Background WavePink WaveYellow Wave

LOWFIELD LANE LIMITED (08933874)

LOWFIELD LANE LIMITED (08933874) is an active UK company. incorporated on 11 March 2014. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. LOWFIELD LANE LIMITED has been registered for 12 years. Current directors include BAILEY, Andrew Neal.

Company Number
08933874
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2014
Age
12 years
Address
Unit 8 The Forum Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Andrew Neal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWFIELD LANE LIMITED

LOWFIELD LANE LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOWFIELD LANE LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08933874

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 11 March 2014

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit 8 The Forum Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

2 Hills Road Cambridge Cambridgeshire CB2 1JP England
From: 12 August 2024To: 12 September 2025
Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 12 August 2024
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF United Kingdom
From: 11 March 2014To: 29 October 2014
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Apr 20
Director Joined
May 22
Director Left
Feb 24
Owner Exit
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PREIM LTD

Active
Minerva Business Park, PeterboroughPE2 6FT
Corporate secretary
Appointed 01 Aug 2024

BAILEY, Andrew Neal

Active
Minerva Business Park, PeterboroughPE2 6FT
Born October 1982
Director
Appointed 22 Jul 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 19 Aug 2014
Resigned 01 Aug 2024

DUNN, Michael Edward

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1968
Director
Appointed 19 Aug 2014
Resigned 31 May 2015

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 07 Jun 2017
Resigned 29 Feb 2024

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 06 Apr 2020

JACKSON, Julie Mansfield

Resigned
First Floor, EdinburghEH12 9DH
Born December 1965
Director
Appointed 08 Apr 2025
Resigned 22 Jul 2025

KNOWLES, Steven Paul

Resigned
17 High Street, BirminghamB31 2UQ
Born October 1971
Director
Appointed 19 Aug 2014
Resigned 30 Jun 2017

MULCAHY, James

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1981
Director
Appointed 03 May 2022
Resigned 31 Jan 2025

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 19 Aug 2014
Resigned 30 Nov 2016

PROSSER, Stephen Francis

Resigned
7 Ridgeway, BirminghamB32 1AF
Born January 1964
Director
Appointed 11 Mar 2014
Resigned 17 Aug 2016

SMITH, David

Resigned
Hills Road, CambridgeCB2 1JP
Born August 1968
Director
Appointed 17 Aug 2016
Resigned 31 Jan 2025

TAYLOR, Andrew

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1973
Director
Appointed 06 May 2015
Resigned 26 Oct 2015

Persons with significant control

2

0 Active
2 Ceased
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2024
Ceased 22 Jul 2025
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
21 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Incorporation Company
11 March 2014
NEWINCIncorporation