LOWCLOSE LIMITED

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

    Company NameLOWCLOSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04071749
    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 LOWCLOSE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LOWCLOSE LIMITED located?

    Registered Office Address
    66 Talbot Avenue
    SL3 8DE Slough
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOWCLOSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueNo

    What are the latest filings for LOWCLOSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    3 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2015

    Statement of capital on Sep 27, 2015

    • Capital: GBP 4,618,501
    SH01

    Annual return made up to Sep 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 4,618,501
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Kenneth Thomas John Butt as a secretary on Mar 07, 2014

    1 pagesTM02

    Termination of appointment of Kenneth Thomas John Butt as a director on Mar 07, 2014

    1 pagesTM01

    Appointment of Mrs Patricia Margaret Butt as a director

    2 pagesAP01

    Who are the officers of LOWCLOSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMAD, Uzema Nahid
    Talbot Avenue
    SL3 8DE Slough
    66
    England
    Director
    Talbot Avenue
    SL3 8DE Slough
    66
    England
    United KingdomBritishChartered Accountant159746990001
    BUTT, Patricia Margaret
    Talbot Avenue
    SL3 8DE Slough
    66
    England
    Director
    Talbot Avenue
    SL3 8DE Slough
    66
    England
    EnglandBritishRetired115236360001
    FARLEY, Sean Donald
    Talbot Avenue
    SL3 8DE Slough
    66
    England
    Director
    Talbot Avenue
    SL3 8DE Slough
    66
    England
    EnglandBritishBuilder111712340001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Secretary
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    BritishOperations Director80963930001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Secretary
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    British80963930001
    DAVIDSON, Lynn Maria
    The Old School
    The Causeway
    CB21 5NA West Wratting
    Cambridgeshire
    Secretary
    The Old School
    The Causeway
    CB21 5NA West Wratting
    Cambridgeshire
    British125692730002
    FARLEY, Sean Donald
    46 Chaucer Close
    SL4 3ER Windsor
    Secretary
    46 Chaucer Close
    SL4 3ER Windsor
    BritishAccountant111712340001
    HENSON, Paul Robert
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Secretary
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    British67407050003
    SOUTHWELL, Paul Graham
    West Heath House
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    Secretary
    West Heath House
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    BritishInvestment Director116271930001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BLACKBURN, Ian Marcel
    Bridge End
    19 The Lane, West Deeping
    PE6 9HS Peterborough
    Cambridgeshire
    Director
    Bridge End
    19 The Lane, West Deeping
    PE6 9HS Peterborough
    Cambridgeshire
    EnglandBritishChief Executive102152890001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritishOperations Director80963930001
    BUTT, Patricia Margaret
    Hatchfield House, Epsom Road
    West Horsley
    KT24 6DX Leatherhead
    Director
    Hatchfield House, Epsom Road
    West Horsley
    KT24 6DX Leatherhead
    EnglandBritishCompany Director115236360001
    COLLIER, Dominic Edwin
    Overbrook
    GL54 3AX Naunton
    Gloucestershire
    Director
    Overbrook
    GL54 3AX Naunton
    Gloucestershire
    EnglandBritishInvestment Director73248420001
    HENSON, Paul Robert
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Director
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    United KingdomBritishDirector Of Corporate Strategy67407050003
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MARTIN, Richard William Thomas
    9 Somes Close
    Uffington
    PE9 4UE Stamford
    Lincolnshire
    Director
    9 Somes Close
    Uffington
    PE9 4UE Stamford
    Lincolnshire
    BritishFinance Director37115510004
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SOUTHWELL, Paul Graham
    West Heath House
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    Director
    West Heath House
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    EnglandBritishInvestment Director116271930001
    TUTTLE, Simon Anthony
    25 Canning Road
    N5 2JR London
    Director
    25 Canning Road
    N5 2JR London
    BritishInvestment Director61059170001
    YOUNG, David William
    Greystone
    Bluehouse Lane
    RH8 0AP Oxted
    Surrey
    Director
    Greystone
    Bluehouse Lane
    RH8 0AP Oxted
    Surrey
    EnglandBritishDirector118671390001

    Who are the persons with significant control of LOWCLOSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Perkins Foods Holdings Limited
    Talbot Avenue
    SL3 8DE Slough
    66
    England
    Apr 06, 2016
    Talbot Avenue
    SL3 8DE Slough
    66
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number04108802
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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