Background WavePink WaveYellow Wave

LOWELL LEGAL LIMITED (08647091)

LOWELL LEGAL LIMITED (08647091) is an active UK company. incorporated on 12 August 2013. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOWELL LEGAL LIMITED has been registered for 12 years. Current directors include BLAKE, Kevin Michael, HOYLE, Vikki Leanne.

Company Number
08647091
Status
active
Type
ltd
Incorporated
12 August 2013
Age
12 years
Address
No. 1 The Square Thorpe Park View, Leeds, LS15 8GH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKE, Kevin Michael, HOYLE, Vikki Leanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWELL LEGAL LIMITED

LOWELL LEGAL LIMITED is an active company incorporated on 12 August 2013 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOWELL LEGAL LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08647091

LTD Company

Age

12 Years

Incorporated 12 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

LOWELL SOLICITORS LIMITED
From: 23 March 2015To: 15 April 2024
OVERDALES LEGAL LIMITED
From: 27 June 2014To: 23 March 2015
LOWELL PORTFOLIO V LIMITED
From: 12 August 2013To: 27 June 2014
Contact
Address

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

Previous Addresses

Ellington House 9 Savannah Way Leeds Valley Park West Leeds LS10 1AB England
From: 29 April 2021To: 17 November 2023
Ellington House Ellington House Leeds Valley Park Leeds LS10 1AB England
From: 28 April 2021To: 29 April 2021
Darwin House 7 Savannah Way Leeds Valley Park West Leeds LS10 1AB England
From: 8 August 2017To: 28 April 2021
, Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB
From: 7 April 2014To: 8 August 2017
, Enterprise House 1 Apex View, Leeds, West Yorkshire, LS11 9BH, United Kingdom
From: 12 August 2013To: 7 April 2014
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Nov 13
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 15
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Feb 19
Owner Exit
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Nov 20
Director Left
Nov 21
Director Left
Dec 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BLAKE, Kevin Michael

Active
Thorpe Park View, LeedsLS15 8GH
Born November 1958
Director
Appointed 10 Nov 2025

HOYLE, Vikki Leanne

Active
Thorpe Park View, LeedsLS15 8GH
Born March 1980
Director
Appointed 10 Nov 2025

FLYNN, Bill

Resigned
7 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 28 Nov 2017
Resigned 04 Mar 2020

GILBERT, Michael Andrew

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

LECKENBY, Sara

Resigned
7 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 01 Jun 2016
Resigned 28 Nov 2017

LECKENBY, Sara Louise

Resigned
1 Apex View, LeedsLS11 9BH
Secretary
Appointed 12 Aug 2013
Resigned 25 Mar 2014

BARKER, Fiona

Resigned
Thorpe Park View, LeedsLS15 8GH
Born November 1972
Director
Appointed 20 Aug 2018
Resigned 31 Oct 2025

BARTLE, Andrew Paul

Resigned
9 Savannah Way, LeedsLS10 1AB
Born April 1969
Director
Appointed 12 Aug 2013
Resigned 17 Sept 2015

BRIGGS, Dominic Patrick

Resigned
9 Savannah Way, LeedsLS10 1AB
Born November 1967
Director
Appointed 04 Nov 2013
Resigned 17 Sept 2015

CORNELL, James John

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1973
Director
Appointed 12 Aug 2013
Resigned 17 Sept 2015

DAVIES, Richard Llewellyn

Resigned
9 Savannah Way, LeedsLS10 1AB
Born March 1965
Director
Appointed 12 Aug 2013
Resigned 17 Sept 2015

EDWARDS, Gary James

Resigned
9 Savannah Way, LeedsLS10 1AB
Born May 1958
Director
Appointed 12 Aug 2013
Resigned 17 Sept 2015

FLYNN, Bill

Resigned
7 Savannah Way, LeedsLS10 1AB
Born September 1968
Director
Appointed 17 Sept 2018
Resigned 04 Mar 2020

LECKENBY, Sara Louise

Resigned
9 Savannah Way, LeedsLS10 1AB
Born September 1961
Director
Appointed 12 Aug 2013
Resigned 24 Nov 2021

LYNN-JONES, Michael Gerard

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1966
Director
Appointed 23 Mar 2015
Resigned 17 Sept 2015

RILEY, James

Resigned
Thorpe Park View, LeedsLS15 8GH
Born May 1976
Director
Appointed 17 Sept 2015
Resigned 10 Nov 2025

ROBINSON, Elaine

Resigned
Thorpe Park View, LeedsLS15 8GH
Born April 1967
Director
Appointed 04 Mar 2020
Resigned 04 Dec 2024

STORRAR, Colin George

Resigned
7 Savannah Way, LeedsLS10 1AB
Born December 1971
Director
Appointed 12 Aug 2013
Resigned 20 Aug 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, Leeds Valley Park, 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

99

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
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 Updates
16 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 April 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
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
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Legacy
16 August 2017
ANNOTATIONANNOTATION
Legacy
16 August 2017
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 March 2015
RESOLUTIONSResolutions
Change Of Name Request Comments
11 March 2015
NM06NM06
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Certificate Change Of Name Company
27 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
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
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2013
NEWINCIncorporation