Background WavePink WaveYellow Wave

GRANTLEY LOWE LIMITED (06478663)

GRANTLEY LOWE LIMITED (06478663) is an active UK company. incorporated on 21 January 2008. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GRANTLEY LOWE LIMITED has been registered for 18 years. Current directors include MEYER, Robert Edmund David.

Company Number
06478663
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
34 St Anne Street, Liverpool, L3 3DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MEYER, Robert Edmund David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTLEY LOWE LIMITED

GRANTLEY LOWE LIMITED is an active company incorporated on 21 January 2008 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GRANTLEY LOWE LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06478663

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 May 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

34 St Anne Street Liverpool, L3 3DS,

Previous Addresses

3Rd Floor, Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ
From: 21 January 2008To: 9 December 2009
Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Sept 22
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MEYER, Robert Edmund David

Active
LiverpoolL1 5JW
Born May 1962
Director
Appointed 29 Oct 2024

LOWE, Amanda Ann

Resigned
St Anne Street, LiverpoolL3 3DS
Secretary
Appointed 28 Feb 2012
Resigned 29 Oct 2024

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 21 Jan 2008
Resigned 21 Jan 2008

JONES, William James

Resigned
St Anne Street, LiverpoolL3 3DS
Born April 1989
Director
Appointed 01 Aug 2022
Resigned 29 Oct 2024

LOWE, Rupert Grantley

Resigned
St Anne Street, LiverpoolL3 3DS
Born January 1959
Director
Appointed 01 Sept 2008
Resigned 29 Oct 2024

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Jan 2008
Resigned 21 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Ms Amanda Ann Lowe

Ceased
MeolsCH47 5AT
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024
Ceased 29 Oct 2024

Mr Rupert Grantley Lowe

Ceased
St Anne Street, LiverpoolL3 3DS
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Resolution
5 April 2012
RESOLUTIONSResolutions
Resolution
5 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
13 February 2009
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Incorporation Company
21 January 2008
NEWINCIncorporation