Background WavePink WaveYellow Wave

STEPHEN LOWER INSURANCE SERVICES LTD (04930449)

STEPHEN LOWER INSURANCE SERVICES LTD (04930449) is an active UK company. incorporated on 13 October 2003. with registered office in Folkestone. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. STEPHEN LOWER INSURANCE SERVICES LTD has been registered for 22 years. Current directors include KINGSTON, Martin David, PLEWS, Patrick Michael, PLEWS, Sharon Elizabeth.

Company Number
04930449
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
145 New Dover Road, Folkestone, CT18 7JR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KINGSTON, Martin David, PLEWS, Patrick Michael, PLEWS, Sharon Elizabeth
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN LOWER INSURANCE SERVICES LTD

STEPHEN LOWER INSURANCE SERVICES LTD is an active company incorporated on 13 October 2003 with the registered office located in Folkestone. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. STEPHEN LOWER INSURANCE SERVICES LTD was registered 22 years ago.(SIC: 65120, 65202)

Status

active

Active since 22 years ago

Company No

04930449

LTD Company

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

145 New Dover Road Capel Le Ferne Folkestone, CT18 7JR,

Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 11
Director Joined
Jul 12
Loan Cleared
Dec 14
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PLEWS, Sharon Elizabeth

Active
Canterbury Road, FolkestoneCT18 7BJ
Secretary
Appointed 01 Oct 2007

KINGSTON, Martin David

Active
Harringe Lane, AshfordTN25 6HP
Born September 1967
Director
Appointed 01 Aug 2011

PLEWS, Patrick Michael

Active
Canterbury Road, FolkestoneCT18 7BJ
Born October 1961
Director
Appointed 02 May 2007

PLEWS, Sharon Elizabeth

Active
Canterbury Road, FolkestoneCT18 7BJ
Born August 1964
Director
Appointed 02 May 2007

LOTT, Julie

Resigned
9 Lansdowne Gardens, HailshamBN27 1LQ
Secretary
Appointed 13 Oct 2003
Resigned 01 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 2003
Resigned 13 Oct 2003

DOWDEN, Mark

Resigned
The Almonds, MaidstoneME14 4LG
Born June 1961
Director
Appointed 25 Jul 2008
Resigned 14 Mar 2011

LOWER, Stephen

Resigned
25 Hestia Way, AshfordTN23 3RH
Born May 1957
Director
Appointed 13 Oct 2003
Resigned 02 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Oct 2003
Resigned 13 Oct 2003

Persons with significant control

3

1 Active
2 Ceased

Mrs Sharon Elizabeth Plews

Ceased
145 New Dover Road, FolkestoneCT18 7JR
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Patrick Michael Plews

Ceased
145 New Dover Road, FolkestoneCT18 7JR
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
New Dover Road, FolkestoneCT18 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
16 May 2007
155(6)a155(6)a
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
225Change of Accounting Reference Date
Legacy
26 November 2003
287Change of Registered Office
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Incorporation Company
13 October 2003
NEWINCIncorporation