Background WavePink WaveYellow Wave

LOWELL PORTFOLIO III LIMITED (06527689)

LOWELL PORTFOLIO III LIMITED (06527689) is a dissolved UK company. incorporated on 7 March 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOWELL PORTFOLIO III LIMITED has been registered for 18 years. Current directors include FLAHERTY, John Patrick, PEARS, John Simon.

Company Number
06527689
Status
dissolved
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLAHERTY, John Patrick, PEARS, John Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWELL PORTFOLIO III LIMITED

LOWELL PORTFOLIO III LIMITED is an dissolved company incorporated on 7 March 2008 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOWELL PORTFOLIO III LIMITED was registered 18 years ago.(SIC: 82990)

Status

dissolved

Active since 18 years ago

Company No

06527689

LTD Company

Age

18 Years

Incorporated 7 March 2008

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 23 March 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

LOWELL GROUP LIMITED
From: 19 March 2008To: 18 December 2019
DE FACTO 1617 LIMITED
From: 7 March 2008To: 19 March 2008
Contact
Address

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

Previous Addresses

C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 6 September 2021To: 28 February 2022
156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 28 June 2021To: 6 September 2021
Deloitte Llp 1 City Square Leeds LS1 2AL
From: 6 January 2020To: 28 June 2021
Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB
From: 9 April 2014To: 6 January 2020
Enterprise House 1 Apex View Leeds LS11 9BH
From: 7 March 2008To: 9 April 2014
Timeline

41 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 10
Director Left
Feb 11
Funding Round
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Share Issue
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Funding Round
Oct 14
Director Joined
Mar 15
Loan Secured
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Left
Apr 16
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
Apr 19
Director Left
Apr 19
Capital Update
Dec 19
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

FLAHERTY, John Patrick

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

PEARS, John Simon

Active
Great Charles Street, BirminghamB3 3HN
Born May 1973
Director
Appointed 02 Apr 2019

ANNETT, Richard

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

FLYNN, Bill

Resigned
1 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 04 Apr 2008
Resigned 19 May 2012

SWEET-ESCOTT, Thomas

Resigned
Blackdown Lane, WinchesterSO32 1HS
Secretary
Appointed 19 Mar 2008
Resigned 04 Apr 2008

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 07 Mar 2008
Resigned 19 Mar 2008

BARTLE, Andrew Paul

Resigned
9 Savannah Way, LeedsLS10 1AB
Born April 1969
Director
Appointed 04 Apr 2008
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 04 Apr 2008
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

HILL, Adrian Richard

Resigned
9 Savannah Way, LeedsLS10 1AB
Born May 1958
Director
Appointed 27 Feb 2012
Resigned 19 Apr 2016

HILL, Adrian Richard

Resigned
1 Apex View, LeedsLS11 9BH
Born May 1958
Director
Appointed 04 Apr 2008
Resigned 15 Sept 2011

LARGE, Thibaut Jacques Henri

Resigned
Stanhope Gate, LondonW1K 1AF
Born April 1976
Director
Appointed 21 Feb 2012
Resigned 25 Feb 2013

LARGE, Thibaut Jacques Henri

Resigned
Bentinck Street, LondonW1U 2EU
Born April 1976
Director
Appointed 21 Feb 2012
Resigned 13 Oct 2015

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 February 1966
Director
Appointed 23 Mar 2015
Resigned 28 Mar 2018

NEWMAN, Joyce Elizabeth

Resigned
Enterprise House, LeedsLS11 9BH
Born October 1959
Director
Appointed 04 Apr 2008
Resigned 16 Feb 2011

RICHARDS, Hugh Francis

Resigned
1 Apex View, LeedsLS11 9BH
Born April 1957
Director
Appointed 19 Mar 2008
Resigned 15 Sept 2011

ROSEN, Jonathan Barlow

Resigned
Bentinck Street, LondonW1U 2EU
Born October 1970
Director
Appointed 21 Feb 2012
Resigned 13 Oct 2015

SCREETON, Philip

Resigned
Enterprise House, LeedsLS11 9BH
Born May 1967
Director
Appointed 04 Apr 2008
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

SWEET-ESCOTT, Thomas

Resigned
1 Apex View, LeedsLS11 9BH
Born September 1957
Director
Appointed 19 Mar 2008
Resigned 15 Sept 2011

TREPEL, Christopher

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

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 07 Mar 2008
Resigned 19 Mar 2008

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 07 Mar 2008
Resigned 19 Mar 2008

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

144

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
28 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 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
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 January 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 January 2020
600600
Resolution
3 January 2020
RESOLUTIONSResolutions
Resolution
18 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2019
CONNOTConfirmation Statement Notification
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
12 December 2019
CAP-SSCAP-SS
Resolution
12 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
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
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Memorandum Articles
13 October 2014
MAMA
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
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
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
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
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
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
10 April 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Group
27 April 2012
AAAnnual Accounts
Resolution
5 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
4 April 2012
MG01MG01
Resolution
21 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 March 2012
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
28 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Resolution
2 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Resolution
20 October 2008
RESOLUTIONSResolutions
Resolution
20 August 2008
RESOLUTIONSResolutions
Statement Of Affairs
22 April 2008
SASA
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
122122
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Resolution
14 April 2008
RESOLUTIONSResolutions
Memorandum Articles
20 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2008
NEWINCIncorporation