Company NameLowriver Limited
DirectorGarry Bennett
Company StatusActive
Company Number07913131
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Garry Bennett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWoodview House 4 St. Paul's Road, Parkwood
Keighley
West Yorkshire
BD21 4QW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address44 Parkwood Street
Keighley
BD21 4QH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gary Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,520
Current Liabilities£41,774

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

19 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 July 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 14 July 2014 (2 pages)
4 February 2014Director's details changed for Gary Bennett on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Gary Bennett on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Gary Bennett on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
2 February 2012Appointment of Gary Bennett as a director (2 pages)
2 February 2012Appointment of Gary Bennett as a director (2 pages)
1 February 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Jonathon Round as a director (1 page)
1 February 2012Termination of appointment of Jonathon Round as a director (1 page)
1 February 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 February 2012 (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)