Background WavePink WaveYellow Wave

LOWER 48 ENERGY LIMITED (03290245)

LOWER 48 ENERGY LIMITED (03290245) is an active UK company. incorporated on 10 December 1996. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LOWER 48 ENERGY LIMITED has been registered for 29 years. Current directors include MAINWARING, Henry Lloyd Kynaston, MAINWARING, Hugh Alexander Kynaston.

Company Number
03290245
Status
active
Type
ltd
Incorporated
10 December 1996
Age
29 years
Address
Belmont House, C/O Wr Partners, Shrewsbury, SY2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAINWARING, Henry Lloyd Kynaston, MAINWARING, Hugh Alexander Kynaston
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER 48 ENERGY LIMITED

LOWER 48 ENERGY LIMITED is an active company incorporated on 10 December 1996 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LOWER 48 ENERGY LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03290245

LTD Company

Age

29 Years

Incorporated 10 December 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CHARLES KENDALL EDUCATION LTD
From: 14 November 1997To: 25 September 2018
REGENT EDUCATIONAL SERVICES LIMITED
From: 10 December 1996To: 14 November 1997
Contact
Address

Belmont House, C/O Wr Partners Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

33 Bedford Place Bedford Place London WC1B 5JU England
From: 3 July 2024To: 25 September 2025
63 Albert Court Prince Consort Road London SW7 2BJ England
From: 22 September 2022To: 3 July 2024
Yeaton House Yeaton Shrewsbury Shropshire SY4 2HY England
From: 20 May 2022To: 22 September 2022
7 Albert Court Prince Consort Road London SW7 2BJ
From: 10 December 1996To: 20 May 2022
Timeline

9 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 16
Director Joined
Jan 19
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
Jul 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MAINWARING, Hugh Alexander Kynaston

Active
Yeaton, ShrewsburySY4 2HY
Secretary
Appointed 19 May 2022

MAINWARING, Henry Lloyd Kynaston

Active
C/O Wr Partners, ShrewsburySY2 6LG
Born March 1975
Director
Appointed 27 Jul 2022

MAINWARING, Hugh Alexander Kynaston

Active
C/O Wr Partners, ShrewsburySY2 6LG
Born January 1973
Director
Appointed 09 Jan 2019

BISHOP, Martyn Cuthbert

Resigned
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed 30 Jun 2014
Resigned 19 May 2022

CRAFTER, Peter Kenneth

Resigned
5 St Peters Terrace, LondonSW6 7JT
Secretary
Appointed 14 Oct 1997
Resigned 12 Feb 1999

MARSH, Linsey Elizabeth

Resigned
The Limes High Street, TidworthSP9 7UG
Secretary
Appointed 10 Dec 1996
Resigned 14 Oct 1997

MITCHELL, Gordon Philip

Resigned
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed 12 Feb 1999
Resigned 30 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1996
Resigned 10 Dec 1996

BUTTERWORTH, Robert Oakley

Resigned
Cartref, PembrokeSA71 4HL
Born May 1935
Director
Appointed 02 Dec 1997
Resigned 13 May 2000

BUTTERWORTH, Robert Oakley

Resigned
Cartref, PembrokeSA71 4HL
Born May 1935
Director
Appointed 10 Dec 1996
Resigned 31 Jul 1997

COOK, Bryan

Resigned
The Old Cricketers, Yateley
Born February 1962
Director
Appointed 15 Jul 1997
Resigned 19 Feb 2002

CRAFTER, Peter Kenneth

Resigned
5 St Peters Terrace, LondonSW6 7JT
Born August 1957
Director
Appointed 01 Jan 1998
Resigned 12 Feb 1999

KENDALL, John Melville

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1931
Director
Appointed 14 Oct 1997
Resigned 11 Jul 2016

KENDALL, Mark Melville

Resigned
7 Albert Court, LondonSW7 2BJ
Born January 1972
Director
Appointed 30 Jun 2014
Resigned 19 May 2022

MONKHOUSE, John Frederick Macgregor

Resigned
7 Albert Court, LondonSW7 2BJ
Born November 1945
Director
Appointed 14 Oct 1997
Resigned 23 Nov 2005

POVEY, John

Resigned
7 Albert Court, LondonSW7 2BJ
Born October 1954
Director
Appointed 02 Dec 1997
Resigned 11 Apr 2014

WARNER, David Ian

Resigned
Carrer D'Anuncivay 9-1, Menorca SpainFOREIGN
Born March 1952
Director
Appointed 10 Jan 1997
Resigned 02 Dec 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Hugh Alexander Kynaston Mainwaring

Active
Yeaton, ShrewsburySY4 2HY
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2022
Prince Consort Road, LondonSW7 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Apr 2016
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

110

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Sail Address Company With New Address
20 May 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
244244
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
17 August 1999
88(2)R88(2)R
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
287Change of Registered Office
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Incorporation Company
10 December 1996
NEWINCIncorporation