Background WavePink WaveYellow Wave

1 LADY OWNER LIMITED (04887195)

1 LADY OWNER LIMITED (04887195) is an active UK company. incorporated on 4 September 2003. with registered office in Orpington. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. 1 LADY OWNER LIMITED has been registered for 22 years. Current directors include HIGHAM, Robert Andrew.

Company Number
04887195
Status
active
Type
ltd
Incorporated
4 September 2003
Age
22 years
Address
85 Lynwood Grove, Orpington, BR6 0BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
HIGHAM, Robert Andrew
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 LADY OWNER LIMITED

1 LADY OWNER LIMITED is an active company incorporated on 4 September 2003 with the registered office located in Orpington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. 1 LADY OWNER LIMITED was registered 22 years ago.(SIC: 45112)

Status

active

Active since 22 years ago

Company No

04887195

LTD Company

Age

22 Years

Incorporated 4 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

85 Lynwood Grove Orpington, BR6 0BQ,

Previous Addresses

Beech House Wildernesse Avenue Sevenoaks Kent TN15 0EA
From: 6 May 2015To: 24 January 2016
4 Moorlands, Wilderness Road Chislehurst Kent BR7 5HB
From: 4 September 2003To: 6 May 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Sept 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HIGHAM, Robert Andrew

Active
Wildernesse Avenue, SevenoaksTN15 0EA
Born February 1976
Director
Appointed 04 Sept 2003

HIGHAM, John Anthony

Resigned
Beech House, SevenoaksTN15 0EA
Secretary
Appointed 10 Jun 2004
Resigned 07 Nov 2011

HIGHAM, Paul Anthony

Resigned
7 Kennedy Gardens, SevenoaksTN13 3UG
Secretary
Appointed 04 Sept 2003
Resigned 26 May 2004

Persons with significant control

1

Mr Robert Andrew Higham

Active
Lynwood Grove, OrpingtonBR6 0BQ
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
12 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Incorporation Company
4 September 2003
NEWINCIncorporation