Loweridge Limited LONDON


Loweridge started in year 1987 as Private Limited Company with registration number 02107587. The Loweridge company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 1st Floor Gallery Court. Postal code: N3 2FG.

There is a single director in the firm at the moment - Andrew H., appointed on 19 July 2017. In addition, a secretary was appointed - Andrew H., appointed on 19 July 2017. As of 28 May 2024, there were 3 ex directors - John H., Derek C. and others listed below. There were no ex secretaries.

Loweridge Limited Address / Contact

Office Address 1st Floor Gallery Court
Office Address2 28 Arcadia Avenue
Town London
Post code N3 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02107587
Date of Incorporation Mon, 9th Mar 1987
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Andrew H.

Position: Secretary

Appointed: 19 July 2017

Andrew H.

Position: Director

Appointed: 19 July 2017

John H.

Position: Director

Resigned: 19 July 2017

Derek C.

Position: Director

Resigned: 22 April 2016

Robert A.

Position: Director

Appointed: 29 December 1992

Resigned: 21 June 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Andrew H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John H. This PSC owns 25-50% shares.

Andrew H.

Notified on 19 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

John H.

Notified on 29 December 2016
Ceased on 19 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand59 08415 8133 19419 74325 2446 5616 44631 642
Current Assets 15 8133 79420 343  6 4461 143 244
Debtors  600600   1 111 602
Net Assets Liabilities1 066 2141 494 0621 562 3231 535 2471 714 3251 698 7751 633 1372 017 518
Other Debtors  600600   894 177
Other
Average Number Employees During Period      11
Bank Borrowings Overdrafts68 330       
Corporation Tax Payable18 75713 59618 38737 13457 04378 91064 342296 134
Corporation Tax Recoverable       217 425
Creditors129 58286 72219 81863 59383 48680 353105 587908 534
Fixed Assets  1 650 0001 650 1501 900 1501 900 1501 900 1501 950 680
Income From Related Parties      120 000120 000
Investment Property1 200 0001 650 0001 650 0001 650 0001 900 0001 900 0001 900 0001 950 530
Investment Property Fair Value Model  1 650 000 1 900 0001 900 0001 900 0001 950 530
Investments Fixed Assets   150150150150150
Investments In Group Undertakings Participating Interests    150150150150
Net Current Assets Liabilities3 429-70 909-16 024-43 250-58 242-73 792-99 141234 710
Number Shares Issued Fully Paid 20 00020 000     
Other Creditors61 25273 1261 43126 45926 4431 44341 245612 400
Par Value Share 11     
Provisions For Liabilities Balance Sheet Subtotal7 63385 02971 65371 653127 583127 583167 872167 872
Total Assets Less Current Liabilities1 203 4291 579 0911 633 9761 606 9001 841 9081 826 3581 801 0092 185 390

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements