Griffiths Lowe Direct Ltd was officially closed on 2019-05-21.
Griffiths Lowe Direct was a private limited company that was situated at Stuart Mcbain Ltd, Unit 18 Century Building, Tower Street, Liverpool, L3 4BJ, ENGLAND. Its net worth was estimated to be -3065 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2016-06-22) was run by 2 directors.
Director John L. who was appointed on 22 June 2016.
Director John G. who was appointed on 22 June 2016.
The company was classified as "other information service activities n.e.c." (63990).
The last confirmation statement was sent on 2018-06-21 and last time the accounts were sent was on 31 March 2017.
Griffiths Lowe Direct Ltd Address / Contact
Office Address
Stuart Mcbain Ltd
Office Address2
Unit 18 Century Building, Tower Street
Town
Liverpool
Post code
L3 4BJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10246404
Date of Incorporation
Wed, 22nd Jun 2016
Date of Dissolution
Tue, 21st May 2019
Industry
Other information service activities n.e.c.
End of financial Year
31st March
Company age
3 years old
Account next due date
Mon, 31st Dec 2018
Account last made up date
Fri, 31st Mar 2017
Next confirmation statement due date
Fri, 5th Jul 2019
Last confirmation statement dated
Thu, 21st Jun 2018
Company staff
John L.
Position: Director
Appointed: 22 June 2016
John G.
Position: Director
Appointed: 22 June 2016
People with significant control
John G.
Notified on
21 June 2017
Nature of control:
50,01-75% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
Net Worth
-3 065
Balance Sheet
Current Assets
2 661
Net Assets Liabilities Including Pension Asset Liability
-3 065
Reserves/Capital
Shareholder Funds
-3 065
Other
Creditors Due Within One Year
5 726
Net Current Assets Liabilities
-3 065
Total Assets Less Current Liabilities
-3 065
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 21st June 2018
filed on: 6th, July 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, January 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 21st June 2017
filed on: 4th, July 2017
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
persons with significant control
Free Download
(2 pages)
CH01
On Friday 26th August 2016 director's details were changed
filed on: 26th, August 2016
officers
Free Download
(2 pages)
AA01
Current accounting period shortened to Friday 31st March 2017, originally was Friday 30th June 2017.
filed on: 26th, August 2016
accounts
Free Download
(1 page)
CH01
On Friday 26th August 2016 director's details were changed
filed on: 26th, August 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.