LOWMOOR ROAD LIMITED
Overview
Company Name | LOWMOOR ROAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09353941 |
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 LOWMOOR ROAD LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LOWMOOR ROAD LIMITED located?
Registered Office Address | Focus House Ham Road BN43 6PA Shoreham-By-Sea United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOWMOOR ROAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 29, 2025 |
Next Accounts Due On | Aug 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for LOWMOOR ROAD LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for LOWMOOR ROAD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 10 pages | AA | ||||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on Oct 11, 2024 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 093539410002 in full | 1 pages | MR04 | ||||||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 9 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew James Halford as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ralph Gilbert as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rhys Nicholas Harry Bailey as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 12, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 4 pages | AA | ||||||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Who are the officers of LOWMOOR ROAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Rhys Nicholas Harry | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Revenue Officer | 227098890002 | ||||
FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | Director | 234533910002 | ||||
HALFORD, Matthew James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Operating Officer | 324576280001 | ||||
RISHBETH, Victoria Claire | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Technology Officer | 324593910001 | ||||
FRETWELL, Jane | Director | Brunthill Road Kingstown Industrial Estate CA3 0EH Carlisle Innovation House Cumbria England | United Kingdom | British | Director | 159789250001 | ||||
GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | Director | 150921140002 | ||||
GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | Director | 156176930004 | ||||
MAXEY, Barry | Director | Greensyke Close, Cumdivock Dalston CA5 7JT Carlisle The Farmhouse Cumbria United Kingdom | England | British | Sales Manager | 204975240001 | ||||
MORTON, Greg | Director | Brunthill Road Kingstown Industrial Estate CA3 0EH Carlisle Innovation House Cumbria England | United Kingdom | Australian | Company Director | 193440720001 |
Who are the persons with significant control of LOWMOOR ROAD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Focus 4 U Ltd. | Sep 30, 2020 | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Greg Morton | Apr 06, 2016 | Kelsich CA7 4TJ Abbeytown Longburn Farm United Kingdom | Yes | ||||||||||
Nationality: Australian Country of Residence: England | |||||||||||||
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