Background WavePink WaveYellow Wave

LOWERLAND (2004) LIMITED (05084617)

LOWERLAND (2004) LIMITED (05084617) is an active UK company. incorporated on 25 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LOWERLAND (2004) LIMITED has been registered for 22 years. Current directors include LEWIS, Philip Geoffrey.

Company Number
05084617
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
4th Floor, Eldon Chambers, London, EC4Y 1AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIS, Philip Geoffrey
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWERLAND (2004) LIMITED

LOWERLAND (2004) LIMITED is an active company incorporated on 25 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LOWERLAND (2004) LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

05084617

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

4th Floor, Eldon Chambers 30-32 Fleet Street London, EC4Y 1AA,

Previous Addresses

Beacon House 113 Kingsway London WC2B 6PP
From: 25 March 2004To: 10 September 2024
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEWIS, Michelle

Active
Beaumont Gardens, LondonNW3 7TF
Secretary
Appointed 25 Mar 2004

LEWIS, Philip Geoffrey

Active
Beaumont Gardens, LondonNW3 7TF
Born June 1953
Director
Appointed 25 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 2004
Resigned 25 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 2004
Resigned 25 Mar 2004

Persons with significant control

1

Mr Philip Geoffrey Lewis

Active
30-32 Fleet Street, LondonEC4Y 1AA
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
5 March 2007
395Particulars of Mortgage or Charge
Legacy
5 March 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 2007
AAAnnual Accounts
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
18 April 2006
287Change of Registered Office
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
88(2)R88(2)R
Incorporation Company
25 March 2004
NEWINCIncorporation