LOEWY LIMITED
Overview
| Company Name | LOEWY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00843068 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOEWY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LOEWY LIMITED located?
| Registered Office Address | 30 Park Street SE1 9EQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOEWY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALAN WAGSTAFF AND PARTNERS LIMITED | Mar 29, 1965 | Mar 29, 1965 |
What are the latest accounts for LOEWY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOEWY LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for LOEWY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LOEWY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMORE, Matthew John | Secretary | Park Street SE1 9EQ London 30 | 168904370001 | |||||||
| ESSEX, Robert Thomas Tickler | Director | Park Street SE1 9EQ London 30 | England | British | 7666390002 | |||||
| HARRIS, Graeme Richard | Director | Park Street SE1 9EQ London 30 | England | British | 56342040002 | |||||
| BRUFORD, Paul | Secretary | Silver Birch Court Shadoxhurst TN26 1NR Ashford 2 Kent England | 164869000001 | |||||||
| FAWCETT, Julie | Secretary | Park Street SE1 9EQ London 30 | British | 131893360001 | ||||||
| FAWCETT, Julie | Secretary | Apartment 806 20 Palace Street SW1E 5BB London | British | 108667240003 | ||||||
| GRAY, Ali | Secretary | 9 Caxton Road SW19 8SJ London | British | 125061270001 | ||||||
| UGAROW, Susan | Secretary | 45 Ormeley Road SW12 9QF London | British | 53901010002 | ||||||
| WILSHER, Bryan Guy | Secretary | 17 Baalbec Road Highbury N5 1QN London | British | 3588500002 | ||||||
| ACREDIA LIMITED | Secretary | 27 Barncroft Drive ME7 3TJ Hempstead Kent | 81052620001 | |||||||
| ANDERSON, Clare Helen, Dr | Director | 7 Dorset Road SL4 3BA Windsor Berkshire | England | British | 37418500002 | |||||
| BIRKETT, Joseph William | Director | Birchetts Crocknorth Road East Horsley KT24 5TG Leatherhead Surrey | British | 2077830001 | ||||||
| HEATHCOTE, Roger Granville | Director | Ash Farm Mill Lane TN27 8NW Smarden Kent | British | 37028130001 | ||||||
| HOULT, Charles Wilson | Director | Sefton End Farthing Green Lane SL2 4JQ Stoke Poges | British | 41212840006 | ||||||
| JOHNSTON, Iain Barrie | Director | The Bothy Park Lane Pulford CH4 9HB Chester | United Kingdom | British | 98782580001 | |||||
| KEEN, Nigel John | Director | 19 Pembroke Square W8 6PA London | England | British | 166130001 | |||||
| LATHAM, Jane Elizabeth | Director | 31 Tivoli Road N8 8RE London | British | 121691250001 | ||||||
| MCCREARY, Peter | Director | Park Street SE1 9EQ London 30 | United Kingdom | British | 162154120001 | |||||
| PUXLEY, Steven Alfred | Director | Oakleigh 38a Monahan Avenue CR8 3BA Purley Surrey | United Kingdom | British | 53069460003 | |||||
| SHAW, Jonathan | Director | Parma Crescent SW11 1LU London 69 England | United Kingdom | British | 135052040001 | |||||
| SIBLEY, Richard Winston | Director | 7 River Close East Farleigh ME15 0JE Maidstone Kent | British | 19978120001 | ||||||
| TARRON, Leonard Fred George | Director | 38 Brocks Drive GU3 3NQ Guildford Surrey | British | 19978130001 | ||||||
| TEBBUTT, Denis | Director | 7 Fairacres KT20 5QT Tadworth Surrey | British | 16873090001 | ||||||
| UGAROW, Susan | Director | 4 Berkeley Road TN1 1YR Tunbridge Wells Kent | United Kingdom | British | 53901010003 | |||||
| WALSH, Ian Jeffrey | Director | 4 Glazbury Road W14 9AS London | United Kingdom | British | 4257360001 | |||||
| WILCOCK, John Vivian | Director | Park Street SE1 9EQ London 30 | United Kingdom | British | 61383920003 | |||||
| WILSHER, Bryan Guy | Director | Park Street SE1 9EQ London 30 | England | British | 3588500007 | |||||
| WYATT, James Sterry | Director | 12 Baird Close Yaxley PE7 3GB Peterborough Cambridgeshire | British | 80469910001 |
Who are the persons with significant control of LOEWY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Writtle Holdings Limited | Apr 06, 2016 | Park Street SE1 9EQ London 2nd Floor, 30 Park Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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