Lowe Clothing International Limited

DataGardener
lowe clothing international limited
in liquidation
Medium

Lowe Clothing International Limited

05290413Private Limited With Share Capital

Forvis Mazars Llp, One, St. Peters Square, Manchester, M23DE
Incorporated

18/11/2004

Company Age

21 years

Directors

2

Employees

90

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Lowe Clothing International Limited (05290413) is a private limited with share capital incorporated on 18/11/2004 (21 years old) and registered in manchester, M23DE. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Lowe clothing international limited is the parent company of a group of companies which have many years experience in the clothing industry, supplying from the smallest customer imaginable to international retailers, from premium branded product to the most basic garment.we pride ourselves on an eye...

Private Limited With Share Capital
SIC: 46420
Medium
Incorporated 18/11/2004
M23DE
90 employees

Financial Overview

Total Assets

£10.09M

Liabilities

£10.09M

Net Assets

£-5.5K

Turnover

£35.54M

Cash

£19.1K

Key Metrics

90

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2020
Resolution
Category:Resolution
Date:09-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:24-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:10-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Capital Cancellation Shares
Category:Capital
Date:28-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2014
Capital Allotment Shares
Category:Capital
Date:01-04-2014
Capital Allotment Shares
Category:Capital
Date:29-01-2014
Capital Cancellation Shares
Category:Capital
Date:19-12-2013
Capital Return Purchase Own Shares
Category:Capital
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2013
Termination Secretary Company With Name
Category:Officers
Date:25-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Resolution
Category:Resolution
Date:30-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:12-06-2013
Resolution
Category:Resolution
Date:12-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2013
Termination Director Company With Name
Category:Officers
Date:05-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-2013
Change Of Name Notice
Category:Change Of Name
Date:19-03-2013
Legacy
Category:Capital
Date:26-02-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-02-2013
Legacy
Category:Insolvency
Date:26-02-2013
Resolution
Category:Resolution
Date:26-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:18-02-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2012
Legacy
Category:Mortgage
Date:03-05-2012
Legacy
Category:Mortgage
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2010
Accounts With Accounts Type Group
Category:Accounts
Date:09-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Legacy
Category:Capital
Date:10-11-2009
Accounts With Accounts Type Group
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:20-11-2008
Accounts With Accounts Type Group
Category:Accounts
Date:27-08-2008
Legacy
Category:Officers
Date:08-04-2008
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Officers
Date:11-03-2008
Legacy
Category:Officers
Date:11-03-2008
Legacy
Category:Mortgage
Date:05-03-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Capital
Date:23-01-2008
Resolution
Category:Resolution
Date:23-01-2008
Resolution
Category:Resolution
Date:23-01-2008
Resolution
Category:Resolution
Date:23-01-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date21/06/2020
Filing Date20/09/2019
Latest Accounts31/03/2018

Trading Addresses

Malvern Gate, Bromwich Road, Worcester, Worcestershire, WR24BN
Forvis Mazars Llp, One, St. Peters Square, Manchester, M2 3De, M23DERegistered

Contact

07968347149
loweclothing.com
Forvis Mazars Llp, One, St. Peters Square, Manchester, M23DE