UKBizDB.co.uk

BOLLAND AND LOWE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bolland And Lowe Limited. The company was founded 21 years ago and was given the registration number 04706961. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor 5 Temple Square, Temple Street, Liverpool, Merseyside. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BOLLAND AND LOWE LIMITED
Company Number:04706961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:3rd Floor 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary21 March 2003Active
3rd Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 December 2003Active
3rd Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director21 March 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary21 March 2003Active
1-3 Chester Road, Neston, CH60 3SD

Secretary22 April 2003Active
107 Amanda Road, Fazakerley, L10 4YE

Director21 March 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director21 March 2003Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director21 March 2003Active

People with Significant Control

Mr Joseph Paul Bolland
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:3rd Floor 5 Temple Square, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Andrew Lowe
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:3rd Floor 5 Temple Square, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Mortgage

Mortgage satisfy charge full.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-03-21Officers

Change person secretary company with change date.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.