LOWBRICK LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 1DH

Company number 04070458
Status Active
Incorporation Date 13 September 2000
Company Type Private Limited Company
Address FLAT 2, 57 TRELAWN ROAD, LONDON, SW2 1DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 6 . The most likely internet sites of LOWBRICK LIMITED are www.lowbrick.co.uk, and www.lowbrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Lowbrick Limited is a Private Limited Company. The company registration number is 04070458. Lowbrick Limited has been working since 13 September 2000. The present status of the company is Active. The registered address of Lowbrick Limited is Flat 2 57 Trelawn Road London Sw2 1dh. The company`s financial liabilities are £0.51k. It is £0.04k against last year. And the total assets are £0.51k, which is £0.15k against last year. HUYNH, Tan Gia is a Secretary of the company. COLLIN, Eleanor Charlotte is a Director of the company. HUNYH, Tan Gia is a Director of the company. Secretary GOODMAN, Nicola Jane has been resigned. Secretary OLIVER, Clemintina has been resigned. Secretary PFISTER, Charles Henry has been resigned. Secretary WATTS, Neil has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GOODMAN, Nicola Jane has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARSHALL, John has been resigned. Director OLIVER, Clemintina has been resigned. Director SMITH, Dominic Peter Bartlett has been resigned. Director WATTS, Neil has been resigned. Director WOOD, Nicola has been resigned. The company operates in "Residents property management".


lowbrick Key Finiance

LIABILITIES £0.51k
+8%
CASH n/a
TOTAL ASSETS £0.51k
+41%
All Financial Figures

Current Directors

Secretary
HUYNH, Tan Gia
Appointed Date: 30 January 2013

Director
COLLIN, Eleanor Charlotte
Appointed Date: 03 January 2013
42 years old

Director
HUNYH, Tan Gia
Appointed Date: 14 June 2007
50 years old

Resigned Directors

Secretary
GOODMAN, Nicola Jane
Resigned: 15 September 2008
Appointed Date: 02 December 2002

Secretary
OLIVER, Clemintina
Resigned: 02 December 2002
Appointed Date: 02 December 2002

Secretary
PFISTER, Charles Henry
Resigned: 02 December 2002
Appointed Date: 18 September 2000

Secretary
WATTS, Neil
Resigned: 03 January 2013
Appointed Date: 04 June 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 September 2000
Appointed Date: 13 September 2000

Director
GOODMAN, Nicola Jane
Resigned: 15 September 2008
Appointed Date: 24 February 2003
47 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 September 2000
Appointed Date: 13 September 2000

Director
MARSHALL, John
Resigned: 02 December 2002
Appointed Date: 18 September 2000
76 years old

Director
OLIVER, Clemintina
Resigned: 11 August 2005
Appointed Date: 02 December 2002
52 years old

Director
SMITH, Dominic Peter Bartlett
Resigned: 14 June 2007
Appointed Date: 24 February 2003
54 years old

Director
WATTS, Neil
Resigned: 03 January 2013
Appointed Date: 04 June 2008
44 years old

Director
WOOD, Nicola
Resigned: 05 January 2010
Appointed Date: 12 August 2005
46 years old

Persons With Significant Control

Mr Tan Gia Huynh
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Love
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Eleanor Charlotte Collin
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWBRICK LIMITED Events

19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6

...
... and 58 more events
05 Oct 2000
Director resigned
05 Oct 2000
Secretary resigned
05 Oct 2000
New secretary appointed
20 Sep 2000
Registered office changed on 20/09/00 from: 120 east road london N1 6AA
13 Sep 2000
Incorporation