Lowe Clothing International Limited MANCHESTER


Lowe Clothing International started in year 2004 as Private Limited Company with registration number 05290413. The Lowe Clothing International company has been functioning successfully for 20 years now and its status is liquidation. The firm's office is based in Manchester at Mazars Llp. Postal code: M2 3DE. Since March 19, 2013 Lowe Clothing International Limited is no longer carrying the name Pentakan Group.

Lowe Clothing International Limited Address / Contact

Office Address Mazars Llp
Office Address2 One St. Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05290413
Date of Incorporation Thu, 18th Nov 2004
Industry Management consultancy activities other than financial management
Industry Combined office administrative service activities
End of financial Year 27th March
Company age 20 years old
Account next due date Sun, 21st Jun 2020 (1404 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Wed, 30th Dec 2020 (2020-12-30)
Last confirmation statement dated Mon, 18th Nov 2019

Company staff

Mark T.

Position: Director

Appointed: 04 February 2019

Jonathan L.

Position: Director

Appointed: 18 November 2004

Christopher C.

Position: Director

Appointed: 21 November 2013

Resigned: 04 February 2019

Christopher C.

Position: Secretary

Appointed: 21 November 2013

Resigned: 04 February 2019

Anna L.

Position: Director

Appointed: 30 April 2013

Resigned: 18 November 2013

Craig F.

Position: Director

Appointed: 05 April 2013

Resigned: 20 January 2017

Barry L.

Position: Director

Appointed: 09 May 2012

Resigned: 07 January 2013

Christopher W.

Position: Director

Appointed: 01 May 2012

Resigned: 30 June 2015

Victoria A.

Position: Director

Appointed: 04 March 2010

Resigned: 30 April 2013

Susan L.

Position: Director

Appointed: 04 March 2010

Resigned: 18 November 2013

Jonathan L.

Position: Secretary

Appointed: 07 April 2008

Resigned: 21 November 2013

Frank L.

Position: Director

Appointed: 01 December 2006

Resigned: 27 August 2014

Paul M.

Position: Secretary

Appointed: 01 December 2006

Resigned: 07 April 2008

Philip C.

Position: Director

Appointed: 01 December 2006

Resigned: 11 March 2008

Anna J.

Position: Secretary

Appointed: 18 November 2004

Resigned: 01 December 2006

People with significant control

Jonathan L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pentakan Group March 19, 2013
Magnus Homes Group May 26, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Previous accounting period shortened from March 28, 2019 to March 27, 2019
filed on: 21st, March 2020
Free Download (1 page)

Company search