Background WavePink WaveYellow Wave

LOWLANDS NURSERY LIMITED (03508485)

LOWLANDS NURSERY LIMITED (03508485) is an active UK company. incorporated on 6 February 1998. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). LOWLANDS NURSERY LIMITED has been registered for 28 years. Current directors include DANIEL, Russell, THORNBER, Andrew Edward.

Company Number
03508485
Status
active
Type
ltd
Incorporated
6 February 1998
Age
28 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
DANIEL, Russell, THORNBER, Andrew Edward
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWLANDS NURSERY LIMITED

LOWLANDS NURSERY LIMITED is an active company incorporated on 6 February 1998 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). LOWLANDS NURSERY LIMITED was registered 28 years ago.(SIC: 46220)

Status

active

Active since 28 years ago

Company No

03508485

LTD Company

Age

28 Years

Incorporated 6 February 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

LANSEN NURSERY LIMITED
From: 6 February 1998To: 4 January 2021
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

Bank House Broad Street, Spalding Lincolnshire PE11 1TB
From: 11 February 2014To: 23 September 2020
Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD
From: 6 February 1998To: 11 February 2014
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Loan Cleared
Jul 15
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BURKE, Jonathan

Active
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 09 Sept 2020

DANIEL, Russell

Active
Gain Lane, BradfordBD3 7DL
Born February 1983
Director
Appointed 27 Mar 2025

THORNBER, Andrew Edward

Active
Gain Lane, BradfordBD3 7DL
Born June 1974
Director
Appointed 09 Sept 2020

LANSEN, Valerie Elizabeth

Resigned
Joys Bank, Holbeach St. Johns, SpaldingPE12 8SD
Secretary
Appointed 06 Feb 1998
Resigned 09 Sept 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Feb 1998
Resigned 06 Feb 1998

AHMED, Maz

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1979
Director
Appointed 09 Sept 2020
Resigned 11 Nov 2025

BURKE, Jonathan James

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1966
Director
Appointed 09 Sept 2020
Resigned 09 Sept 2020

LANSEN, Jan

Resigned
Joys Bank, Holbeach St. Johns, SpaldingPE12 8SD
Born December 1955
Director
Appointed 06 Feb 1998
Resigned 09 Sept 2020

STITSON, Mark Thomas

Resigned
Gain Lane, BradfordBD3 7DL
Born January 1976
Director
Appointed 09 Sept 2020
Resigned 09 Apr 2021

TAYLOR, Elizabeth Claire

Resigned
Gain Lane, BradfordBD3 7DL
Born July 1980
Director
Appointed 09 Sept 2020
Resigned 28 Mar 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Feb 1998
Resigned 06 Feb 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Feb 1998
Resigned 06 Feb 1998

Persons with significant control

3

1 Active
2 Ceased
Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020

Jan Lansen

Ceased
Holbeach, SpaldingPE12 8SD
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2020

Valerie Elizabeth Lansen

Ceased
Holbeach, SpaldingPE12 8SD
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Legacy
19 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
287Change of Registered Office
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Incorporation Company
6 February 1998
NEWINCIncorporation