LOWACRE LIMITED

Register to unlock more data on OkredoRegister

LOWACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02053023

Incorporation date

05/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Quadrant, Hoylake, Wirral CH47 2EECopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon29/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/06/2024
Registered office address changed from 53 Birkenhead Road Hoylake Wirral CH47 5AF United Kingdom to 6 the Quadrant Hoylake Wirral CH47 2EE on 2024-06-02
dot icon04/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Change of details for Mr Kevin Neil Armitage as a person with significant control on 2021-11-02
dot icon02/11/2021
Micro company accounts made up to 2020-09-30
dot icon02/11/2021
Confirmation statement made on 2021-09-05 with updates
dot icon02/11/2021
Termination of appointment of Kevin Neil Armitage as a director on 2021-06-28
dot icon02/11/2021
Termination of appointment of Kevin Neil Armitage as a secretary on 2021-06-28
dot icon02/11/2021
Registered office address changed from Gwenlys Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 2021-11-02
dot icon11/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon04/05/2020
Micro company accounts made up to 2019-09-30
dot icon07/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon03/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon20/09/2018
Registered office address changed from 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to Gwenlys Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG on 2018-09-20
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon17/06/2016
Micro company accounts made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 2014-03-05
dot icon15/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon07/10/2010
Director's details changed for Kevin Neil Armitage on 2010-08-13
dot icon07/10/2010
Secretary's details changed for Kevin Neil Armitage on 2010-08-13
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/11/2009
Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 2009-11-25
dot icon19/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon16/10/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/10/2009
Director's details changed for Kevin Neil Armitage on 2009-05-31
dot icon15/10/2009
Secretary's details changed for Kevin Neil Armitage on 2009-05-31
dot icon25/11/2008
Return made up to 05/09/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 05/09/07; full list of members
dot icon12/07/2007
Particulars of mortgage/charge
dot icon22/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 05/09/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 05/09/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 05/09/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 05/09/03; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/08/2003
Registered office changed on 05/08/03 from: 1 hunter street chester CH1 2AR
dot icon31/10/2002
Return made up to 05/09/02; full list of members
dot icon16/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/10/2001
Return made up to 05/09/01; full list of members
dot icon11/09/2000
Return made up to 05/09/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-09-30
dot icon18/10/1999
Return made up to 05/09/99; no change of members
dot icon08/02/1999
Accounts for a small company made up to 1998-09-30
dot icon10/09/1998
Return made up to 05/09/98; no change of members
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon19/09/1997
Return made up to 05/09/97; full list of members
dot icon18/07/1997
Accounts for a small company made up to 1996-09-30
dot icon17/09/1996
Return made up to 05/09/96; no change of members
dot icon18/06/1996
Accounts for a small company made up to 1995-09-30
dot icon14/09/1995
Return made up to 05/09/95; no change of members
dot icon12/06/1995
Accounts for a small company made up to 1994-09-30
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 05/09/94; full list of members
dot icon22/07/1994
Full accounts made up to 1993-09-30
dot icon18/10/1993
Return made up to 05/09/93; no change of members
dot icon11/02/1993
Full accounts made up to 1992-09-30
dot icon25/09/1992
Return made up to 05/09/92; no change of members
dot icon25/03/1992
Particulars of mortgage/charge
dot icon10/03/1992
Full accounts made up to 1991-09-30
dot icon19/09/1991
Return made up to 05/09/91; full list of members
dot icon07/07/1991
Full accounts made up to 1990-09-30
dot icon19/09/1990
Full accounts made up to 1989-09-30
dot icon19/09/1990
Return made up to 05/09/90; no change of members
dot icon24/11/1989
Return made up to 16/02/89; no change of members
dot icon15/11/1989
Full accounts made up to 1988-09-30
dot icon30/11/1988
Return made up to 02/05/88; full list of members
dot icon30/11/1988
Full accounts made up to 1987-09-30
dot icon30/11/1988
Return made up to 31/12/87; full list of members
dot icon14/06/1988
Wd 10/05/88 ad 25/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1986
Accounting reference date notified as 30/09
dot icon20/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1986
Registered office changed on 05/11/86 from: north west registration services 140 the albany old hall street liverpool L3 9EY
dot icon05/09/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.97K
-
0.00
-
-
2022
1
24.97K
-
0.00
-
-
2022
1
24.97K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

24.97K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOWACRE LIMITED

LOWACRE LIMITED is an(a) Active company incorporated on 05/09/1986 with the registered office located at 6 The Quadrant, Hoylake, Wirral CH47 2EE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LOWACRE LIMITED?

toggle

LOWACRE LIMITED is currently Active. It was registered on 05/09/1986 .

Where is LOWACRE LIMITED located?

toggle

LOWACRE LIMITED is registered at 6 The Quadrant, Hoylake, Wirral CH47 2EE.

What does LOWACRE LIMITED do?

toggle

LOWACRE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LOWACRE LIMITED have?

toggle

LOWACRE LIMITED had 1 employees in 2022.

What is the latest filing for LOWACRE LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-05 with no updates.