Lowther Properties Limited LYTHAM ST. ANNES


Founded in 2007, Lowther Properties, classified under reg no. 06283084 is an active company. Currently registered at 41 Church Road FY8 5LN, Lytham St. Annes the company has been in the business for 17 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Ian M., Colin B. and Peter F.. In addition one secretary - Colin B. - is with the company. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Lowther Properties Limited Address / Contact

Office Address 41 Church Road
Office Address2 Lytham
Town Lytham St. Annes
Post code FY8 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06283084
Date of Incorporation Mon, 18th Jun 2007
Industry Development of building projects
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Ian M.

Position: Director

Appointed: 01 January 2009

Colin B.

Position: Director

Appointed: 18 June 2007

Colin B.

Position: Secretary

Appointed: 18 June 2007

Peter F.

Position: Director

Appointed: 18 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2007

Resigned: 18 June 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 June 2007

Resigned: 18 June 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Colin B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Colin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand27 50232 91837 12894 87774 117124 582
Current Assets460 269465 326469 578530 273513 301472 601
Debtors8324735153 4617 249489
Other Debtors832473515515515489
Total Inventories431 935431 935431 935431 935431 935347 530
Other
Average Number Employees During Period   60 000  
Corporation Tax Payable10 91510 62610 487   
Creditors152 909112 66572 20988 51727 72237 679
Net Current Assets Liabilities307 360352 661397 369441 756485 579434 922
Number Shares Issued Fully Paid 4    
Other Creditors139 14999 20058 88374 66613 35812 144
Other Taxation Social Security Payable2 8452 83913 32613 85114 36425 535
Par Value Share 1    
Trade Debtors Trade Receivables   2 9466 734 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/12/12. New Address: Seneca House / Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 41 Church Road Lytham Lytham St. Annes FY8 5LN England
filed on: 12th, December 2023
Free Download (2 pages)

Company search