Company Information for LOWECOM CONSULTANCY LIMITED
WARWICK HOUSE WARWICK HOUSE, 65-66 QUEEN STREET, LONDON, EC4R 1EB,
|
Company Registration Number
05485437
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LOWECOM CONSULTANCY LIMITED | ||
Legal Registered Office | ||
WARWICK HOUSE WARWICK HOUSE 65-66 QUEEN STREET LONDON EC4R 1EB Other companies in BN8 | ||
Previous Names | ||
|
Company Number | 05485437 | |
---|---|---|
Company ID Number | 05485437 | |
Date formed | 2005-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-08 05:32:50 |
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 |
---|---|---|
GROSVENOR SECRETARIES LONDON LIMITED |
||
JAMIE TERENCE ANDREW LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MITCHELL WARREN CLARK |
Company Secretary | ||
UNICORN NOMINEES LIMITED |
Company Secretary | ||
MARY ELIZABETH HASELDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POS-IT SOLUTIONS LIMITED | Company Secretary | 2016-02-28 | CURRENT | 2008-02-26 | Active | |
THE VOCAL COACHING COMPANY LTD | Company Secretary | 2014-12-13 | CURRENT | 2003-10-22 | Active | |
RAPIDTRADE LTD | Company Secretary | 2014-12-01 | CURRENT | 2005-03-16 | Active | |
JAMALE LTD | Company Secretary | 2014-02-04 | CURRENT | 2005-01-06 | Active - Proposal to Strike off | |
READGRANGE LIMITED | Company Secretary | 2013-07-01 | CURRENT | 1988-03-03 | Active - Proposal to Strike off | |
1508 LONDON LIMITED | Company Secretary | 2013-02-25 | CURRENT | 2009-11-06 | Active | |
HOLD ON TO YOUR HOME PRODUCTIONS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2011-12-01 | Dissolved 2016-04-12 | |
PETROLUX LIMITED | Company Secretary | 2012-05-29 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
SATEN LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
GROSVENOR PARTNERS WEALTH MANAGEMENT LIMITED | Company Secretary | 2011-07-30 | CURRENT | 2006-07-31 | Dissolved 2014-06-10 | |
FINANCIAL PRODUCTS LIMITED | Company Secretary | 2011-07-21 | CURRENT | 2004-10-26 | Dissolved 2013-11-05 | |
TURNPIKE INVESTMENTS LTD | Company Secretary | 2011-07-21 | CURRENT | 2002-08-01 | Dissolved 2014-11-25 | |
EURASIA GROUP LIMITED | Company Secretary | 2011-07-21 | CURRENT | 2004-10-14 | Dissolved 2016-02-16 | |
INTEGRA SOLUTIONS LTD | Company Secretary | 2011-07-21 | CURRENT | 1997-08-14 | Dissolved 2016-09-28 | |
BRECONSIDE HOUSE LIMITED | Company Secretary | 2011-07-21 | CURRENT | 2006-08-14 | Dissolved 2016-12-06 | |
SYSTEM FORENSICS LIMITED | Company Secretary | 2011-07-21 | CURRENT | 2001-11-15 | Active | |
POST PRODUCTION PROS LTD | Company Secretary | 2011-07-21 | CURRENT | 2008-09-23 | Active | |
LINKWAY DESIGN LTD | Company Secretary | 2011-07-21 | CURRENT | 2000-09-15 | Active | |
IDS RENOVATIONS LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2008-06-12 | Dissolved 2017-07-04 | |
LUDGATE ACCOUNTING LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2007-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LOWE | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Grosvenor Secretaries London Limited as company secretary on 2015-09-07 | |
TM02 | Termination of appointment of Mitchell Warren Clark on 2015-09-07 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 66 Oldaker Road Newick Lewes East Sussex BN8 4LP England to 6 Belvedere Walk Haywards Heath West Sussex RH16 4TD | |
CH01 | Director's details changed for Jamie Terence Andrew Lowe on 2015-06-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM 66 Oldaker Road Newick Lewes East Sussex BN8 4LP | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2 Tanners Cross Haywards Heath West Sussex RH16 4GE England | |
CH01 | Director's details changed for Jamie Terence Andrew Lowe on 2012-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM 2 Tanners Cross Haywards Heath W Sussex RH16 4GE | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TERENCE ANDREW LOWE / 16/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MITCHELL CLARK / 22/08/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 12 TREVELYAN PLACE HEATH ROAD HAYWARDS HEATH WEST SUSSEX RH16 3AZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 63 SUSSEX ROAD HAYWARDS HEATH WEST SUSSEX RH16 4ED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: HAZELDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED LOWCOM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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 LOWECOM CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LOWECOM CONSULTANCY 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. |