Background WavePink WaveYellow Wave

LOWESTOFT OFFSHORE SERVICES LIMITED (01644630)

LOWESTOFT OFFSHORE SERVICES LIMITED (01644630) is an active UK company. incorporated on 18 June 1982. with registered office in Lowestoft. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). LOWESTOFT OFFSHORE SERVICES LIMITED has been registered for 43 years. Current directors include ANDREWS, Lee Colston, COOPER, Reece Winston, GIBSON, Oisin Henry and 1 others.

Company Number
01644630
Status
active
Type
ltd
Incorporated
18 June 1982
Age
43 years
Address
Unit 14 Mobbs Way Business Park, Lowestoft, NR32 3BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
ANDREWS, Lee Colston, COOPER, Reece Winston, GIBSON, Oisin Henry, HALES, Troy William John
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWESTOFT OFFSHORE SERVICES LIMITED

LOWESTOFT OFFSHORE SERVICES LIMITED is an active company incorporated on 18 June 1982 with the registered office located in Lowestoft. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). LOWESTOFT OFFSHORE SERVICES LIMITED was registered 43 years ago.(SIC: 33140)

Status

active

Active since 43 years ago

Company No

01644630

LTD Company

Age

43 Years

Incorporated 18 June 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit 14 Mobbs Way Business Park Mobbs Way Lowestoft, NR32 3BE,

Previous Addresses

Unit 14 Unit 14, Mobbs Way Business Park Mobbs Way Lowestoft Suffolk NR32 3BE England
From: 19 July 2014To: 28 August 2014
Unit 19 Riverside Business Centre Riverside Road Lowestoft Suffolk NR33 0TQ
From: 18 June 1982To: 19 July 2014
Timeline

16 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 22
Director Joined
Jun 23
Owner Exit
Apr 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ANDREWS, Lee Colston

Active
Mobbs Way Business Park, LowestoftNR32 3BE
Born August 1986
Director
Appointed 12 Mar 2020

COOPER, Reece Winston

Active
Mobbs Way Business Park, LowestoftNR32 3BE
Born April 1991
Director
Appointed 01 Jun 2023

GIBSON, Oisin Henry

Active
Mobbs Way Business Park, LowestoftNR32 3BE
Born February 1985
Director
Appointed 12 Mar 2020

HALES, Troy William John

Active
Mobbs Way Business Park, LowestoftNR32 3BE
Born June 1983
Director
Appointed 12 Mar 2020

ANNISS, John Patrick

Resigned
10 Queens Crescent, Great YarmouthNR31 7NN
Secretary
Appointed 01 Apr 2002
Resigned 12 Mar 2020

BROWN, Paul Alan

Resigned
Beccles Road, LowestoftNR33 8HW
Secretary
Appointed N/A
Resigned 13 Dec 1994

CAMBURN, Clyde Martin

Resigned
1 Marsh Cottage, SouthwoldIP18 6SB
Secretary
Appointed 31 Jul 1995
Resigned 01 Apr 2002

EDWARDS, Dennis Raymond

Resigned
Redroofs Old Road, NorwichNR13 3QN
Secretary
Appointed 13 Dec 1994
Resigned 25 Sept 1995

BRADY, Paul Stephen

Resigned
50 St Georges Road, FelixstoweIP11 9PN
Born April 1953
Director
Appointed 10 Nov 1994
Resigned 22 Jan 2004

BROWN, Paul Alan

Resigned
Beccles Road, LowestoftNR33 8HW
Born February 1952
Director
Appointed N/A
Resigned 13 Dec 1994

CAMBURN, Clyde Martin

Resigned
1 Marsh Cottage, SouthwoldIP18 6SB
Born December 1958
Director
Appointed 24 Apr 1997
Resigned 01 Apr 2002

EARP, Terence

Resigned
3 Pheasant Way, BrandonIP27 0BE
Born January 1947
Director
Appointed 04 May 2004
Resigned 25 Oct 2005

EDWARDS, Dennis Raymond

Resigned
Redroofs Old Road, NorwichNR13 3QN
Born November 1952
Director
Appointed N/A
Resigned 20 Jul 2004

EDWARDS, Doreen Laura

Resigned
26 Tan Lane, Great YarmouthNR30 5DW
Born July 1922
Director
Appointed 11 Mar 1996
Resigned 19 Feb 2004

EDWARDS, Raymond Albert

Resigned
26 Tan Lane, Great YarmouthNR30 5DW
Born October 1923
Director
Appointed N/A
Resigned 19 Feb 2004

EVANS, David

Resigned
9 Windward Way, LowestoftNR33 9HF
Born September 1951
Director
Appointed 26 Jan 2004
Resigned 12 Mar 2020

GOWLAND, Paul Leo

Resigned
22 Lower Park Walk, HalesworthIP19 8ND
Born October 1948
Director
Appointed 31 Jul 1995
Resigned 22 Jan 2004

LAST, Philip

Resigned
12 Lily Close, BidefordEX39 1EH
Born July 1957
Director
Appointed 31 Jul 1995
Resigned 22 Jan 2004

OSBORNE, Anthony Michael

Resigned
36 Bridge Street, BungayNR35 1HD
Born January 1959
Director
Appointed 14 Dec 1999
Resigned 22 Jan 2004

OSMOND, John Brian

Resigned
14 Wheatlands Road, PaigntonTQ4 5HU
Born September 1939
Director
Appointed 31 Jul 1995
Resigned 22 Jan 2004

SAWYER, William Mark

Resigned
182 Carlton Road, LowestoftNR33 0ND
Born November 1963
Director
Appointed 14 Dec 1999
Resigned 22 Jan 2004

WEEKS, Glyn Eric

Resigned
Mobbs Way Business Park, LowestoftNR32 3BE
Born February 1972
Director
Appointed 12 Mar 2020
Resigned 01 Oct 2022

WINDSCHEFFEL, David Leslie

Resigned
12 Fellows Drive, Gt YarmouthNR31
Born June 1950
Director
Appointed N/A
Resigned 22 Sept 1998

Persons with significant control

7

5 Active
2 Ceased
East Lodge Lane, EnfieldEN2 8AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2023
The Wenta Business Centre, EnfieldEN3 7XU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020

Mr Glyn Eric Weeks

Ceased
Mobbs Way Business Park, LowestoftNR32 3BE
Born February 1972

Nature of Control

Significant influence or control
Notified 12 Mar 2020
Ceased 30 Sept 2024

Mr Oisin Henry Gibson

Active
Mobbs Way Business Park, LowestoftNR32 3BE
Born February 1985

Nature of Control

Significant influence or control
Notified 12 Mar 2020

Mr Troy William John Hales

Active
Mobbs Way Business Park, LowestoftNR32 3BE
Born June 1983

Nature of Control

Significant influence or control
Notified 12 Mar 2020

Mr Lee Colston Andrews

Active
Mobbs Way Business Park, LowestoftNR32 3BE
Born August 1986

Nature of Control

Significant influence or control
Notified 12 Mar 2020

Mr David Evans

Ceased
Mobbs Way Business Park, LowestoftNR32 3BE
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Resolution
5 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
1 November 2006
287Change of Registered Office
Legacy
17 August 2006
363aAnnual Return
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Legacy
18 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
2 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
29 September 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
288288
Legacy
6 December 1994
288288
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
25 September 1992
363b363b
Accounts With Accounts Type Medium
27 August 1992
AAAnnual Accounts
Resolution
21 July 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
123Notice of Increase in Nominal Capital
Legacy
17 July 1992
288288
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
22 September 1987
288288
Legacy
22 July 1987
288288
Accounts With Made Up Date
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
25 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
363363
Incorporation Company
18 June 1982
NEWINCIncorporation