Lowcostbeds.Com Limited

DataGardener
lowcostbeds.com limited
dissolved
Unknown

Lowcostbeds.com Limited

05663370Private Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

28/12/2005

Company Age

20 years

Directors

2

Employees

SIC Code

79110

Risk

not scored

Company Overview

Registration, classification & business activity

Lowcostbeds.com Limited (05663370) is a private limited with share capital incorporated on 28/12/2005 (20 years old) and registered in london, EC2V7BG. The company operates under SIC code 79110 - travel agency activities.

Private Limited With Share Capital
SIC: 79110
Unknown
Incorporated 28/12/2005
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:13-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-08-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-08-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-07-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-02-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:02-11-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-11-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-04-2016
Auditors Resignation Company
Category:Auditors
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:26-09-2013
Termination Secretary Company With Name
Category:Officers
Date:26-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2012
Legacy
Category:Mortgage
Date:29-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-04-2010
Legacy
Category:Mortgage
Date:07-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Legacy
Category:Mortgage
Date:22-10-2009
Legacy
Category:Annual Return
Date:03-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-03-2009
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Annual Return
Date:23-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-01-2008
Accounts With Made Up Date
Category:Accounts
Date:19-03-2007
Legacy
Category:Accounts
Date:27-02-2007
Legacy
Category:Officers
Date:27-02-2007
Legacy
Category:Annual Return
Date:24-01-2007
Legacy
Category:Accounts
Date:13-11-2006
Legacy
Category:Officers
Date:12-09-2006
Legacy
Category:Officers
Date:12-09-2006
Memorandum Articles
Category:Incorporation
Date:12-09-2006
Resolution
Category:Resolution
Date:12-09-2006
Legacy
Category:Officers
Date:27-07-2006
Legacy
Category:Officers
Date:27-07-2006
Legacy
Category:Accounts
Date:26-05-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Address
Date:08-02-2006
Resolution
Category:Resolution
Date:18-01-2006
Incorporation Company
Category:Incorporation
Date:28-12-2005

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/01/2017
Filing Date16/07/2015
Latest Accounts31/10/2014

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered
Second Floor, Sussex House, London Road, East Grinstead, West Sussex, RH191HH

Contact

lowcostbeds.com
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG