Dissolved
Dissolved 2018-05-22
Company Information for LOWENA DEVELOPMENTS LIMITED
TRURO, ENGLAND, TR3,
|
Company Registration Number
07848591
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | |
---|---|
LOWENA DEVELOPMENTS LIMITED | |
Legal Registered Office | |
TRURO ENGLAND | |
Company Number | 07848591 | |
---|---|---|
Date formed | 2011-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-06-26 15:56:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN TWENTYMAN WORLLEDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN BENNETT |
Director | ||
JACOBUS JOHANNES CLEMENS EGBERS |
Director | ||
ANDREW JOHN PARSONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWENA PROPERTIES LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Dissolved 2018-05-15 | |
LOWENA HOMES (PENRYN) LIMITED | Director | 2005-09-15 | CURRENT | 2005-09-15 | Dissolved 2017-02-14 | |
LOWENA HOMES (REDRUTH) LIMITED | Director | 2005-08-19 | CURRENT | 2005-08-19 | Dissolved 2017-02-14 | |
LOWENA HOMES LIMITED | Director | 2002-11-14 | CURRENT | 2001-04-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 6 THE SETONS TOLVADDON ENERGY PARK TOLVADDON CAMBORNE CORNWALL TR14 0HX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TWENTYMAN WORLLEDGE / 09/08/2016 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TWENTYMAN WORLLEDGE / 01/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 1 LITTLE PLYMOUTH KENNALL VALE PONSANOOTH TRURO CORNWALL TR3 7HL ENGLAND | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM LOWENA HOUSE GLENTHORNE COURT THREEMILESTONE BUSINESS PARK TRURO CORNWALL TR4 9NY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOBUS EGBERS | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 FULL LIST | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/03/2013 | |
AR01 | 15/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS JOHANNES CLEMENS EGBERS / 16/11/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | EMERALD STRIKE HOLDINGS LIMITED |
Creditors Due Within One Year | 2011-11-15 | £ 2,075,145 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWENA DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-11-15 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-15 | £ 133 |
Current Assets | 2011-11-15 | £ 2,075,245 |
Debtors | 2011-11-15 | £ 5,422 |
Secured Debts | 2011-11-15 | £ 2,041,862 |
Shareholder Funds | 2011-11-15 | £ 100 |
Stocks Inventory | 2011-11-15 | £ 2,069,690 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LOWENA DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |