Company NameLowacre Limited
DirectorGraham Armitage
Company StatusActive
Company Number02053023
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Armitage
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(5 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director NameFrank Noel Armitage
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 1994)
RoleCompany Director
Correspondence Address10 Village Road
West Kirby
Wirral
Merseyside
L48 3JW
Director NameKevin Neil Armitage
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years after company formation)
Appointment Duration29 years, 10 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Secretary NameMr Kevin Neil Armitage
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years after company formation)
Appointment Duration29 years, 10 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham Armitage
50.00%
Ordinary
50 at £1Kevin Neil Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,403
Current Liabilities£177,713

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

11 April 2011Delivered on: 13 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2007Delivered on: 12 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the stores house (shop barn and land at) rhes-y-cae flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 March 1992Delivered on: 25 March 1992
Satisfied on: 25 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of pump lane,greasby, merseyside. Title number:ms 180583.
Fully Satisfied
12 November 1986Delivered on: 20 November 1986
Satisfied on: 25 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greasby old hall, pump lane, greasby, wirral, merseyside title no ms 180583. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
28 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 November 2021Change of details for Mr Kevin Neil Armitage as a person with significant control on 2 November 2021 (2 pages)
2 November 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 November 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
2 November 2021Termination of appointment of Kevin Neil Armitage as a director on 28 June 2021 (1 page)
2 November 2021Termination of appointment of Kevin Neil Armitage as a secretary on 28 June 2021 (1 page)
2 November 2021Registered office address changed from Gwenlys Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 2 November 2021 (1 page)
11 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
4 May 2020Micro company accounts made up to 30 September 2019 (8 pages)
7 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
21 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 September 2018Registered office address changed from 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to Gwenlys Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG on 20 September 2018 (1 page)
22 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
10 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 March 2014Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 5 March 2014 (1 page)
15 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
15 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
15 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (1 page)
7 October 2010Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (1 page)
7 October 2010Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages)
7 October 2010Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
25 November 2009Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page)
19 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
16 October 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
15 October 2009Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages)
15 October 2009Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page)
15 October 2009Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page)
15 October 2009Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages)
25 November 2008Return made up to 05/09/08; full list of members (4 pages)
25 November 2008Return made up to 05/09/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
15 May 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
26 September 2007Return made up to 05/09/07; full list of members (3 pages)
26 September 2007Return made up to 05/09/07; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 September 2006Return made up to 05/09/06; full list of members (3 pages)
21 September 2006Return made up to 05/09/06; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 September 2004Return made up to 05/09/04; full list of members (8 pages)
29 September 2004Return made up to 05/09/04; full list of members (8 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
3 October 2003Return made up to 05/09/03; full list of members (8 pages)
3 October 2003Return made up to 05/09/03; full list of members (8 pages)
14 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
14 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 hunter street chester CH1 2AR (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 hunter street chester CH1 2AR (1 page)
31 October 2002Return made up to 05/09/02; full list of members (8 pages)
31 October 2002Return made up to 05/09/02; full list of members (8 pages)
16 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
8 October 2001Return made up to 05/09/01; full list of members (7 pages)
8 October 2001Return made up to 05/09/01; full list of members (7 pages)
11 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (1 page)
27 January 2000Accounts for a small company made up to 30 September 1999 (1 page)
18 October 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
10 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
19 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
17 September 1996Return made up to 05/09/96; no change of members (4 pages)
17 September 1996Return made up to 05/09/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
14 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)