LOWIS LIMITED
CUMBRIA

Hellopages » Cumbria » Eden » CA10 2NA

Company number 06036629
Status Active
Incorporation Date 22 December 2006
Company Type Private Limited Company
Address WATERSIDE, HOWTOWN, PENRITH, CUMBRIA, CA10 2NA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 3 . The most likely internet sites of LOWIS LIMITED are www.lowis.co.uk, and www.lowis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Lowis Limited is a Private Limited Company. The company registration number is 06036629. Lowis Limited has been working since 22 December 2006. The present status of the company is Active. The registered address of Lowis Limited is Waterside Howtown Penrith Cumbria Ca10 2na. . LOWIS, Joan is a Secretary of the company. LOWIS, Colin is a Director of the company. LOWIS, Joan is a Director of the company. LOWIS, Mark Richard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LOWIS, Joan
Appointed Date: 26 December 2006

Director
LOWIS, Colin
Appointed Date: 26 December 2006
78 years old

Director
LOWIS, Joan
Appointed Date: 26 December 2006
74 years old

Director
LOWIS, Mark Richard
Appointed Date: 26 December 2006
55 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 December 2006
Appointed Date: 22 December 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 December 2006
Appointed Date: 22 December 2006

Persons With Significant Control

Mr Colin Lowis
Notified on: 19 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Lowis
Notified on: 19 January 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richard Lowis
Notified on: 19 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWIS LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3

...
... and 22 more events
28 Feb 2007
Registered office changed on 28/02/07 from: 12 york place leeds west yorkshire LS1 2DS
28 Feb 2007
New director appointed
28 Feb 2007
Secretary resigned
28 Feb 2007
Director resigned
22 Dec 2006
Incorporation