Background WavePink WaveYellow Wave

LOWELL UK SHARED SERVICES LIMITED (08336897)

LOWELL UK SHARED SERVICES LIMITED (08336897) is an active UK company. incorporated on 19 December 2012. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LOWELL UK SHARED SERVICES LIMITED has been registered for 13 years. Current directors include MALT, Philip James, PEARS, John Simon.

Company Number
08336897
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
No. 1 The Square Thorpe Park View, Leeds, LS15 8GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MALT, Philip James, PEARS, John Simon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWELL UK SHARED SERVICES LIMITED

LOWELL UK SHARED SERVICES LIMITED is an active company incorporated on 19 December 2012 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LOWELL UK SHARED SERVICES LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08336897

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

LOWELL PORTFOLIO III HOLDINGS LIMITED
From: 19 December 2012To: 4 June 2020
Contact
Address

No. 1 The Square Thorpe Park View Thorpe Park Leeds, LS15 8GH,

Previous Addresses

Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB
From: 7 April 2014To: 17 November 2023
Enterprise House 1 Apex View Leeds LS11 9BH
From: 19 December 2012To: 7 April 2014
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 13
Director Joined
Nov 13
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Dec 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MALT, Philip James

Active
Thorpe Park View, LeedsLS15 8GH
Born April 1973
Director
Appointed 29 Oct 2025

PEARS, John Simon

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1973
Director
Appointed 02 Apr 2019

ANNETT, Richard

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 01 Jun 2016
Resigned 31 May 2017

FLYNN, Bill

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 28 Nov 2017
Resigned 30 Apr 2020

GILBERT, Michael Andrew

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 25 Mar 2014
Resigned 27 May 2016

LECKENBY, Sara Louise

Resigned
1 Apex View, LeedsLS11 9BH
Secretary
Appointed 19 Dec 2012
Resigned 25 Mar 2014

MURPHY, Benjamin Craig

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 18 Mar 2022
Resigned 13 Sept 2022

BARKER, Fiona Claire

Resigned
Thorpe Park View, LeedsLS15 8GH
Born December 1972
Director
Appointed 17 Mar 2022
Resigned 31 Oct 2025

BARTLE, Andrew Paul

Resigned
9 Savannah Way, LeedsLS10 1AB
Born April 1969
Director
Appointed 19 Dec 2012
Resigned 09 Dec 2016

BRIGGS, Dominic Patrick

Resigned
9 Savannah Way, LeedsLS10 1AB
Born November 1967
Director
Appointed 04 Nov 2013
Resigned 08 Apr 2016

CORNELL, James John

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1973
Director
Appointed 19 Dec 2012
Resigned 02 Apr 2019

DAVIES, Richard Llewellyn

Resigned
9 Savannah Way, LeedsLS10 1AB
Born March 1965
Director
Appointed 19 Dec 2012
Resigned 28 Jul 2017

EDWARDS, Gary James

Resigned
9 Savannah Way, LeedsLS10 1AB
Born May 1958
Director
Appointed 19 Dec 2012
Resigned 28 Mar 2018

FLAHERTY, John Patrick

Resigned
9 Savannah Way, LeedsLS10 1AB
Born August 1974
Director
Appointed 03 Apr 2017
Resigned 17 Mar 2022

LECKENBY, Sara Louise

Resigned
9 Savannah Way, LeedsLS10 1AB
Born September 1961
Director
Appointed 19 Dec 2012
Resigned 28 Mar 2018

LYNN-JONES, Michael Gerard

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1966
Director
Appointed 23 Mar 2015
Resigned 28 Mar 2018

STORRAR, Colin George

Resigned
9 Savannah Way, LeedsLS10 1AB
Born December 1971
Director
Appointed 11 Feb 2013
Resigned 28 Mar 2018

TREPEL, Christopher

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1971
Director
Appointed 01 Feb 2016
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019
9 Savannah Way, LeedsLS10 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Memorandum Articles
18 June 2025
MAMA
Resolution
18 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Resolution
4 June 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name Date
29 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2013
AP01Appointment of Director
Incorporation Company
19 December 2012
NEWINCIncorporation