LOWTHER TRUSTEES (3) LIMITED

LOWTHER TRUSTEES (3) LIMITED

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

    Company NameLOWTHER TRUSTEES (3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05822615
    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 LOWTHER TRUSTEES (3) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LOWTHER TRUSTEES (3) LIMITED located?

    Registered Office Address
    Glebe House
    Lowther
    CA10 2HH Penrith
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOWTHER TRUSTEES (3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnJan 05, 2026
    Last Accounts
    Last Accounts Made Up ToApr 05, 2024

    What is the status of the latest confirmation statement for LOWTHER TRUSTEES (3) LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for LOWTHER TRUSTEES (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2024

    7 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2023

    7 pagesAA

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    Notification of Philip Charles Wentworth Howard as a person with significant control on Jan 01, 2023

    2 pagesPSC01

    Notification of William James Lowther as a person with significant control on Jan 01, 2023

    2 pagesPSC01

    Cessation of Nicholas James Christopher Ullswater as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Appointment of The Honourable Philip Charles Wentworth Howard as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Nicholas James Christopher Lowther as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Apr 05, 2022

    8 pagesAA

    Confirmation statement made on May 19, 2022 with updates

    4 pagesCS01

    Appointment of Mr Trevor Philip Price as a director on May 17, 2022

    2 pagesAP01

    Termination of appointment of George Pipon Francis as a director on May 17, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Apr 05, 2021

    8 pagesAA

    Cessation of Hugh Clayton Lowther as a person with significant control on Jun 22, 2021

    1 pagesPSC07

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2020

    8 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2019

    8 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2018

    8 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Margaret Irving as a secretary on Oct 12, 2017

    2 pagesAP03

    Who are the officers of LOWTHER TRUSTEES (3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Margaret
    Houghton
    CA6 4JF Carlisle
    Townhead House
    United Kingdom
    Secretary
    Houghton
    CA6 4JF Carlisle
    Townhead House
    United Kingdom
    239092840001
    DAVIS, Nigel Ruscoe
    Turnditch
    DE56 2LW Belper
    Carr Hall Farm
    England
    Director
    Turnditch
    DE56 2LW Belper
    Carr Hall Farm
    England
    EnglandBritishSolicitor139114440001
    HOWARD, Philip Charles Wentworth, The Honourable
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    Director
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    EnglandBritishDirector304268830001
    PRICE, Trevor Philip
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    Director
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    United KingdomBritishSolicitor296050040001
    IRVING, Margaret
    Houghton
    CA6 4JF Carlisle
    Townhead House
    Cumbria
    Secretary
    Houghton
    CA6 4JF Carlisle
    Townhead House
    Cumbria
    147709300001
    ORR, John Stewart
    2 Sandath Gardens Fell Lane
    CA11 8BG Penrith
    Cumbria
    Secretary
    2 Sandath Gardens Fell Lane
    CA11 8BG Penrith
    Cumbria
    British43170670002
    ST JAMES'S SQUARE SECRETARIES LIMITED
    7 Savoy Court
    Strand
    WC2R 0ER London
    Secretary
    7 Savoy Court
    Strand
    WC2R 0ER London
    70351810003
    BENSON, Robert Charles
    Celleron House
    Tirril
    CA10 2LS Penrith
    Cumbria
    Director
    Celleron House
    Tirril
    CA10 2LS Penrith
    Cumbria
    EnglandBritishEstate Manager1678410002
    FRANCIS, George Pipon
    Tisbury
    SP3 6QQ Salisbury
    Oak House
    Wiltshire
    Director
    Tisbury
    SP3 6QQ Salisbury
    Oak House
    Wiltshire
    EnglandBritishSolicitor139045750001
    KERMAN, Anthony David
    49c Wellington Street
    WC2E 7BN London
    Director
    49c Wellington Street
    WC2E 7BN London
    United KingdomBritishSolicitor72531870006
    LOWTHER, Caroline Sheila, Countess Of Lonsdale
    Askham Hall
    Lowther
    CA10 2PF Penrith
    Cumbria
    Director
    Askham Hall
    Lowther
    CA10 2PF Penrith
    Cumbria
    BritishCompany Director113462730001
    LOWTHER, Charles Alexander James
    Askham Hall
    CA10 2PF Penrith
    Cumbria
    Director
    Askham Hall
    CA10 2PF Penrith
    Cumbria
    EnglandBritishFarmer82427680001
    LOWTHER, Nicholas James Christopher, Viscount Ullswater
    Cross Lane
    Brancaster
    PE31 8AE King's Lynn
    Whiteacres
    Norfolk
    Director
    Cross Lane
    Brancaster
    PE31 8AE King's Lynn
    Whiteacres
    Norfolk
    United KingdomBritishPeer House Of Lords113449550003
    ST JAMES'S SQUARE DIRECTORS LIMITED
    Strand
    WC2R 1DJ London
    200
    Director
    Strand
    WC2R 1DJ London
    200
    123277260001

    Who are the persons with significant control of LOWTHER TRUSTEES (3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Earl William James Lowther
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    Jan 01, 2023
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Right Honourable Philip Charles Wentworth Howard
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    Jan 01, 2023
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Viscount Nicholas James Christopher Ullswater
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    Apr 06, 2016
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Earl Hugh Clayton Lowther
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    Apr 06, 2016
    Lowther
    CA10 2HH Penrith
    Glebe House
    Cumbria
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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