LOWTHER TRUSTEES (3) LIMITED
Overview
Company Name | LOWTHER TRUSTEES (3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05822615 |
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 (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 Address | No |
What are the latest accounts for LOWTHER TRUSTEES (3) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2025 |
Next Accounts Due On | Jan 05, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for LOWTHER TRUSTEES (3) 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 (3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 Philip Charles Wentworth Howard as a person with significant control on Jan 01, 2023 | 2 pages | PSC01 | ||
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 | ||
Appointment of Mrs Margaret Irving as a secretary on Oct 12, 2017 | 2 pages | AP03 | ||
Who are the officers of LOWTHER TRUSTEES (3) 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 | 239092840001 | |||||||
DAVIS, Nigel Ruscoe | Director | Turnditch DE56 2LW Belper Carr Hall Farm England | England | British | Solicitor | 139114440001 | ||||
HOWARD, Philip Charles Wentworth, The Honourable | Director | Lowther CA10 2HH Penrith Glebe House Cumbria United Kingdom | England | British | Director | 304268830001 | ||||
PRICE, Trevor Philip | Director | Lowther CA10 2HH Penrith Glebe House Cumbria United Kingdom | United Kingdom | British | Solicitor | 296050040001 | ||||
IRVING, Margaret | Secretary | Houghton CA6 4JF Carlisle Townhead House Cumbria | 147709300001 | |||||||
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 | Estate Manager | 1678410002 | ||||
FRANCIS, George Pipon | Director | Tisbury SP3 6QQ Salisbury Oak House Wiltshire | England | British | Solicitor | 139045750001 | ||||
KERMAN, Anthony David | Director | 49c Wellington Street WC2E 7BN London | United Kingdom | British | Solicitor | 72531870006 | ||||
LOWTHER, Caroline Sheila, Countess Of Lonsdale | Director | Askham Hall Lowther CA10 2PF Penrith Cumbria | British | Company Director | 113462730001 | |||||
LOWTHER, Charles Alexander James | Director | Askham Hall CA10 2PF Penrith Cumbria | England | British | Farmer | 82427680001 | ||||
LOWTHER, Nicholas James Christopher, Viscount Ullswater | Director | Cross Lane Brancaster PE31 8AE King's Lynn Whiteacres Norfolk | United Kingdom | British | Peer House Of Lords | 113449550003 | ||||
ST JAMES'S SQUARE DIRECTORS LIMITED | Director | Strand WC2R 1DJ London 200 | 123277260001 |
Who are the persons with significant control of LOWTHER TRUSTEES (3) 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
| |||
Right Honourable Philip Charles Wentworth Howard | 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