Lowell Portfolio Iv Limited LEEDS


Lowell Portfolio Iv started in year 2013 as Private Limited Company with registration number 08654105. The Lowell Portfolio Iv company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at Ellington House 9 Savannah Way. Postal code: LS10 1AB.

The company has 2 directors, namely Fiona B., John P.. Of them, John P. has been with the company the longest, being appointed on 2 April 2019 and Fiona B. has been with the company for the least time - from 25 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lowell Portfolio Iv Limited Address / Contact

Office Address Ellington House 9 Savannah Way
Office Address2 Leeds Valley Park
Town Leeds
Post code LS10 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08654105
Date of Incorporation Fri, 16th Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Fiona B.

Position: Director

Appointed: 25 August 2023

John P.

Position: Director

Appointed: 02 April 2019

Bill F.

Position: Secretary

Appointed: 28 November 2017

Resigned: 30 April 2020

John F.

Position: Director

Appointed: 03 April 2017

Resigned: 31 August 2023

Richard A.

Position: Secretary

Appointed: 01 June 2016

Resigned: 31 May 2017

Christopher T.

Position: Director

Appointed: 01 February 2016

Resigned: 28 March 2018

Michael L.

Position: Director

Appointed: 23 March 2015

Resigned: 28 March 2018

Michael G.

Position: Secretary

Appointed: 25 March 2014

Resigned: 27 May 2016

Dominic B.

Position: Director

Appointed: 04 November 2013

Resigned: 08 April 2016

Sara L.

Position: Secretary

Appointed: 16 August 2013

Resigned: 25 February 2014

James C.

Position: Director

Appointed: 16 August 2013

Resigned: 02 April 2019

Richard D.

Position: Director

Appointed: 16 August 2013

Resigned: 28 July 2017

Gary E.

Position: Director

Appointed: 16 August 2013

Resigned: 28 March 2018

Sara L.

Position: Director

Appointed: 16 August 2013

Resigned: 28 March 2018

Colin S.

Position: Director

Appointed: 16 August 2013

Resigned: 28 March 2018

Andrew B.

Position: Director

Appointed: 16 August 2013

Resigned: 09 December 2016

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Metis Bidco Limited from Leeds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lowell Portfolio Iv Holdings Limited that put Leeds, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Metis Bidco Limited

No 1. The Square Thorpe Park View, Thorpe Park, Leeds, West Yorkshire, LS15 8GH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07652466
Notified on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lowell Portfolio Iv Holdings Limited

Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 08647094
Notified on 6 April 2016
Ceased on 17 December 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 15th, April 2024
Free Download (3 pages)

Company search

Advertisements