Background WavePink WaveYellow Wave

LOWTHER COURT LIMITED (06413796)

LOWTHER COURT LIMITED (06413796) is an active UK company. incorporated on 31 October 2007. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOWTHER COURT LIMITED has been registered for 18 years. Current directors include ASHFIELD, Chandra Clive, NIVEN, Lairn Alistair.

Company Number
06413796
Status
active
Type
ltd
Incorporated
31 October 2007
Age
18 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHFIELD, Chandra Clive, NIVEN, Lairn Alistair
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWTHER COURT LIMITED

LOWTHER COURT LIMITED is an active company incorporated on 31 October 2007 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOWTHER COURT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06413796

LTD Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

87 North Road Parkstone Poole, BH14 0LT,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ASHFIELD, Chandra Clive

Active
34 Ashley Drive South, RingwoodBH24 2JP
Secretary
Appointed 31 Oct 2007

ASHFIELD, Chandra Clive

Active
34 Ashley Drive South, RingwoodBH24 2JP
Born April 1965
Director
Appointed 31 Oct 2007

NIVEN, Lairn Alistair

Active
49 Spur Hill Avenue, PooleBH14 9PJ
Born April 1956
Director
Appointed 31 Oct 2007

POOLE NOMINEES II LIMITED

Resigned
87 North Road, PooleBH14 0LT
Corporate secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2007

POOLE NOMINEES LIMITED

Resigned
87 North Road, PooleBH14 0LT
Corporate director
Appointed 31 Oct 2007
Resigned 31 Oct 2007

Persons with significant control

2

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lairn Alistair Niven

Active
PooleBH14 9PJ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Gazette Filings Brought Up To Date
4 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2014
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
13 November 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Incorporation Company
31 October 2007
NEWINCIncorporation