LOWES GROUP LIMITED
Overview
| Company Name | LOWES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02439071 |
| 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 LOWES GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LOWES GROUP LIMITED located?
| Registered Office Address | 4500 Parkway Whiteley PO15 7AZ Fareham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOWES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOWES GROUP PLC | Aug 21, 2002 | Aug 21, 2002 |
| LOWES GROUP LIMITED | Aug 13, 1993 | Aug 13, 1993 |
| L.F.M. GROUP LIMITED | Feb 02, 1990 | Feb 02, 1990 |
| STATSPEC LIMITED | Nov 02, 1989 | Nov 02, 1989 |
What are the latest accounts for LOWES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LOWES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for LOWES GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Termination of appointment of Barry Hopper as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Hall as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Claire Lockey as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Hamilton Lowes as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2025 with updates | 6 pages | CS01 | ||
Secretary's details changed | 1 pages | CH03 | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed for Mr Barry Hopper on Jan 31, 2025 | 2 pages | CH01 | ||
Change of details for Lowes Quantum Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Jeremy Hall on Jan 31, 2025 | 2 pages | CH01 | ||
Registered office address changed from 4500 Parkway Whiteley Fareham PO15 7AZ United Kingdom to 4500 Parkway Whiteley Fareham PO15 7AZ on Feb 14, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Ian Hamilton Lowes on Jan 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Anthony Mclachlan on Jan 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Archibald Dickie on Jan 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Lockey on Jan 31, 2025 | 2 pages | CH01 | ||
Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL United Kingdom to 4500 Parkway Whiteley Fareham PO15 7AZ on Feb 14, 2025 | 1 pages | AD01 | ||
Termination of appointment of Neil Anthony Mclachlan as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Colin Archibald Dickie as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Caroline Jean Robinson as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Hall as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Jason Edwards as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel Robert Underwood as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Statement of capital on Dec 23, 2024
| 6 pages | SH02 | ||
Statement of capital on Feb 23, 2024
| 6 pages | SH02 | ||
Who are the officers of LOWES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Jason | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | England | British | 109562590002 | |||||||||
| UNDERWOOD, Daniel Robert | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | England | British | 219054330001 | |||||||||
| HALL, Jeremy | Secretary | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House United Kingdom | 167303060001 | |||||||||||
| HALL, Jeremy | Secretary | 10 North Avenue NE34 6BB South Shields Tyne & Wear | British | 12807660003 | ||||||||||
| LOWDEN, Graham Richmond | Secretary | 39 Cromer Avenue Low Fell NE9 6UL Gateshead Tyne & Wear | British | 12657600001 | ||||||||||
| GREYFORT CONSULTING LIMITED | Secretary | North Avenue NE34 6BB South Shields 10 Tyne & Wear United Kingdom |
| 82199850001 | ||||||||||
| BLACK, Stephen William | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House United Kingdom | England | British | 268241400001 | |||||||||
| CHRISTIE, Judith Helen | Director | 12 Woodbine Avenue Gosforth NE3 4EU Newcastle Upon Tyne Tyne & Wear | British | 23514970001 | ||||||||||
| COLLIER, John Spencer | Director | 32 Graham Park Road Gosforth NE3 4BH Newcastle Upon Tyne Tyne And Wear | British | 34028250001 | ||||||||||
| DICKIE, Colin Archibald | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | United Kingdom | British | 190063490001 | |||||||||
| GATOFF, Leonard Henry | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House United Kingdom | United Kingdom | British | 18404910001 | |||||||||
| HALL, Jeremy | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | United Kingdom | British | 12807660004 | |||||||||
| HOPPER, Barry | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | England | British | 308264520001 | |||||||||
| IMRIE, Hugh Donald | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House United Kingdom | United Kingdom | British | 4822390001 | |||||||||
| KEATING, Douglas James | Director | 12 Woodbine Avenue Gosforth NE3 4EU Newcastle Upon Tyne Tyne & Wear | British | 23514980001 | ||||||||||
| LOCKEY, Claire | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | England | British | 324922540001 | |||||||||
| LOWES, Ian Hamilton | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | United Kingdom | British | 226192470001 | |||||||||
| LOWES, Kenneth John | Director | Fishbourne Lane PO33 4EU Ryde Fishbourne House Isle Of Wight | United Kingdom | British | 176688810001 | |||||||||
| LOWES, Kenneth John | Director | Homestead The Pound, SL6 9QD Cookham Berkshire | British | 74942220001 | ||||||||||
| MCLACHLAN, Neil Anthony | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | England | British | 114805590001 | |||||||||
| MILLWARD, Douglas Bryan | Director | Limetrees Gardens NE9 5BE Gateshead 26 Tyne And Wear United Kingdom | United Kingdom | British | 155122500002 | |||||||||
| MURRAY, Malcolm Francis | Director | 11 Badgers Walk Lower Shiplake RG9 3JQ Henley On Thames Oxfordshire | British | 31419490002 | ||||||||||
| PETRIE, John Anthony | Director | 40 Stanhope Road Darlington DL3 7SQ County Durham | British | 36567970001 | ||||||||||
| ROBINSON, Caroline Jean | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House United Kingdom | United Kingdom | British | 36573620002 | |||||||||
| ROBINSON, Caroline Jean | Director | Northside Farm Sunniside DL13 4LT Crook County Durham | United Kingdom | British | 36573620002 |
Who are the persons with significant control of LOWES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lowes Quantum Limited | May 28, 2021 | Parkway Whiteley PO15 7AZ Fareham 4500 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Hamilton Lowes | Apr 06, 2016 | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Hamilton Lowes | Apr 06, 2016 | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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