LTD (05069513)

LOWELL FINANCE LTD (05069513) is a dissolved UK company. incorporated on 10 March 2004. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOWELL FINANCE LTD has been registered for 22 years. Current directors include FLAHERTY, John Patrick, PEARS, John Simon.

Company Number
05069513
Status
dissolved
Type
ltd
Incorporated
10 March 2004
Age
22 years
Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLAHERTY, John Patrick, PEARS, John Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWELL FINANCE LTD

LOWELL FINANCE LTD is an dissolved company incorporated on 10 March 2004 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOWELL FINANCE LTD was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

05069513

LTD Company

Age

22 Years

Incorporated 10 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 23 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 April 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

KYTE HOLDINGS 2 LIMITED
From: 10 May 2004To: 24 June 2004
PRECIS (2411) LIMITED
From: 10 March 2004To: 10 May 2004
Contact
Address

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 5 September 2021To: 16 February 2022
156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 2 July 2021To: 5 September 2021
Deloitte Llp 1 City Square Leeds LS1 2AL
From: 2 January 2020To: 2 July 2021
Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB
From: 9 April 2014To: 2 January 2020
Enterprise House 1 Apex View Leeds LS11 9BH
From: 10 March 2004To: 9 April 2014
Timeline

31 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Nov 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Funding Round
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Jun 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Loan Secured
Nov 18
Director Left
Apr 19
Loan Secured
May 19
Capital Update
Dec 19
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

FLAHERTY, John Patrick

Active
156 Great Charles Street, BirminghamB3 3HN
Born August 1974
Director
Appointed 03 Apr 2017

PEARS, John Simon

Active
156 Great Charles Street, BirminghamB3 3HN
Born May 1973
Director
Appointed 19 Jun 2018

ANNETT, Richard

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 01 Jun 2016
Resigned 31 May 2017

CORNELL, James John

Resigned
The Barn, LeedsLS28 9JH
Secretary
Appointed 06 May 2004
Resigned 06 Sept 2006

FLYNN, Bill

Resigned
City Square, LeedsLS1 2AL
Secretary
Appointed 28 Nov 2017
Resigned 30 Apr 2020

GILBERT, Michael Andrew

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 25 Mar 2014
Resigned 27 May 2016

LECKENBY, Sara Louise

Resigned
1 Apex View, LeedsLS11 9BH
Secretary
Appointed 19 May 2012
Resigned 25 Mar 2014

SCREETON, Philip

Resigned
Enterprise House, LeedsLS11 9BH
Secretary
Appointed 06 Sept 2006
Resigned 19 May 2012

OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 10 Mar 2004
Resigned 22 Mar 2004

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 22 Mar 2004
Resigned 06 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 2004
Resigned 10 Mar 2004

BARTLE, Andrew Paul

Resigned
9 Savannah Way, LeedsLS10 1AB
Born April 1969
Director
Appointed 06 May 2004
Resigned 09 Dec 2016

BRIGGS, Dominic Patrick

Resigned
9 Savannah Way, LeedsLS10 1AB
Born November 1967
Director
Appointed 04 Nov 2013
Resigned 08 Apr 2016

CORNELL, James John

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1973
Director
Appointed 06 May 2004
Resigned 02 Apr 2019

DAVIES, Richard Llewellyn

Resigned
9 Savannah Way, LeedsLS10 1AB
Born March 1965
Director
Appointed 20 Oct 2010
Resigned 28 Jul 2017

EDWARDS, Gary James

Resigned
9 Savannah Way, LeedsLS10 1AB
Born May 1958
Director
Appointed 15 Jan 2013
Resigned 28 Mar 2018

LECKENBY, Sara Louise

Resigned
9 Savannah Way, LeedsLS10 1AB
Born September 1961
Director
Appointed 19 May 2012
Resigned 28 Mar 2018

LYNN- JONES, Michael Gerard

Resigned
9 Savannah Way, LeedsLS10 1AB
Born March 1966
Director
Appointed 23 Mar 2015
Resigned 23 Mar 2015

LYNN-JONES, Michael Gerard

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1966
Director
Appointed 23 Mar 2015
Resigned 28 Mar 2018

MAGRANE, Sarah Ann

Resigned
1a Old Park Road, LeedsLS8 1JT
Born July 1970
Director
Appointed 17 Mar 2005
Resigned 30 Apr 2007

NEWMAN, Joyce Elizabeth

Resigned
Enterprise House, LeedsLS11 9BH
Born October 1959
Director
Appointed 06 May 2004
Resigned 16 Feb 2011

SALES, Christopher Michael

Resigned
Enterprise House, LeedsLS11 9BH
Born March 1968
Director
Appointed 06 May 2004
Resigned 03 Apr 2008

SCREETON, Philip

Resigned
Enterprise House, LeedsLS11 9BH
Born May 1967
Director
Appointed 06 Feb 2006
Resigned 14 Dec 2012

STORRAR, Colin George

Resigned
9 Savannah Way, LeedsLS10 1AB
Born December 1971
Director
Appointed 11 Feb 2013
Resigned 28 Mar 2018

TREPEL, Christopher

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1971
Director
Appointed 01 Feb 2016
Resigned 28 Mar 2018

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 10 Mar 2004
Resigned 06 May 2004

Persons with significant control

1

Savannah Way, Leeds Valley Park, LeedsLS10 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Gazette Dissolved Liquidation
10 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 March 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 January 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 February 2021
LIQ03LIQ03
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
31 December 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 December 2019
600600
Resolution
31 December 2019
RESOLUTIONSResolutions
Legacy
13 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2019
SH19Statement of Capital
Legacy
13 December 2019
CAP-SSCAP-SS
Resolution
13 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Memorandum Articles
13 October 2014
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 October 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
22 August 2013
AUDAUD
Miscellaneous
23 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Legacy
12 April 2012
MG02MG02
Legacy
12 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Legacy
2 November 2010
MG02MG02
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Resolution
26 October 2010
RESOLUTIONSResolutions
Legacy
25 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Resolution
20 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288bResignation of Director or Secretary
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
155(6)b155(6)b
Legacy
11 April 2008
155(6)b155(6)b
Legacy
11 April 2008
155(6)b155(6)b
Legacy
11 April 2008
155(6)a155(6)a
Auditors Resignation Company
8 April 2008
AUDAUD
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
1 December 2007
288cChange of Particulars
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
363aAnnual Return
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2005
MEM/ARTSMEM/ARTS
Resolution
23 March 2005
RESOLUTIONSResolutions
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2004
287Change of Registered Office
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
123Notice of Increase in Nominal Capital
Legacy
17 May 2004
287Change of Registered Office
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Incorporation Company
10 March 2004
NEWINCIncorporation