Background WavePink WaveYellow Wave

LOWGAU DEVELOPMENTS LIMITED (04838093)

LOWGAU DEVELOPMENTS LIMITED (04838093) is an active UK company. incorporated on 18 July 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. LOWGAU DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include LEWIS, Pamela Frances.

Company Number
04838093
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
8 Coldbath Square, London, EC1R 5HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
LEWIS, Pamela Frances
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWGAU DEVELOPMENTS LIMITED

LOWGAU DEVELOPMENTS LIMITED is an active company incorporated on 18 July 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. LOWGAU DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 46690)

Status

active

Active since 22 years ago

Company No

04838093

LTD Company

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 18 July 2025 (8 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

8 Coldbath Square London, EC1R 5HL,

Previous Addresses

75 Kenton Street London WC1N 1NN
From: 7 October 2015To: 25 August 2021
19 Goodge Street London W1T 2PH
From: 18 July 2003To: 7 October 2015
Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEWIS, Pamela Frances

Active
26 Bartholomew Square, LondonEC1V 3QH
Secretary
Appointed 01 Nov 2008

LEWIS, Pamela Frances

Active
26 Bartholomew Square, LondonEC1V 3QH
Born June 1943
Director
Appointed 01 Sept 2006

HICKS, Daren

Resigned
18 First Avenue, LondonW10 4NL
Secretary
Appointed 02 Jan 2007
Resigned 31 Oct 2008

LOW, Donna Marie

Resigned
19 Balfour Road, SouthportPR8 6LE
Secretary
Appointed 18 Jul 2003
Resigned 01 Sept 2006

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 18 Jul 2003
Resigned 18 Jul 2003

LEWIS AND CO

Resigned
19 Goodge Street, LondonW1T 2PH
Corporate secretary
Appointed 01 Sept 2006
Resigned 01 Jan 2007

LOW, Donna Marie

Resigned
19 Balfour Road, SouthportPR8 6LE
Born May 1960
Director
Appointed 18 Jul 2003
Resigned 01 Sept 2006

OWEN, Jonathan

Resigned
SouthportPR8 2HA
Born October 1967
Director
Appointed 18 Jul 2003
Resigned 31 Aug 2016

SCOTT, Evan Mark

Resigned
9 Essendine Road, LondonW9 2LS
Born November 1954
Director
Appointed 01 Sept 2006
Resigned 16 Mar 2009

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 18 Jul 2003
Resigned 18 Jul 2003

Persons with significant control

2

Mrs Pamela Frances Lewis

Active
26 Bartholomew Square, LondonEC1V 3QH
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Donna Marie Owen

Active
LondonEC1R 5HL
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
225Change of Accounting Reference Date
Legacy
13 October 2003
88(2)R88(2)R
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
287Change of Registered Office
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Incorporation Company
18 July 2003
NEWINCIncorporation