Company NameLowndes Consulting Services Limited
Company StatusDissolved
Company Number03500507
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

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

Directors

Director NameMr William David Lowndes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleProperty Consulting
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Secretary NameMr William David Lowndes
StatusClosed
Appointed01 March 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 20 June 2023)
RoleCompany Director
Correspondence Address8 Woodcote Park Road
Epsom
KT18 7EX
Director NameMelanie Louise Anne Lowndes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleLawyer
Correspondence Address4 Strathmore Road
London
SW19 8DB
Secretary NameMr William David Lowndes
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Road
Wimbledon Park
London
SW19 8DB
Director NameMs Mary Jane Osman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 October 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Townsgate Way
Irlam
Manchester
Lancashire
M44 6RL
Secretary NameMs Mary Jane Osman
NationalityBritish
StatusResigned
Appointed11 September 2001(3 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 March 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1William Lowndes
100.00%
Ordinary

Financials

Year2014
Net Worth£91,560
Current Liabilities£73,518

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2020Director's details changed for Mr William David Lowndes on 12 March 2020 (2 pages)
9 March 2020Termination of appointment of Mary Jane Osman as a secretary on 1 March 2020 (1 page)
9 March 2020Appointment of Mr William David Lowndes as a secretary on 1 March 2020 (2 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Micro company accounts made up to 31 January 2019 (2 pages)
4 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
2 November 2018Registered office address changed from 42 Warren Road 42 Warren Road Banstead SM7 1LA United Kingdom to International House 12 Constance Street London E16 2DQ on 2 November 2018 (1 page)
30 April 2018Micro company accounts made up to 31 January 2018 (4 pages)
30 April 2018Micro company accounts made up to 31 January 2017 (4 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
26 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
26 February 2018Registered office address changed from The Cottage Forest Crescent Ashtead Surrey KT21 1JU England to 42 Warren Road 42 Warren Road Banstead SM71LA on 26 February 2018 (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Registered office address changed from 28 Townsgate Way Irlam Manchester Lancashire M44 6RL to The Cottage Forest Crescent Ashtead Surrey KT21 1JU on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 28 Townsgate Way Irlam Manchester Lancashire M44 6RL to The Cottage Forest Crescent Ashtead Surrey KT21 1JU on 28 October 2016 (1 page)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 November 2015Termination of appointment of Mary Jane Osman as a director on 23 October 2015 (1 page)
22 November 2015Termination of appointment of Mary Jane Osman as a director on 23 October 2015 (1 page)
31 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(4 pages)
31 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 October 2013Registered office address changed from C/O Ann Lowndes 36 Finch Mansions 22-23 Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0LD United Kingdom on 4 October 2013 (2 pages)
4 October 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
4 October 2013Registered office address changed from C/O Ann Lowndes 36 Finch Mansions 22-23 Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0LD United Kingdom on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O Ann Lowndes 36 Finch Mansions 22-23 Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0LD United Kingdom on 4 October 2013 (2 pages)
4 October 2013Annual return made up to 22 January 2013 (15 pages)
4 October 2013Administrative restoration application (3 pages)
4 October 2013Annual return made up to 22 January 2013 (15 pages)
4 October 2013Administrative restoration application (3 pages)
4 October 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
14 June 2012Registered office address changed from , C/O Ann Lowndes, 36 Finch Mansions, 22-23 Upper Maze Hill, St. Leonards-on-Sea, East Sussex, TN38 0LD, United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from , C/O Ann Lowndes, 6 the Links, St. Leonards-on-Sea, East Sussex, TN38 0UW, England on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for Ms Mary Jane Osman on 8 June 2012 (1 page)
14 June 2012Secretary's details changed for Ms Mary Jane Osman on 8 June 2012 (1 page)
14 June 2012Secretary's details changed for Ms Mary Jane Osman on 8 June 2012 (1 page)
14 June 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from , C/O Ann Lowndes, 6 the Links, St. Leonards-on-Sea, East Sussex, TN38 0UW, England on 14 June 2012 (1 page)
14 June 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from , C/O Ann Lowndes, 36 Finch Mansions, 22-23 Upper Maze Hill, St. Leonards-on-Sea, East Sussex, TN38 0LD, United Kingdom on 14 June 2012 (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mary Jane Osman on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr William David Lowndes on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr William David Lowndes on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mary Jane Osman on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr William David Lowndes on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mary Jane Osman on 1 January 2010 (2 pages)
25 February 2010Registered office address changed from , 4 Strathmore Road, Wimbledon Park, London, SW19 8DB on 25 February 2010 (1 page)
25 February 2010Registered office address changed from , 4 Strathmore Road, Wimbledon Park, London, SW19 8DB on 25 February 2010 (1 page)
11 February 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
11 February 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
5 December 2009Annual return made up to 22 January 2002 with a full list of shareholders (7 pages)
5 December 2009Annual return made up to 22 January 2002 with a full list of shareholders (7 pages)
6 March 2009Return made up to 22/01/09; full list of members (3 pages)
6 March 2009Return made up to 22/01/09; full list of members (3 pages)
9 February 2009Return made up to 22/01/08; full list of members (3 pages)
9 February 2009Return made up to 22/01/08; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
13 August 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
13 August 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
13 August 2008Amended accounts made up to 31 January 2006 (7 pages)
13 August 2008Amended accounts made up to 31 January 2006 (7 pages)
13 August 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2006 (15 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2006 (15 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2005 (15 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2005 (15 pages)
25 June 2007Return made up to 22/01/07; full list of members (7 pages)
25 June 2007Return made up to 22/01/07; full list of members (7 pages)
17 February 2006Return made up to 22/01/06; full list of members (7 pages)
17 February 2006Return made up to 22/01/06; full list of members (7 pages)
5 April 2005Return made up to 22/01/05; full list of members (7 pages)
5 April 2005Return made up to 22/01/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 January 2004 (9 pages)
5 April 2005Total exemption small company accounts made up to 31 January 2004 (9 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2003 (9 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2003 (9 pages)
6 April 2004Return made up to 22/01/04; full list of members (7 pages)
6 April 2004Return made up to 22/01/04; full list of members (7 pages)
13 November 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2001 (9 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Total exemption small company accounts made up to 31 January 2001 (9 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
13 September 2001Total exemption small company accounts made up to 31 January 2000 (9 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2000 (9 pages)
9 February 2001Return made up to 22/01/01; full list of members (6 pages)
9 February 2001Return made up to 22/01/01; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 January 1999 (10 pages)
5 May 2000Accounts for a small company made up to 31 January 1999 (10 pages)
17 March 2000Return made up to 22/01/00; full list of members (6 pages)
17 March 2000Return made up to 22/01/00; full list of members (6 pages)
23 March 1999Return made up to 22/01/99; full list of members (6 pages)
23 March 1999Return made up to 22/01/99; full list of members (6 pages)
17 February 1999Registered office changed on 17/02/99 from: 30 godley road, london, SW18 3HD (1 page)
17 February 1999Registered office changed on 17/02/99 from: 30 godley road, london, SW18 3HD (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 70-74 city road, london, EC1Y 2BJ (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 70-74 city road, london, EC1Y 2BJ (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Incorporation (14 pages)
22 January 1998Incorporation (14 pages)