Background WavePink WaveYellow Wave

STEPHEN LOWER INSURANCE SERVICES HOLDINGS LTD (06209099)

STEPHEN LOWER INSURANCE SERVICES HOLDINGS LTD (06209099) is an active UK company. incorporated on 11 April 2007. with registered office in Folkestone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STEPHEN LOWER INSURANCE SERVICES HOLDINGS LTD has been registered for 19 years. Current directors include PLEWS, Patrick Michael, PLEWS, Sharon Elizabeth.

Company Number
06209099
Status
active
Type
ltd
Incorporated
11 April 2007
Age
19 years
Address
145 New Dover Road, Folkestone, CT18 7JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PLEWS, Patrick Michael, PLEWS, Sharon Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN LOWER INSURANCE SERVICES HOLDINGS LTD

STEPHEN LOWER INSURANCE SERVICES HOLDINGS LTD is an active company incorporated on 11 April 2007 with the registered office located in Folkestone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STEPHEN LOWER INSURANCE SERVICES HOLDINGS LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06209099

LTD Company

Age

19 Years

Incorporated 11 April 2007

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

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

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

Previous Addresses

Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP
From: 11 April 2007To: 1 September 2014
Timeline

4 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Loan Secured
Feb 19
Loan Secured
Jul 21
Share Issue
Apr 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PLEWS, Sharon Elizabeth

Active
New Dover Road, FolkestoneCT18 7JR
Secretary
Appointed 01 Dec 2008

PLEWS, Patrick Michael

Active
New Dover Road, FolkestoneCT18 7JR
Born October 1961
Director
Appointed 11 Apr 2007

PLEWS, Sharon Elizabeth

Active
New Dover Road, FolkestoneCT18 7JR
Born August 1964
Director
Appointed 01 Dec 2008

SERVESMART LIMITED

Resigned
Stourside Place, AshfordTN23 1PP
Corporate secretary
Appointed 11 Apr 2007
Resigned 01 Dec 2008

Persons with significant control

2

Mr Patrick Michael Plews

Active
New Dover Road, FolkestoneCT18 7JR
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017

Mrs Sharon Elizabeth Plews

Active
New Dover Road, FolkestoneCT18 7JR
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Resolution
14 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 April 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Resolution
27 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
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
Legacy
9 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
11 April 2007
NEWINCIncorporation