LOWELL FINANCE HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1AB

Company number 07987062
Status Active
Incorporation Date 12 March 2012
Company Type Private Limited Company
Address ELLINGTON HOUSE 9 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, WEST YORKSHIRE, LS10 1AB
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Richard Annett as a secretary on 1 June 2016; Termination of appointment of Michael Andrew Gilbert as a secretary on 27 May 2016. The most likely internet sites of LOWELL FINANCE HOLDINGS LIMITED are www.lowellfinanceholdings.co.uk, and www.lowell-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Garforth Rail Station is 5.6 miles; to Sandal & Agbrigg Rail Station is 6.9 miles; to Featherstone Rail Station is 8.3 miles; to Ravensthorpe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowell Finance Holdings Limited is a Private Limited Company. The company registration number is 07987062. Lowell Finance Holdings Limited has been working since 12 March 2012. The present status of the company is Active. The registered address of Lowell Finance Holdings Limited is Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire Ls10 1ab. . ANNETT, Richard is a Secretary of the company. CORNELL, James John is a Director of the company. LECKENBY, Sara Louise is a Director of the company. STORRAR, Colin George is a Director of the company. Secretary GILBERT, Michael Andrew has been resigned. Secretary LECKENBY, Sara Louise has been resigned. Director LARGE, Thibaut Jacques Henri has been resigned. Director SCREETON, Philip has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Secretary
ANNETT, Richard
Appointed Date: 01 June 2016

Director
CORNELL, James John
Appointed Date: 12 March 2012
52 years old

Director
LECKENBY, Sara Louise
Appointed Date: 08 July 2013
64 years old

Director
STORRAR, Colin George
Appointed Date: 11 February 2013
53 years old

Resigned Directors

Secretary
GILBERT, Michael Andrew
Resigned: 27 May 2016
Appointed Date: 25 March 2014

Secretary
LECKENBY, Sara Louise
Resigned: 25 March 2014
Appointed Date: 10 August 2012

Director
LARGE, Thibaut Jacques Henri
Resigned: 13 October 2015
Appointed Date: 12 March 2012
49 years old

Director
SCREETON, Philip
Resigned: 14 December 2012
Appointed Date: 12 March 2012
58 years old

LOWELL FINANCE HOLDINGS LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Appointment of Mr Richard Annett as a secretary on 1 June 2016
27 May 2016
Termination of appointment of Michael Andrew Gilbert as a secretary on 27 May 2016
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 182,913,396.01

21 Dec 2015
Registration of charge 079870620005, created on 9 December 2015
...
... and 30 more events
10 May 2012
Current accounting period shortened from 31 March 2013 to 31 August 2012
17 Apr 2012
Statement of capital following an allotment of shares on 30 March 2012
  • GBP 182,913,396

04 Apr 2012
Particulars of a mortgage or charge / charge no: 1
21 Mar 2012
Statement of capital following an allotment of shares on 19 March 2012
  • GBP 71,073,884.00

12 Mar 2012
Incorporation

LOWELL FINANCE HOLDINGS LIMITED Charges

9 December 2015
Charge code 0798 7062 0005
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge…
9 June 2015
Charge code 0798 7062 0004
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Agent
Description: Contains fixed charge…
11 March 2014
Charge code 0798 7062 0003
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As "Security Agent")
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0798 7062 0002
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)
Description: Notification of addition to or amendment of charge…
30 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Fixed and floating charge over the undertaking and all…