Background WavePink WaveYellow Wave

LOWER EAST LTD. (03465098)

LOWER EAST LTD. (03465098) is an active UK company. incorporated on 13 November 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LOWER EAST LTD. has been registered for 28 years. Current directors include HORNBY, Nicholas Peter John.

Company Number
03465098
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
5th Floor 36 - 38 Wigmore Street, London, W1U 2BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HORNBY, Nicholas Peter John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER EAST LTD.

LOWER EAST LTD. is an active company incorporated on 13 November 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LOWER EAST LTD. was registered 28 years ago.(SIC: 90030)

Status

active

Active since 28 years ago

Company No

03465098

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PRICE REEDS LIMITED
From: 13 November 1997To: 30 December 1997
Contact
Address

5th Floor 36 - 38 Wigmore Street London, W1U 2BP,

Previous Addresses

5th Floor, 36 - 38 Wigmore Place London W1U 2BP United Kingdom
From: 9 January 2026To: 12 February 2026
34-35 Clarges Street Mayfair London W1J 7EJ England
From: 20 June 2024To: 9 January 2026
Second Floor 34 Lime Street London EC3M 7AT England
From: 9 June 2022To: 20 June 2024
Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
From: 27 June 2020To: 9 June 2022
39a Welbeck Street London W1G 8DH
From: 13 November 1997To: 27 June 2020
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Nov 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POSEY, Amanda Rachel

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Secretary
Appointed 04 Oct 2006

HORNBY, Nicholas Peter John

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Born April 1957
Director
Appointed 08 Dec 1997

BOVELL, Virginia

Resigned
28 Chatterton Road, LondonN4 2DZ
Secretary
Appointed 08 Dec 1997
Resigned 04 Oct 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 13 Nov 1997
Resigned 08 Dec 1997

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 13 Nov 1997
Resigned 08 Dec 1997

Persons with significant control

1

Mr Nicholas Peter John Hornby

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Born April 1957

Nature of Control

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

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
88(2)R88(2)R
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
123Notice of Increase in Nominal Capital
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
287Change of Registered Office
Certificate Change Of Name Company
29 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1997
NEWINCIncorporation