Background WavePink WaveYellow Wave

J N LOWTHER HOLDINGS LIMITED (01214245)

J N LOWTHER HOLDINGS LIMITED (01214245) is an active UK company. incorporated on 29 May 1975. with registered office in Penrith. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J N LOWTHER HOLDINGS LIMITED has been registered for 50 years. Current directors include LOWTHER, James Nicholas.

Company Number
01214245
Status
active
Type
ltd
Incorporated
29 May 1975
Age
50 years
Address
Lowther Castle, Penrith, CA10 2HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOWTHER, James Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J N LOWTHER HOLDINGS LIMITED

J N LOWTHER HOLDINGS LIMITED is an active company incorporated on 29 May 1975 with the registered office located in Penrith. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J N LOWTHER HOLDINGS LIMITED was registered 50 years ago.(SIC: 68209)

Status

active

Active since 50 years ago

Company No

01214245

LTD Company

Age

50 Years

Incorporated 29 May 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

LOWTHER ESTATES LIMITED
From: 29 May 1975To: 26 February 2018
Contact
Address

Lowther Castle Lowther Penrith, CA10 2HH,

Previous Addresses

Estate Office Lowther Penrith Cumbria CA10 2HG.
From: 29 May 1975To: 11 May 2017
Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

NELSON-SLACK, Emma Jayne

Active
Lowther, PenrithCA10 2HH
Secretary
Appointed 14 Jan 2026

LOWTHER, James Nicholas

Active
Winder Hall, PenrithCA10 2LS
Born December 1964
Director
Appointed N/A

HARGREAVES, Anthony Paul

Resigned
The Tower House, PenrithCA10 1HE
Secretary
Appointed N/A
Resigned 31 Mar 1995

ORR, John Stewart

Resigned
Salkeld Road, PenrithCA11 8RA
Secretary
Appointed 26 Apr 1995
Resigned 30 Sept 2011

SHARP, Suzanne Elizabeth

Resigned
Lowther, PenrithCA10 2HH
Secretary
Appointed 20 Jan 2012
Resigned 14 Jan 2026

BENSON, Robert Charles

Resigned
Glebe House, PenrithCA10 2HH
Born November 1952
Director
Appointed 12 Feb 1993
Resigned 10 Mar 1999

HARGREAVES, Anthony Paul

Resigned
The Tower House, PenrithCA10 1HE
Born July 1934
Director
Appointed N/A
Resigned 31 Mar 1995

Persons with significant control

1

Mr James Nicholas Lowther

Active
Lowther, PenrithCA10 2HH
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 February 2018
CONNOTConfirmation Statement Notification
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
22 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
403aParticulars of Charge Subject to s859A
Legacy
6 February 1991
395Particulars of Mortgage or Charge
Legacy
13 January 1991
88(2)R88(2)R
Legacy
13 January 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
13 January 1991
MEM/ARTSMEM/ARTS
Resolution
13 January 1991
RESOLUTIONSResolutions
Legacy
15 November 1990
363aAnnual Return
Legacy
26 October 1990
288288
Accounts With Accounts Type Dormant
19 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Resolution
26 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
13 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363