LOWLAND INVESTMENT COMPANY P L C

LOWLAND INVESTMENT COMPANY P L C

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLOWLAND INVESTMENT COMPANY P L C
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00670489
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOWLAND INVESTMENT COMPANY P L C?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is LOWLAND INVESTMENT COMPANY P L C located?

    Registered Office Address
    201 Bishopsgate
    EC2M 3AE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOWLAND INVESTMENT COMPANY P L C?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LOWLAND INVESTMENT COMPANY P L C?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for LOWLAND INVESTMENT COMPANY P L C?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,682,537.404
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,519,243.854
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC - CONMFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,655,284.254
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC - CONMFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,488,177.425
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 29, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,429,758.425
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,376,020.325
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,395,517.775
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,412,346.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,205,205.65
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,242,621.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,271,099.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,074,496.15
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,127,521.85
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,326,512.75
    4 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,565,175.25
    4 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,732,914.25
    4 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,025,638.25
    4 pagesSH03
    Annotations
    DateAnnotation
    May 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 799,395
    4 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC CONFIRMATION RECEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,314,923
    4 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC CONFIRMATION RECEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,831,826
    4 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC CONFIRMATION RECEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,289,186.5
    4 pagesSH03

    Full accounts made up to Sep 30, 2024

    93 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Robert Sinclair Robertson as a director on Jan 28, 2025

    1 pagesTM01

    Who are the officers of LOWLAND INVESTMENT COMPANY P L C?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeUK Limited Company
    Registration Number1471624
    6118210009
    BUDGE, Duncan William Allan
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    EnglandBritish3390090002
    COLEY, Susan Gaynor
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish60532170003
    LAM, Mark
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomSingaporean78111050002
    VINNICOMBE, Helena Victoria Brodie
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish283299750001
    WALKER, Thomas Michael
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish596930005
    HENDERSON ADMINISTRATION LIMITED
    3 Finsbury Avenue
    EC2M 2PA London
    Secretary
    3 Finsbury Avenue
    EC2M 2PA London
    3080430001
    HENDERSON FINANCIAL MANAGEMENT LIMITED
    3 Finsbury Avenue
    EC2M 2PA London
    Secretary
    3 Finsbury Avenue
    EC2M 2PA London
    25911690001
    BARCLAY, Rupert George Maxwell Lothian
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish39529150005
    BARCLAY, Rupert George Maxwell Lothian
    12 Artesian Road
    W2 5AP London
    Director
    12 Artesian Road
    W2 5AP London
    British39529150001
    CARTER, Kevin James, Dr
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish283319670001
    CAZALET, Raymond Percival St George
    24 Stanbridge Road
    Putney
    SW15 1DK London
    Director
    24 Stanbridge Road
    Putney
    SW15 1DK London
    British27886820002
    HANCOX, John Philip Dale
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish20447870001
    HENDERSON, James Harold
    Eaton Grange
    Eaton
    NG32 1ET Grantham
    Lincolnshire
    Director
    Eaton Grange
    Eaton
    NG32 1ET Grantham
    Lincolnshire
    British34451560003
    KEMP-WELCH, John, Sir
    70 Melton Court
    Old Brompton Road
    SW7 3JH London
    Director
    70 Melton Court
    Old Brompton Road
    SW7 3JH London
    EnglandBritish71970380002
    LONG, Tracy Elisabeth, Dr
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish68915490001
    MORRELL, John Alston
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    Director
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    British48783450001
    MOULE, Michael Bruce
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish6508840001
    ROBERTSON, Robert Sinclair
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    EnglandBritish51983140002
    SMITH, Richard Walker
    Crabhams
    Pockford Road
    GU8 4XS Chiddingfold
    Surrey
    Director
    Crabhams
    Pockford Road
    GU8 4XS Chiddingfold
    Surrey
    British3080480002
    SMITH, Richard Barclay
    Wethersfield Hall
    Wethersfield
    Braintree
    Essex
    Director
    Wethersfield Hall
    Wethersfield
    Braintree
    Essex
    British24062010001
    STERNBERG, Karl Stephen
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish67195660002
    TROTTER, Ian Macdonald
    East Cottage Pyrford Road
    Pyrford Green
    GU22 8UX Woking
    Surrey
    Director
    East Cottage Pyrford Road
    Pyrford Green
    GU22 8UX Woking
    Surrey
    British51046420001
    TROUGHTON, Peter John Charles
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish45569670005

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0