The Lowland Ladies Limited

General information

Name:

The Lowland Ladies Ltd

Office Address:

Harben House Harben Parade Finchley Road NW3 6LH London

Number: 08567803

Incorporation date: 2013-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Lowland Ladies Limited can be reached at London at Harben House Harben Parade. You can look up the company using the post code - NW3 6LH. The firm has been in the field on the UK market for eleven years. This enterprise is registered under the number 08567803 and its last known status is active. The enterprise's Standard Industrial Classification Code is 11010 which stands for Distilling, rectifying and blending of spirits. The company's latest financial reports cover the period up to Thursday 30th June 2022 and the most current annual confirmation statement was filed on Tuesday 13th June 2023.

This company has a solitary managing director now overseeing this particular business, specifically Patrick C. who's been utilizing the director's assignments for eleven years.

Patrick C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Patrick C.

Role: Director

Appointed: 13 June 2013

Latest update: 13 January 2024

People with significant control

Patrick C.
Notified on 7 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
The Cox Company (London) Limited
Address: Harben House Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 07179696
Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 13 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 December 2014
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Creditors Due Within One Year 213
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Called Up Share Capital 100
Creditors Due Within One Year 213
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Creditors 213
Other Creditors 213
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Other Creditors 213
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Creditors 213
Increase From Amortisation Charge For Year Intangible Assets 33
Total Additions Including From Business Combinations Intangible Assets 170
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Accumulated Amortisation Impairment Intangible Assets 64
Creditors 2,016
Intangible Assets 137
Intangible Assets Gross Cost 340
Trade Creditors Trade Payables 216
Increase From Amortisation Charge For Year Intangible Assets 31
Other Creditors 3,304
Total Additions Including From Business Combinations Intangible Assets 170
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Creditors 4,421
Intangible Assets 276
Increase From Amortisation Charge For Year Intangible Assets 34
Other Creditors 4,421
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Accrued Liabilities 720
Accumulated Amortisation Impairment Intangible Assets 132
Intangible Assets 208
Intangible Assets Gross Cost 340
Creditors 5,178
Increase From Amortisation Charge For Year Intangible Assets 34
Trade Creditors Trade Payables 217
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Intangible Assets Gross Cost 340
Accrued Liabilities 720
Accumulated Amortisation Impairment Intangible Assets 166
Creditors 6,151
Increase From Amortisation Charge For Year Intangible Assets 34
Intangible Assets 174
Trade Creditors Trade Payables 253

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
10
Company Age

Similar companies nearby

Closest companies