Lowell Investments Limited KINGSTON UPON THAMES


Lowell Investments started in year 2005 as Private Limited Company with registration number 05599767. The Lowell Investments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Princeton Mews. Postal code: KT2 6PT.

The company has 2 directors, namely Monika F., Claire T.. Of them, Monika F., Claire T. have been with the company the longest, being appointed on 31 July 2023. As of 26 April 2025, there were 11 ex directors - Raydene S., Kenneth L. and others listed below. There were no ex secretaries.

Lowell Investments Limited Address / Contact

Office Address 1 Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05599767
Date of Incorporation Fri, 21st Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (269 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Monika F.

Position: Director

Appointed: 31 July 2023

Claire T.

Position: Director

Appointed: 31 July 2023

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 21 October 2005

Catorze Limited

Position: Corporate Director

Appointed: 21 October 2005

Raydene S.

Position: Director

Appointed: 31 July 2023

Resigned: 31 May 2024

Kenneth L.

Position: Director

Appointed: 08 July 2022

Resigned: 31 December 2023

Michelle L.

Position: Director

Appointed: 27 May 2022

Resigned: 16 August 2023

Lesley O.

Position: Director

Appointed: 14 April 2021

Resigned: 27 May 2022

Jamie D.

Position: Director

Appointed: 24 October 2018

Resigned: 31 July 2023

Karl B.

Position: Director

Appointed: 22 September 2014

Resigned: 19 November 2021

Simon G.

Position: Director

Appointed: 30 November 2011

Resigned: 14 April 2021

James M.

Position: Director

Appointed: 30 November 2011

Resigned: 09 September 2014

Grant B.

Position: Director

Appointed: 30 November 2011

Resigned: 24 October 2018

Paul H.

Position: Director

Appointed: 21 October 2010

Resigned: 30 November 2011

Alastair W.

Position: Director

Appointed: 21 October 2010

Resigned: 27 May 2022

Glassmill Limited

Position: Corporate Director

Appointed: 21 October 2005

Resigned: 21 October 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Nand K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nand K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Debtors100100100100100100
Other Debtors100100100100100100
Other
Net Current Assets Liabilities100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Friday 31st May 2024
filed on: 21st, August 2024
Free Download (1 page)

Company search

Advertisements