Background WavePink WaveYellow Wave

LOWELL GROUP SHARED SERVICES LIMITED (08647094)

LOWELL GROUP SHARED SERVICES LIMITED (08647094) is an active UK company. incorporated on 12 August 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LOWELL GROUP SHARED SERVICES LIMITED has been registered for 12 years. Current directors include STORRAR, Colin George, WILSON, James Simpson.

Company Number
08647094
Status
active
Type
ltd
Incorporated
12 August 2013
Age
12 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
STORRAR, Colin George, WILSON, James Simpson
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWELL GROUP SHARED SERVICES LIMITED

LOWELL GROUP SHARED SERVICES LIMITED is an active company incorporated on 12 August 2013 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 GROUP SHARED SERVICES LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08647094

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 PORTFOLIO IV HOLDINGS LIMITED
From: 12 August 2013To: 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 West Yorkshire LS11 9BH United Kingdom
From: 12 August 2013To: 7 April 2014
Timeline

20 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 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
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

STORRAR, Colin George

Active
Thorpe Park View, LeedsLS15 8GH
Born December 1971
Director
Appointed 11 Nov 2020

WILSON, James Simpson

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1959
Director
Appointed 11 Nov 2020

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 12 Aug 2013
Resigned 25 Mar 2014

BARTLE, Andrew Paul

Resigned
9 Savannah Way, LeedsLS10 1AB
Born April 1969
Director
Appointed 12 Aug 2013
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 12 Aug 2013
Resigned 02 Apr 2019

DAVIES, Richard Llewellyn

Resigned
9 Savannah Way, LeedsLS10 1AB
Born March 1965
Director
Appointed 12 Aug 2013
Resigned 28 Jul 2017

EDWARDS, Gary James

Resigned
9 Savannah Way, LeedsLS10 1AB
Born May 1958
Director
Appointed 12 Aug 2013
Resigned 28 Mar 2018

FLAHERTY, John Patrick

Resigned
9 Savannah Way, LeedsLS10 1AB
Born August 1974
Director
Appointed 03 Apr 2017
Resigned 11 Nov 2020

LECKENBY, Sara Louise

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

PEARS, John Simon

Resigned
9 Savannah Way, LeedsLS10 1AB
Born May 1973
Director
Appointed 02 Apr 2019
Resigned 11 Nov 2020

STORRAR, Colin George

Resigned
9 Savannah Way, LeedsLS10 1AB
Born December 1971
Director
Appointed 12 Aug 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

71

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
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
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
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
Resolution
4 June 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
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
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
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
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
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
14 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
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
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
14 August 2014
CH01Change of Director Details
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
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
Appoint Person Director Company With Name Date
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