Active
Company Information for LOWRISC C.I.C.
7 HILLS ROAD, CAMBRIDGE, CB2 1GE,
|
Company Registration Number
09272283
Community Interest Company
Active |
Company Name | |
---|---|
LOWRISC C.I.C. | |
Legal Registered Office | |
7 HILLS ROAD CAMBRIDGE CB2 1GE Other companies in WC2H | |
Company Number | 09272283 | |
---|---|---|
Company ID Number | 09272283 | |
Date formed | 2014-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB327025232 |
Last Datalog update: | 2023-11-06 06:52:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
DIRECTOR APPOINTED MR WILLIAM ALEXANDER DREWRY | ||
APPOINTMENT TERMINATED, DIRECTOR RONALD MINNICH | ||
APPOINTMENT TERMINATED, DIRECTOR LUCA BENINI | ||
APPOINTMENT TERMINATED, DIRECTOR DOMINIC RIZZO | ||
DIRECTOR APPOINTED MR CYRUS STOLLER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
DIRECTOR APPOINTED PROFESSOR CLAUDIA ECKERT | ||
Director's details changed for Dr Robert David Mullins on 2022-09-27 | ||
CH01 | Director's details changed for Dr Robert David Mullins on 2022-09-27 | |
AP01 | DIRECTOR APPOINTED PROFESSOR CLAUDIA ECKERT | |
REGISTERED OFFICE CHANGED ON 02/09/22 FROM 4a Newmarket Road Cambridge CB5 8DT | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM 4a Newmarket Road Cambridge CB5 8DT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEPHEN BRADBURY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alexander Stephen Bradbury on 2017-04-10 | |
AD03 | Registers moved to registered inspection location of 7 Hills Road Cambridge CB2 1GE | |
AD02 | Register inspection address changed to 7 Hills Road Cambridge CB2 1GE | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PROF ANDREW HOPPER | |
AP01 | DIRECTOR APPOINTED PROF ANDREW HOPPER | |
PSC07 | CESSATION OF ROBERT DAVID MULLINS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ROBERT DAVID MULLINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PROF. LUCA BENINI | |
AP01 | DIRECTOR APPOINTED MR DOMINIC RIZZO | |
AP01 | DIRECTOR APPOINTED DR RONALD MINNICH | |
RES01 | ADOPT ARTICLES 04/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alexander Stephen Bradbury on 2016-05-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVID MULLINS / 06/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN ROBERT FERRIS / 06/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEPHEN BRADBURY / 06/11/2015 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM 71-75 Shelton St Covent Garden London WC2H 9JQ | |
CICINC | Incorporation of community interest company |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as LOWRISC C.I.C. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |