Background WavePink WaveYellow Wave

LOWELL PORTFOLIO I LTD (04857418)

LOWELL PORTFOLIO I LTD (04857418) is an active UK company. incorporated on 6 August 2003. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOWELL PORTFOLIO I LTD has been registered for 22 years. Current directors include BLAKE, Kevin Michael, OLLARD, Nicholas Timothy Wright, PEARS, John Simon.

Company Number
04857418
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
No. 1 The Square Thorpe Park View, Leeds, LS15 8GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAKE, Kevin Michael, OLLARD, Nicholas Timothy Wright, PEARS, John Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWELL PORTFOLIO I LTD

LOWELL PORTFOLIO I LTD is an active company incorporated on 6 August 2003 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOWELL PORTFOLIO I LTD was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04857418

LTD Company

Age

22 Years

Incorporated 6 August 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 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 28 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

R-2-O PORTFOLIO MANAGEMENT LTD
From: 27 August 2003To: 24 June 2004
R2O SERVICES LIMITED
From: 6 August 2003To: 27 August 2003
Contact
Address

No. 1 The Square Thorpe Park View Thorpe Park Leeds, LS15 8GH,

Previous Addresses

Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB
From: 10 April 2014To: 17 November 2023
Enterprise House 1 Apex View Leeds LS11 9BH
From: 6 August 2003To: 10 April 2014
Timeline

49 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Nov 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Director Left
Jan 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Mar 25
Director Left
Jun 25
Loan Secured
Jun 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BLAKE, Kevin Michael

Active
Thorpe Park View, LeedsLS15 8GH
Born November 1958
Director
Appointed 01 Jul 2022

OLLARD, Nicholas Timothy Wright

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1980
Director
Appointed 21 Jan 2026

PEARS, John Simon

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1973
Director
Appointed 19 Jun 2018

ANNETT, Richard

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 01 Jun 2016
Resigned 31 May 2017

CORNELL, James John

Resigned
The Barn, LeedsLS28 9JH
Secretary
Appointed 06 Aug 2003
Resigned 06 Sept 2006

FLYNN, Bill

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 28 Nov 2017
Resigned 30 Apr 2020

GILBERT, Michael Andrew

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 25 Mar 2014
Resigned 27 May 2016

LECKENBY, Sara Louise

Resigned
1 Apex View, LeedsLS11 9BH
Secretary
Appointed 19 May 2012
Resigned 25 Mar 2014

SCREETON, Philip

Resigned
Enterprise House, LeedsLS11 9BH
Secretary
Appointed 06 Sept 2006
Resigned 19 May 2012

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 06 Aug 2003
Resigned 06 Aug 2003

BARKER, Fiona Claire

Resigned
Thorpe Park View, LeedsLS15 8GH
Born December 1972
Director
Appointed 01 Jul 2022
Resigned 31 Oct 2025

BARTLE, Andrew Paul

Resigned
9 Savannah Way, LeedsLS10 1AB
Born April 1969
Director
Appointed 06 Aug 2003
Resigned 03 Apr 2017

BRIGGS, Dominic Patrick

Resigned
9 Savannah Way, LeedsLS10 1AB
Born November 1967
Director
Appointed 04 Nov 2013
Resigned 08 Apr 2016

CORNELL, James John

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1973
Director
Appointed 06 Aug 2003
Resigned 19 Jun 2018

DAVIES, Richard Llewellyn

Resigned
9 Savannah Way, LeedsLS10 1AB
Born March 1965
Director
Appointed 20 Oct 2010
Resigned 28 Jul 2017

EDWARDS, Gary James

Resigned
9 Savannah Way, LeedsLS10 1AB
Born May 1958
Director
Appointed 15 Jan 2013
Resigned 03 Apr 2017

FLAHERTY, John Patrick

Resigned
9 Savannah Way, LeedsLS10 1AB
Born August 1974
Director
Appointed 09 Dec 2016
Resigned 31 Aug 2023

GAGIE, David Ronald

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1955
Director
Appointed 01 Mar 2016
Resigned 28 Jan 2021

GUNNIGLE, Clodagh Brigid

Resigned
Thorpe Park View, LeedsLS15 8GH
Born August 1974
Director
Appointed 13 Dec 2022
Resigned 31 May 2025

HILGERT, Heinz Erwin Friedrich

Resigned
9 Savannah Way, LeedsLS10 1AB
Born December 1974
Director
Appointed 03 Apr 2017
Resigned 06 Nov 2019

LECKENBY, Sara Louise

Resigned
9 Savannah Way, LeedsLS10 1AB
Born September 1961
Director
Appointed 19 May 2012
Resigned 06 Nov 2019

LYNN-JONES, Michael Gerard

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1966
Director
Appointed 23 Mar 2015
Resigned 03 Apr 2017

MAGRANE, Sarah Ann

Resigned
1a Old Park Road, LeedsLS8 1JT
Born July 1970
Director
Appointed 17 Mar 2005
Resigned 30 Apr 2007

MARSH, Caroline

Resigned
Thorpe Park View, LeedsLS15 8GH
Born December 1963
Director
Appointed 02 Oct 2020
Resigned 31 Mar 2025

MCGREGOR, Heather

Resigned
9 Savannah Way, LeedsLS10 1AB
Born March 1962
Director
Appointed 02 Oct 2020
Resigned 31 Oct 2022

NEWMAN, Joyce Elizabeth

Resigned
Enterprise House, LeedsLS11 9BH
Born October 1959
Director
Appointed 24 May 2004
Resigned 16 Feb 2011

SALES, Christopher Michael

Resigned
Enterprise House, LeedsLS11 9BH
Born March 1968
Director
Appointed 24 May 2004
Resigned 03 Apr 2008

SCREETON, Philip

Resigned
Enterprise House, LeedsLS11 9BH
Born May 1967
Director
Appointed 06 Feb 2006
Resigned 14 Dec 2012

STORRAR, Colin George

Resigned
9 Savannah Way, LeedsLS10 1AB
Born December 1971
Director
Appointed 06 Nov 2019
Resigned 01 Jul 2022

STORRAR, Colin George

Resigned
9 Savannah Way, LeedsLS10 1AB
Born December 1971
Director
Appointed 11 Feb 2013
Resigned 03 Apr 2017

TREPEL, Christopher

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1971
Director
Appointed 01 Feb 2016
Resigned 03 Apr 2017

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 06 Aug 2003
Resigned 06 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019
9 Savannah Way, LeedsLS10 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Miscellaneous
23 September 2016
MISCMISC
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Auditors Resignation Company
22 August 2013
AUDAUD
Miscellaneous
23 July 2013
MISCMISC
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Legacy
12 April 2012
MG02MG02
Legacy
12 April 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Legacy
2 November 2010
MG02MG02
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Resolution
26 October 2010
RESOLUTIONSResolutions
Legacy
25 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
155(6)a155(6)a
Resolution
11 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
8 April 2008
AUDAUD
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
1 December 2007
288cChange of Particulars
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
22 August 2007
363aAnnual Return
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2005
MEM/ARTSMEM/ARTS
Resolution
23 March 2005
RESOLUTIONSResolutions
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
287Change of Registered Office
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2004
288aAppointment of Director or Secretary
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2003
NEWINCIncorporation