LOWCLOSE LIMITED
Overview
Company Name | LOWCLOSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04071749 |
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 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 Address | No |
What are the latest accounts for LOWCLOSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOWCLOSE LIMITED?
Last Confirmation Statement Made Up To | Sep 14, 2025 |
---|---|
Next Confirmation Statement Due | Sep 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 14, 2024 |
Overdue | No |
What are the latest filings for LOWCLOSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 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 Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Kenneth Thomas John Butt as a secretary on Mar 07, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kenneth Thomas John Butt as a director on Mar 07, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Patricia Margaret Butt as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LOWCLOSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AHMAD, Uzema Nahid | Director | Talbot Avenue SL3 8DE Slough 66 England | United Kingdom | British | Chartered Accountant | 159746990001 | ||||
BUTT, Patricia Margaret | Director | Talbot Avenue SL3 8DE Slough 66 England | England | British | Retired | 115236360001 | ||||
FARLEY, Sean Donald | Director | Talbot Avenue SL3 8DE Slough 66 England | England | British | Builder | 111712340001 | ||||
BUTT, Kenneth Thomas John | Secretary | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | British | Operations Director | 80963930001 | |||||
BUTT, Kenneth Thomas John | Secretary | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | British | 80963930001 | ||||||
DAVIDSON, Lynn Maria | Secretary | The Old School The Causeway CB21 5NA West Wratting Cambridgeshire | British | 125692730002 | ||||||
FARLEY, Sean Donald | Secretary | 46 Chaucer Close SL4 3ER Windsor | British | Accountant | 111712340001 | |||||
HENSON, Paul Robert | Secretary | 45 Sherrards Park Road AL8 7LD Welwyn Garden City Hertfordshire | British | 67407050003 | ||||||
SOUTHWELL, Paul Graham | Secretary | West Heath House Lower Wokingham Road RG45 6BX Crowthorne Berkshire | British | Investment Director | 116271930001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BLACKBURN, Ian Marcel | Director | Bridge End 19 The Lane, West Deeping PE6 9HS Peterborough Cambridgeshire | England | British | Chief Executive | 102152890001 | ||||
BUTT, Kenneth Thomas John | Director | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | United Kingdom | British | Operations Director | 80963930001 | ||||
BUTT, Patricia Margaret | Director | Hatchfield House, Epsom Road West Horsley KT24 6DX Leatherhead | England | British | Company Director | 115236360001 | ||||
COLLIER, Dominic Edwin | Director | Overbrook GL54 3AX Naunton Gloucestershire | England | British | Investment Director | 73248420001 | ||||
HENSON, Paul Robert | Director | 45 Sherrards Park Road AL8 7LD Welwyn Garden City Hertfordshire | United Kingdom | British | Director Of Corporate Strategy | 67407050003 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
MARTIN, Richard William Thomas | Director | 9 Somes Close Uffington PE9 4UE Stamford Lincolnshire | British | Finance Director | 37115510004 | |||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SOUTHWELL, Paul Graham | Director | West Heath House Lower Wokingham Road RG45 6BX Crowthorne Berkshire | England | British | Investment Director | 116271930001 | ||||
TUTTLE, Simon Anthony | Director | 25 Canning Road N5 2JR London | British | Investment Director | 61059170001 | |||||
YOUNG, David William | Director | Greystone Bluehouse Lane RH8 0AP Oxted Surrey | England | British | Director | 118671390001 |
Who are the persons with significant control of LOWCLOSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Perkins Foods Holdings Limited | Apr 06, 2016 | Talbot Avenue SL3 8DE Slough 66 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