Background WavePink WaveYellow Wave

LOWESTOFT ARTS LIMITED (03933638)

LOWESTOFT ARTS LIMITED (03933638) is an active UK company. incorporated on 25 February 2000. with registered office in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LOWESTOFT ARTS LIMITED has been registered for 26 years. Current directors include GAGNE, Sylvie Marie Diane, MONTERET, Cynthia, PARSONS, Margaret Ann and 2 others.

Company Number
03933638
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2000
Age
26 years
Address
13 Saint Peters Street, Suffolk, NR32 1QA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GAGNE, Sylvie Marie Diane, MONTERET, Cynthia, PARSONS, Margaret Ann, PITTS, John Herbert, TAVENER, Paul Robert
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWESTOFT ARTS LIMITED

LOWESTOFT ARTS LIMITED is an active company incorporated on 25 February 2000 with the registered office located in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LOWESTOFT ARTS LIMITED was registered 26 years ago.(SIC: 90040)

Status

active

Active since 26 years ago

Company No

03933638

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

13 Saint Peters Street Lowestoft Suffolk, NR32 1QA,

Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Mar 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GAGNE, Sylvie Marie Diane

Active
Merrylees, BecclesNR34 9JB
Born September 1973
Director
Appointed 02 Oct 2018

MONTERET, Cynthia

Active
13 Saint Peters Street, SuffolkNR32 1QA
Born October 1947
Director
Appointed 09 Feb 2011

PARSONS, Margaret Ann

Active
Jubilee Road, LowestoftNR33 7BL
Born May 1964
Director
Appointed 02 Oct 2018

PITTS, John Herbert

Active
Dunston Drive, LowestoftNR32 3BZ
Born December 1946
Director
Appointed 02 Oct 2018

TAVENER, Paul Robert

Active
13 Saint Peters Street, SuffolkNR32 1QA
Born August 1947
Director
Appointed 03 Mar 2026

DAYNES, John Kenneth

Resigned
13 Saint Peters Street, SuffolkNR32 1QA
Secretary
Appointed 05 Jan 2012
Resigned 29 Apr 2019

FROST, Maxine, Mrs.

Resigned
Royal Avenue, LowestoftNR32 4HH
Secretary
Appointed 15 Mar 2023
Resigned 05 Mar 2024

KIBBY, William James

Resigned
Flat 1, LowestoftNR32 1QA
Secretary
Appointed 25 Feb 2000
Resigned 25 Sept 2001

LEGGETT, Karen Michelle

Resigned
Brock Road, BecclesNR34 7PJ
Secretary
Appointed 24 Jan 2021
Resigned 15 Mar 2023

NURSEY, Michael Ian

Resigned
30 Kent Road, LowestoftNR32 2HP
Secretary
Appointed 05 Mar 2024
Resigned 22 Aug 2024

ROBERTSON, Matthew Nicolas

Resigned
2 Ravensmeer East, BecclesNR34 9DG
Secretary
Appointed 18 Nov 2001
Resigned 29 Nov 2005

ROSIER, Edwin John

Resigned
Staithe Road, BungayNR35 1EU
Secretary
Appointed 29 Apr 2019
Resigned 20 Nov 2019

WARD, Bernard David

Resigned
Flat 1, LowestoftNR33 0DS
Secretary
Appointed 29 Nov 2005
Resigned 05 Jan 2012

BAILEY, Andrew

Resigned
13 Saint Peters Street, SuffolkNR32 1QA
Born November 1947
Director
Appointed 05 Jan 2012
Resigned 02 Oct 2018

BERRY, Rowland Vale, Doctor

Resigned
2 Victoria Court, LowestoftNR33 0DE
Born December 1933
Director
Appointed 26 Nov 2002
Resigned 07 Nov 2006

CARR, James Luke Garfitt

Resigned
Blyford Court, LowestoftNR32 4PZ
Born March 1932
Director
Appointed 29 Nov 2005
Resigned 05 Jan 2012

DACK, Penelope Susanne, Mrs.

Resigned
23 Petit Couronne Way, BecclesNR34 9LU
Born July 1947
Director
Appointed 18 Oct 2020
Resigned 09 Sept 2025

DAYNES, John Kenneth

Resigned
13 Saint Peters Street, SuffolkNR32 1QA
Born March 1946
Director
Appointed 09 Feb 2011
Resigned 18 Oct 2020

ELLIOTT, Glynis Elaine Julie

Resigned
Petal Cottage 22 Chestnut Avenue, LowestoftNR32 3JA
Born January 1952
Director
Appointed 07 Nov 2006
Resigned 23 Apr 2011

PARSONS, Richard Thomas

Resigned
The Lawn, LowestoftNR32 4QL
Born July 1925
Director
Appointed 25 Feb 2000
Resigned 01 Oct 2000

REEDER, Carolyn Elizabeth

Resigned
Warren Anne, LowestoftNR32 5PH
Born July 1940
Director
Appointed 25 Feb 2000
Resigned 02 Oct 2018

ROBERTSON, Matthew Nicolas

Resigned
2 Ravensmeer East, BecclesNR34 9DG
Born February 1949
Director
Appointed 25 Feb 2000
Resigned 29 Nov 2005

SHELTON, Alison

Resigned
13 Saint Peters Street, SuffolkNR32 1QA
Born January 1968
Director
Appointed 18 Oct 2012
Resigned 01 Feb 2016

STRAHAN, Hetty Frances

Resigned
The Beach Village 17 Spurgeon Score, LowestoftNR32 1XB
Born April 1939
Director
Appointed 07 Nov 2006
Resigned 05 Jan 2012

VEALE, Chloe

Resigned
24 Beaconsfield Road, LowestoftNR33 0RJ
Born May 1953
Director
Appointed 25 Sept 2001
Resigned 26 Nov 2002

WARD, Bernard David

Resigned
Flat 1, LowestoftNR33 0DS
Born March 1949
Director
Appointed 29 Nov 2005
Resigned 05 Jan 2012

Persons with significant control

1

Miss Cynthia Monteret

Active
Merrifield Road, LowestoftNR33 7HA
Born October 1947

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

109

Replacement Filing Of Director Appointment With Name
21 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
18 September 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
287Change of Registered Office
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Incorporation Company
25 February 2000
NEWINCIncorporation