LOEWY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOEWY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00843068
    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 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 AddressNo

    What were the previous names of LOEWY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALAN WAGSTAFF AND PARTNERS LIMITEDMar 29, 1965Mar 29, 1965

    What are the latest accounts for LOEWY LIMITED?

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

    What is the status of the latest confirmation statement for LOEWY LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for LOEWY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Nov 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of LOEWY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMORE, Matthew John
    Park Street
    SE1 9EQ London
    30
    Secretary
    Park Street
    SE1 9EQ London
    30
    168904370001
    ESSEX, Robert Thomas Tickler
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    EnglandBritish7666390002
    HARRIS, Graeme Richard
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    EnglandBritish56342040002
    BRUFORD, Paul
    Silver Birch Court
    Shadoxhurst
    TN26 1NR Ashford
    2
    Kent
    England
    Secretary
    Silver Birch Court
    Shadoxhurst
    TN26 1NR Ashford
    2
    Kent
    England
    164869000001
    FAWCETT, Julie
    Park Street
    SE1 9EQ London
    30
    Secretary
    Park Street
    SE1 9EQ London
    30
    British131893360001
    FAWCETT, Julie
    Apartment 806
    20 Palace Street
    SW1E 5BB London
    Secretary
    Apartment 806
    20 Palace Street
    SW1E 5BB London
    British108667240003
    GRAY, Ali
    9 Caxton Road
    SW19 8SJ London
    Secretary
    9 Caxton Road
    SW19 8SJ London
    British125061270001
    UGAROW, Susan
    45 Ormeley Road
    SW12 9QF London
    Secretary
    45 Ormeley Road
    SW12 9QF London
    British53901010002
    WILSHER, Bryan Guy
    17 Baalbec Road
    Highbury
    N5 1QN London
    Secretary
    17 Baalbec Road
    Highbury
    N5 1QN London
    British3588500002
    ACREDIA LIMITED
    27 Barncroft Drive
    ME7 3TJ Hempstead
    Kent
    Secretary
    27 Barncroft Drive
    ME7 3TJ Hempstead
    Kent
    81052620001
    ANDERSON, Clare Helen, Dr
    7 Dorset Road
    SL4 3BA Windsor
    Berkshire
    Director
    7 Dorset Road
    SL4 3BA Windsor
    Berkshire
    EnglandBritish37418500002
    BIRKETT, Joseph William
    Birchetts Crocknorth Road
    East Horsley
    KT24 5TG Leatherhead
    Surrey
    Director
    Birchetts Crocknorth Road
    East Horsley
    KT24 5TG Leatherhead
    Surrey
    British2077830001
    HEATHCOTE, Roger Granville
    Ash Farm
    Mill Lane
    TN27 8NW Smarden
    Kent
    Director
    Ash Farm
    Mill Lane
    TN27 8NW Smarden
    Kent
    British37028130001
    HOULT, Charles Wilson
    Sefton End
    Farthing Green Lane
    SL2 4JQ Stoke Poges
    Director
    Sefton End
    Farthing Green Lane
    SL2 4JQ Stoke Poges
    British41212840006
    JOHNSTON, Iain Barrie
    The Bothy
    Park Lane Pulford
    CH4 9HB Chester
    Director
    The Bothy
    Park Lane Pulford
    CH4 9HB Chester
    United KingdomBritish98782580001
    KEEN, Nigel John
    19 Pembroke Square
    W8 6PA London
    Director
    19 Pembroke Square
    W8 6PA London
    EnglandBritish166130001
    LATHAM, Jane Elizabeth
    31 Tivoli Road
    N8 8RE London
    Director
    31 Tivoli Road
    N8 8RE London
    British121691250001
    MCCREARY, Peter
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    United KingdomBritish162154120001
    PUXLEY, Steven Alfred
    Oakleigh
    38a Monahan Avenue
    CR8 3BA Purley
    Surrey
    Director
    Oakleigh
    38a Monahan Avenue
    CR8 3BA Purley
    Surrey
    United KingdomBritish53069460003
    SHAW, Jonathan
    Parma Crescent
    SW11 1LU London
    69
    England
    Director
    Parma Crescent
    SW11 1LU London
    69
    England
    United KingdomBritish135052040001
    SIBLEY, Richard Winston
    7 River Close
    East Farleigh
    ME15 0JE Maidstone
    Kent
    Director
    7 River Close
    East Farleigh
    ME15 0JE Maidstone
    Kent
    British19978120001
    TARRON, Leonard Fred George
    38 Brocks Drive
    GU3 3NQ Guildford
    Surrey
    Director
    38 Brocks Drive
    GU3 3NQ Guildford
    Surrey
    British19978130001
    TEBBUTT, Denis
    7 Fairacres
    KT20 5QT Tadworth
    Surrey
    Director
    7 Fairacres
    KT20 5QT Tadworth
    Surrey
    British16873090001
    UGAROW, Susan
    4 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Director
    4 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    United KingdomBritish53901010003
    WALSH, Ian Jeffrey
    4 Glazbury Road
    W14 9AS London
    Director
    4 Glazbury Road
    W14 9AS London
    United KingdomBritish4257360001
    WILCOCK, John Vivian
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    United KingdomBritish61383920003
    WILSHER, Bryan Guy
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    EnglandBritish3588500007
    WYATT, James Sterry
    12 Baird Close
    Yaxley
    PE7 3GB Peterborough
    Cambridgeshire
    Director
    12 Baird Close
    Yaxley
    PE7 3GB Peterborough
    Cambridgeshire
    British80469910001

    Who are the persons with significant control of LOEWY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Writtle Holdings Limited
    Park Street
    SE1 9EQ London
    2nd Floor, 30 Park Street
    England
    Apr 06, 2016
    Park Street
    SE1 9EQ London
    2nd Floor, 30 Park Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk Companies House
    Registration Number05226380
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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