Background WavePink WaveYellow Wave

LOWRANCE TRUSTEE COMPANY LIMITED (04522299)

LOWRANCE TRUSTEE COMPANY LIMITED (04522299) is an active UK company. incorporated on 30 August 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOWRANCE TRUSTEE COMPANY LIMITED has been registered for 23 years. Current directors include AVERY, Frances Michelle Mimi, FOOKS, Simon John, GILBERT, Malcolm Derek Edward and 2 others.

Company Number
04522299
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
C/O Iwfs Ltd, London, SW1Y 4JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVERY, Frances Michelle Mimi, FOOKS, Simon John, GILBERT, Malcolm Derek Edward, NICHOLAS, John Stuart, WILLIAMS, John Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWRANCE TRUSTEE COMPANY LIMITED

LOWRANCE TRUSTEE COMPANY LIMITED is an active company incorporated on 30 August 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOWRANCE TRUSTEE COMPANY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04522299

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

C/O Iwfs Ltd 4 St James's Square London, SW1Y 4JU,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

GILBERT, Malcolm Derek Edward

Active
Angus Close, HorshamRH12 2EQ
Secretary
Appointed 02 Nov 2023

AVERY, Frances Michelle Mimi

Active
Normanton Road, BristolBS8 2TY
Born September 1969
Director
Appointed 24 Oct 2025

FOOKS, Simon John

Active
Dunn Street, GillinghamME7 3NB
Born March 1957
Director
Appointed 24 Oct 2025

GILBERT, Malcolm Derek Edward

Active
Angus Close, HorshamRH12 2EQ
Born April 1950
Director
Appointed 02 Nov 2023

NICHOLAS, John Stuart

Active
158 Main Road, WitneyOX29 8JY
Born January 1949
Director
Appointed 25 May 2022

WILLIAMS, John Thomas

Active
Piccadilly, LondonW1J 9BR
Born August 1958
Director
Appointed 26 Feb 2003

CLARK, Philip Michael

Resigned
53 Calton Avenue, LondonSE21 7DF
Secretary
Appointed 30 Aug 2002
Resigned 03 Dec 2007

VALENTINE, John William

Resigned
Connaught Drive, LiphookGU30 7GZ
Secretary
Appointed 03 Dec 2007
Resigned 01 Nov 2023

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 30 Aug 2002

AVERY, Francis John

Resigned
High Street, BristolBS48 1BT
Born December 1941
Director
Appointed 05 Nov 2002
Resigned 23 Mar 2012

BONSALL, Christopher John

Resigned
10 The Butchery, SandwichCT13 9DL
Born March 1952
Director
Appointed 20 Apr 2012
Resigned 13 Oct 2022

DAVIES, Janet

Resigned
Westbury Road, LondonN12 7NY
Born September 1950
Director
Appointed 28 Jul 2015
Resigned 26 May 2022

DUNN-MEYNELL, Hugo Arthur

Resigned
14 Avenue Mansions, LondonSW11 5SL
Born April 1926
Director
Appointed 05 Nov 2002
Resigned 26 Feb 2003

GRAHAM, Alison

Resigned
Mereside Road, KnutsfordWA16 6QR
Born September 1966
Director
Appointed 25 May 2022
Resigned 30 Oct 2024

JOEKES, Rosemary

Resigned
The Hermitage, BathBA1 8HE
Born December 1929
Director
Appointed 05 Nov 2002
Resigned 24 Jan 2005

RODGERS, Jennifer Mary

Resigned
Seymour Place, HookRG29 1AY
Born January 1942
Director
Appointed 05 May 2006
Resigned 28 Jul 2015

TURNER, Brian James

Resigned
Central Meat Markets, LondonEC1A 9LH
Born May 1946
Director
Appointed 05 Nov 2002
Resigned 11 Nov 2025

VALENTINE, John William

Resigned
Connaught Drive, LiphookGU30 7GZ
Born December 1940
Director
Appointed 30 Aug 2002
Resigned 30 Oct 2024

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 30 Aug 2002
Resigned 30 Aug 2002
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
22 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Termination Director Company With Name
25 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2010
AAAnnual Accounts
Resolution
16 October 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
287Change of Registered Office
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288cChange of Particulars
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
29 January 2003
288cChange of Particulars
Legacy
26 November 2002
88(2)R88(2)R
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Incorporation Company
30 August 2002
NEWINCIncorporation