Harrogate
HG2 8NE
Director Name | Mr Thomas Lowther |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Beech House High Hesleden Hartlepool TS27 4QF |
Secretary Name | Thomas Mathew Wareing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Manor Way Peterlee County Durham SR8 5RS |
Director Name | Mrs Julie Louise Overend |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 49 Yewdale Road Harrogate HG2 8NE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | lowtherdecorators.com |
---|---|
Telephone | 01429 839300 |
Telephone region | Hartlepool |
Registered Address | Co Halfpenny Accountancy Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
2 at £1 | Thomas Lowther 66.67% Ordinary |
---|---|
1 at £1 | Jane Lowther 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,939 |
Cash | £126,122 |
Current Liabilities | £85,959 |
Latest Accounts | 29 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
26 November 2020 | Delivered on: 30 November 2020 Persons entitled: Business & Enterprise Finance LTD Classification: A registered charge Particulars: Fixed & floating charge over all company assets. Outstanding |
---|
23 November 2023 | Registered office address changed from 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to Co Halfpenny Accountancy Wynyard Avenue Wynyard Billingham TS22 5TB on 23 November 2023 (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
3 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Unaudited abridged accounts made up to 29 March 2022 (9 pages) |
28 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of Julie Louise Overend as a director on 20 June 2022 (1 page) |
29 April 2022 | Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 29 April 2022 (1 page) |
25 April 2022 | Appointment of Mrs Julie Louise Overend as a director on 25 April 2022 (2 pages) |
6 April 2022 | Unaudited abridged accounts made up to 29 March 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
15 February 2021 | Current accounting period extended from 29 September 2020 to 29 March 2021 (1 page) |
30 November 2020 | Registration of charge 045338880001, created on 26 November 2020 (18 pages) |
9 September 2020 | Notification of Jonathon George Overend as a person with significant control on 30 September 2019 (2 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
7 September 2020 | Termination of appointment of Thomas Lowther as a director on 30 September 2019 (1 page) |
7 September 2020 | Cessation of Thomas Lowther as a person with significant control on 30 September 2019 (1 page) |
7 July 2020 | Appointment of Mr Jonathon George Overend as a director on 30 September 2019 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 29 September 2019 (8 pages) |
7 May 2020 | Registered office address changed from Beech House High Hesleden Hartlepool Cleveland TS27 4QF to 30 Yoden Way Peterlee SR8 1AL on 7 May 2020 (1 page) |
27 September 2019 | Statement of capital following an allotment of shares on 13 September 2018
|
27 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 29 September 2018 (8 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
18 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 September 2010 | Director's details changed for Thomas Lowther on 12 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Thomas Lowther on 12 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from unit 20 lister road north west industrial estate peterlee county durham SR8 2RB (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from unit 20 lister road north west industrial estate peterlee county durham SR8 2RB (1 page) |
5 November 2008 | Return made up to 12/09/08; full list of members (3 pages) |
5 November 2008 | Return made up to 12/09/08; full list of members (3 pages) |
20 August 2008 | Appointment terminated secretary thomas wareing (1 page) |
20 August 2008 | Appointment terminated secretary thomas wareing (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
9 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
3 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Incorporation (19 pages) |
12 September 2002 | Incorporation (19 pages) |