LOWERLAND LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6PP
Company number 02106988
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address BEACON HOUSE, 113 KINGSWAY, LONDON, WC2B 6PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Total exemption small company accounts made up to 28 March 2015. The most likely internet sites of LOWERLAND LIMITED are www.lowerland.co.uk, and www.lowerland.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowerland Limited is a Private Limited Company. The company registration number is 02106988. Lowerland Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of Lowerland Limited is Beacon House 113 Kingsway London Wc2b 6pp. The company`s financial liabilities are £828.82k. It is £211.34k against last year. The cash in hand is £354.6k. It is £220.98k against last year. And the total assets are £1032.95k, which is £263.83k against last year. LEWIS, Michelle is a Secretary of the company. LEWIS, Philip Geoffrey is a Director of the company. Secretary LEWIS, Martin has been resigned. Director LEWIS, Martin has been resigned. The company operates in "Buying and selling of own real estate".


lowerland Key Finiance

LIABILITIES £828.82k
+34%
CASH £354.6k
+165%
TOTAL ASSETS £1032.95k
+34%
All Financial Figures

Current Directors

Secretary
LEWIS, Michelle
Appointed Date: 31 January 1996

Director

Resigned Directors

Secretary
LEWIS, Martin
Resigned: 31 January 1996

Director
LEWIS, Martin
Resigned: 01 March 1994
99 years old

LOWERLAND LIMITED Events

12 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
22 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 28 March 2015
08 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
19 Mar 2015
Total exemption small company accounts made up to 29 March 2014
...
... and 78 more events
14 Jul 1987
Particulars of mortgage/charge

22 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1987
Registered office changed on 22/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Mar 1987
Incorporation
06 Mar 1987
Certificate of Incorporation

LOWERLAND LIMITED Charges

11 August 2009
Charge over account
Delivered: 17 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its right title and interest in and to the account and…
23 February 2007
Debenture
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all property and assets present and future…
15 July 2004
Supplemental debenture
Delivered: 19 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 45 essex street and 15 to 19 devereux court…
29 June 2004
Supplemental debenture
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings k/a 43 essex street, london t/no…
6 May 2004
Charge of deposit account
Delivered: 11 May 2004
Status: Satisfied on 2 June 2006
Persons entitled: Irish Nationwide Building Society
Description: Charge over money from time to time standing to the credit…
6 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 30 September 2006
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
6 March 1998
Second supplemental debenture
Delivered: 9 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 43 essex street london t/no ngl 328715…
29 September 1997
Supplemental debenture
Delivered: 2 October 1997
Status: Satisfied on 18 July 2001
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 4 carlisle street soho london W1…
30 August 1996
Supplemental debenture
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 west drive harrow weald t/n MX236672.
31 July 1996
Debenture
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of hampstead high…
29 July 1993
Assignment
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Barclays De Zoete Wedd Limited
Description: All the companys right title and interest in and to all…
31 July 1989
Legal charge
Delivered: 10 August 1989
Status: Outstanding
Persons entitled: Barclays De Zoete Wedd Limited
Description: 12A, 12B and 13B george street tamworth staffordshire title…
24 June 1987
Legal charge
Delivered: 14 July 1987
Status: Outstanding
Persons entitled: Barclays De Zoete Wedd LTD
Description: Essex court 1A-1C hampstead high st l/b of camden. Title no…