LOWTHER TRUSTEES (2) LIMITED
Overview
| Company Name | LOWTHER TRUSTEES (2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05822613 |
| 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 LOWTHER TRUSTEES (2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LOWTHER TRUSTEES (2) LIMITED located?
| Registered Office Address | Glebe House Lowther CA10 2HH Penrith Cumbria United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOWTHER TRUSTEES (2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for LOWTHER TRUSTEES (2) LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for LOWTHER TRUSTEES (2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Nigel Ruscoe Davis on Nov 10, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 05, 2025 | 7 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2024 | 7 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2023 | 7 pages | AA | ||
Confirmation statement made on May 19, 2023 with updates | 4 pages | CS01 | ||
Notification of William James Lowther as a person with significant control on Jan 01, 2023 | 2 pages | PSC01 | ||
Cessation of Nicholas James Christopher Ullswater as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||
Appointment of The Honourable Philip Charles Wentworth Howard as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Christopher Lowther as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 05, 2022 | 8 pages | AA | ||
Confirmation statement made on May 19, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Trevor Philip Price as a director on May 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of George Pipon Francis as a director on May 17, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 05, 2021 | 8 pages | AA | ||
Cessation of Hugh Clayton Lowther as a person with significant control on Jun 22, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2020 | 8 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2019 | 8 pages | AA | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2018 | 8 pages | AA | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O J Robson the Courtyard Edenhall Penrith Cumbria CA11 8st to Glebe House Lowther Penrith Cumbria CA10 2HH on Nov 30, 2017 | 1 pages | AD01 | ||
Who are the officers of LOWTHER TRUSTEES (2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Margaret | Secretary | Houghton CA6 4JF Carlisle Townhead House United Kingdom | 239092750001 | |||||||
| DAVIS, Nigel Ruscoe | Director | North Street Cromford DE4 3RG Matlock 21 England | England | British | 139114440008 | |||||
| HOWARD, Philip Charles Wentworth, The Honourable | Director | Lowther CA10 2HH Penrith Glebe House Cumbria United Kingdom | England | British | 304268830001 | |||||
| PRICE, Trevor Philip | Director | Lowther CA10 2HH Penrith Glebe House Cumbria United Kingdom | United Kingdom | British | 296050040001 | |||||
| IRVING, Margaret | Secretary | Houghton CA6 4JF Carlisle Townhead House Cumbria | 147708220001 | |||||||
| ORR, John Stewart | Secretary | 2 Sandath Gardens Fell Lane CA11 8BG Penrith Cumbria | British | 43170670002 | ||||||
| ST JAMES'S SQUARE SECRETARIES LIMITED | Secretary | 7 Savoy Court Strand WC2R 0ER London | 70351810003 | |||||||
| BENSON, Robert Charles | Director | Celleron House Tirril CA10 2LS Penrith Cumbria | England | British | 1678410002 | |||||
| FRANCIS, George Pipon | Director | Tisbury SP3 6QQ Salisbury Oak House Wiltshire | England | British | 139045750001 | |||||
| KERMAN, Anthony David | Director | 49c Wellington Street WC2E 7BN London | United Kingdom | British | 72531870006 | |||||
| LOWTHER, Caroline Sheila, Countess Of Lonsdale | Director | Askham Hall Lowther CA10 2PF Penrith Cumbria | British | 113462730001 | ||||||
| LOWTHER, Charles Alexander James | Director | Askham Hall CA10 2PF Penrith Cumbria | England | British | 82427680001 | |||||
| LOWTHER, Nicholas James Christopher, Viscount Ullswater | Director | Cross Lane Brancaster PE31 8AE King's Lynn Whiteacres Norfolk | United Kingdom | British | 113449550003 | |||||
| ST JAMES'S SQUARE DIRECTORS LIMITED | Director | Strand WC2R 1DJ London 200 | 123277260001 |
Who are the persons with significant control of LOWTHER TRUSTEES (2) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Earl William James Lowther | Jan 01, 2023 | Lowther CA10 2HH Penrith Glebe House Cumbria United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Viscount Nicholas James Christopher Ullswater | Apr 06, 2016 | Lowther CA10 2HH Penrith Glebe House Cumbria United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Earl Hugh Clayton Lowther | Apr 06, 2016 | Lowther CA10 2HH Penrith Glebe House Cumbria 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