LOWTHER AND DAWSON PROPERTY LIMITED
CUMBRIA LOWTHER AND DAWSON (KENDAL) LIMITED

Hellopages » Cumbria » South Lakeland » LA9 5HJ

Company number 00760863
Status Active
Incorporation Date 14 May 1963
Company Type Private Limited Company
Address 113 MILNTHORPE RD, KENDAL, CUMBRIA, LA9 5HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of LOWTHER AND DAWSON PROPERTY LIMITED are www.lowtheranddawsonproperty.co.uk, and www.lowther-and-dawson-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Lowther and Dawson Property Limited is a Private Limited Company. The company registration number is 00760863. Lowther and Dawson Property Limited has been working since 14 May 1963. The present status of the company is Active. The registered address of Lowther and Dawson Property Limited is 113 Milnthorpe Rd Kendal Cumbria La9 5hj. The company`s financial liabilities are £99.62k. It is £30.12k against last year. The cash in hand is £49.14k. It is £9.48k against last year. And the total assets are £60.71k, which is £20.19k against last year. LOWTHER, Moira Elizabeth is a Secretary of the company. LOWTHER, Kenneth is a Director of the company. LOWTHER, Moira Elizabeth is a Director of the company. TOWNLEY, Beverley Ann is a Director of the company. Director LOWTHER, David Mark has been resigned. Director LOWTHER, Stephen Roy has been resigned. The company operates in "Development of building projects".


lowther and dawson property Key Finiance

LIABILITIES £99.62k
+43%
CASH £49.14k
+23%
TOTAL ASSETS £60.71k
+49%
All Financial Figures

Current Directors


Director
LOWTHER, Kenneth

93 years old

Director

Director
TOWNLEY, Beverley Ann
Appointed Date: 20 September 2013
60 years old

Resigned Directors

Director
LOWTHER, David Mark
Resigned: 20 September 2013
Appointed Date: 01 May 2002
62 years old

Director
LOWTHER, Stephen Roy
Resigned: 20 September 2013
Appointed Date: 01 May 2002
69 years old

Persons With Significant Control

Mr Kenneth Lowther
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOWTHER AND DAWSON PROPERTY LIMITED Events

26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 June 2016
19 Oct 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 Oct 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 101 more events
03 Oct 1986
Declaration of satisfaction of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

07 Jul 1986
Particulars of mortgage/charge

17 Jun 1986
Return made up to 14/11/85; full list of members
14 May 1963
Certificate of incorporation

LOWTHER AND DAWSON PROPERTY LIMITED Charges

12 October 1992
Debenture
Delivered: 19 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc M395). Fixed and floating…
28 February 1992
Legal charge
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 lowther park,kendall,cumbria.t/n CU55178.
13 November 1991
Legal charge
Delivered: 27 November 1991
Status: Outstanding
Persons entitled: Halifax Building Society
Description: F/H land situate at kendal parks kendal cumbria.
13 November 1991
Mortgage
Delivered: 27 November 1991
Status: Outstanding
Persons entitled: Halifax Building Society
Description: Fixed and floating charges over the undertaking and all…
20 December 1990
Legal charge
Delivered: 7 January 1991
Status: Outstanding
Persons entitled: Cumberland Building Society.
Description: F/H property being land situate at kendal parks estate…
20 December 1990
Floating charge
Delivered: 7 January 1991
Status: Outstanding
Persons entitled: Cumberland Building Society.
Description: Floating charge over the. Undertaking and all property and…
26 November 1990
Legal charge
Delivered: 3 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 lowther park, kendal cumbria.
9 June 1989
Mortgage deed registered to an order of court dated 1/8/89
Delivered: 1 August 1989
Status: Outstanding
Persons entitled: Halifax Building Society
Description: F/H land on the north side of main street kirkby thore…
9 February 1989
Mortgage deed
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 1.7 acres of land approx at lowther park kendal cumbria…
19 August 1988
Mortgage
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: Halifax Building Society.
Description: Land of area 1.6 acres at lowther park, kendal, cumbria…
21 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land in a conveyance dated 25.5.77 see 395…
2 June 1988
Legal charge
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at mintsfeet kendal cumbria.
15 April 1988
Legal charge registered to an order of court
Delivered: 14 December 1988
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society.
Description: All that - f/h property being land situate at kendal parks…
10 December 1987
Legal charge
Delivered: 21 December 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h land of approx 0.75 acres at…
10 December 1987
Legal charge
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage area of f/h land formerly part of…
31 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h land being part do an…
20 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land with buildings k/a kirkby lonsdale church of…
30 June 1986
Legal charge
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Cumberland Building Society
Description: Building land known as kendal parks estate, kendal, cumbria…
19 June 1985
Legal charge
Delivered: 22 June 1985
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Part of an enclosure of f/h land called great oxenholme…
19 June 1985
Legal charge
Delivered: 22 June 1985
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land off rusland park rear sedbergh road kendal, south…
1 March 1982
Legal mortgage
Delivered: 11 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land off rusland park, N. sedbergh road, kendal…
31 December 1981
Legal mortgage
Delivered: 5 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oakbank mill, skelsmergh near kendal…