LOWEST RENT LIMITED

Register to unlock more data on OkredoRegister

LOWEST RENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091324

Incorporation date

01/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bradstone Road, Manchester M8 8WACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon05/03/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/07/2024
Registration of charge 070913240015, created on 2024-06-18
dot icon09/07/2024
Registration of charge 070913240016, created on 2024-06-18
dot icon02/07/2024
Registration of charge 070913240014, created on 2024-06-18
dot icon07/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Satisfaction of charge 070913240003 in full
dot icon01/08/2023
Registration of charge 070913240013, created on 2023-08-01
dot icon07/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Registration of charge 070913240012, created on 2022-09-01
dot icon07/03/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon19/12/2021
Registration of charge 070913240011, created on 2021-12-14
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/06/2021
Registered office address changed from 580 Stockport Road Manchester M13 0RQ England to 7 Bradstone Road Manchester M8 8WA on 2021-06-30
dot icon25/05/2021
Registration of charge 070913240010, created on 2021-05-21
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Registration of charge 070913240009, created on 2020-05-22
dot icon17/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/03/2019
Registration of charge 070913240008, created on 2019-03-14
dot icon20/03/2019
Registration of charge 070913240007, created on 2019-03-14
dot icon20/03/2019
Registration of charge 070913240005, created on 2019-03-15
dot icon20/03/2019
Registration of charge 070913240006, created on 2019-03-15
dot icon01/03/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon14/11/2018
Registered office address changed from PO Box PO Box 413 23E Broughton Street Manchester M8 2EY England to 580 Stockport Road Manchester M13 0RQ on 2018-11-14
dot icon18/10/2018
Registered office address changed from Unit D J5 23 Broughton Street Manchester Broughton Street Manchester M8 8LZ to PO Box PO Box 413 23E Broughton Street Manchester M8 2EY on 2018-10-18
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Registration of charge 070913240004, created on 2017-05-26
dot icon11/05/2017
Registration of charge 070913240003, created on 2017-05-08
dot icon24/04/2017
Satisfaction of charge 070913240001 in full
dot icon24/04/2017
Satisfaction of charge 070913240002 in full
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Director's details changed for Mr Balkar Singh Kaila on 2016-03-11
dot icon21/03/2016
Secretary's details changed for Mr Balkar Singh Kaila on 2016-03-11
dot icon11/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Registration of charge 070913240001, created on 2015-08-10
dot icon11/08/2015
Registration of charge 070913240002, created on 2015-08-10
dot icon16/03/2015
Registered office address changed from Unit E 23 Broughton Street Manchester M8 8LZ to Unit D J5 23 Broughton Street Manchester Broughton Street Manchester M8 8LZ on 2015-03-16
dot icon10/03/2015
Certificate of change of name
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Registered office address changed from 30a Alms Hill Road Cheetham Hill Manchester Lancs M8 0BN United Kingdom on 2013-09-04
dot icon04/09/2013
Director's details changed for Mr Satnam Kaila on 2013-09-04
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Registered office address changed from 30 Alms Hill Road Cheetham Hill Manchester Lancs M8 8LZ United Kingdom on 2012-04-02
dot icon07/03/2012
Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 2012-03-07
dot icon10/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon26/09/2011
Appointment of Mr Balkar Singh Kaila as a director
dot icon09/09/2011
Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX United Kingdom on 2011-09-09
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
175.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaila, Balkar Singh
Director
16/08/2011 - Present
9
Kaila, Balkar Singh
Secretary
01/12/2009 - Present
-
Kaila, Satnam Singh
Director
01/12/2009 - Present
3

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 LOWEST RENT LIMITED

LOWEST RENT LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at 7 Bradstone Road, Manchester M8 8WA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWEST RENT LIMITED?

toggle

LOWEST RENT LIMITED is currently Active. It was registered on 01/12/2009 .

Where is LOWEST RENT LIMITED located?

toggle

LOWEST RENT LIMITED is registered at 7 Bradstone Road, Manchester M8 8WA.

What does LOWEST RENT LIMITED do?

toggle

LOWEST RENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LOWEST RENT LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-05 with no updates.