LOWFIELD STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
LOWFIELD STREET LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
LOWFIELD STREET LIMITED was incorporated 8 years ago on 30/07/2015 and has the registered number: 09711074. The accounts status is FULL.
LOWFIELD STREET LIMITED was incorporated 8 years ago on 30/07/2015 and has the registered number: 09711074. The accounts status is FULL.
LOWFIELD STREET LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH DEREK ADEY | May 1979 | British | Director | 2018-06-29 | CURRENT |
MR SIMON SCOUGALL | Sep 1976 | British | Director | 2019-02-14 | CURRENT |
MRS JAYNE PATRICIA POWELL | Secretary | 2018-12-12 | CURRENT | ||
ROB MACDONALD TYSON | May 1978 | British | Director | 2015-07-30 UNTIL 2015-12-22 | RESIGNED |
LILY LIN | Jul 1978 | British | Director | 2015-10-13 UNTIL 2018-06-29 | RESIGNED |
MR MICHAEL JOHN FITZGERALD | May 1954 | Canadian | Director | 2015-12-22 UNTIL 2016-06-24 | RESIGNED |
MR ADAM GOLEBIOWSKI | Apr 1981 | Swiss | Director | 2016-06-24 UNTIL 2018-06-29 | RESIGNED |
MR JASON MICHAEL HONEYMAN | Jan 1968 | British | Director | 2018-06-29 UNTIL 2019-02-14 | RESIGNED |
MR SIMON SCOUGALL | Secretary | 2018-06-29 UNTIL 2018-12-12 | RESIGNED | ||
GEORGE THOMAS WALSH-WARING | Apr 1966 | British | Director | 2015-07-30 UNTIL 2018-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bellway Homes Limited | 2018-06-29 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Markus Sebastianus Meijer | 2016-04-06 - 2016-04-06 | 9/1970 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MB_Dartford_Limited - Accounts | 2018-06-28 | 31-12-2017 | £96,733 Cash £3,591,518 equity |