Background WavePink WaveYellow Wave

LOWESTOFT INVESTMENTS UNLIMITED (09601505)

LOWESTOFT INVESTMENTS UNLIMITED (09601505) is an active UK company. incorporated on 20 May 2015. with registered office in Weymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOWESTOFT INVESTMENTS UNLIMITED has been registered for 10 years. Current directors include HAGGLOF, Carl Hampus Fabian, MUDGE., Gregory, RODGERS, Alan Philip.

Company Number
09601505
Status
active
Type
private-unlimited
Incorporated
20 May 2015
Age
10 years
Address
Leanne House, Weymouth, DT4 9UX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAGGLOF, Carl Hampus Fabian, MUDGE., Gregory, RODGERS, Alan Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWESTOFT INVESTMENTS UNLIMITED

LOWESTOFT INVESTMENTS UNLIMITED is an active company incorporated on 20 May 2015 with the registered office located in Weymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOWESTOFT INVESTMENTS UNLIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09601505

PRIVATE-UNLIMITED Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 24 December 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

LOWESTOFT INVESTMENTS LIMITED
From: 20 May 2015To: 21 May 2021
Contact
Address

Leanne House 6 Avon Close Weymouth, DT4 9UX,

Previous Addresses

Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom
From: 20 May 2015To: 23 May 2024
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAGGLOF, Carl Hampus Fabian

Active
Hendford, YeovilBA20 1UN
Born October 1964
Director
Appointed 31 Oct 2020

MUDGE., Gregory

Active
Hendford Manor, YeovilBA20 1UN
Born May 1957
Director
Appointed 17 Dec 2020

RODGERS, Alan Philip

Active
Hendford Manor, YeovilBA20 1UN
Born December 1975
Director
Appointed 17 Dec 2020

MUDGE, Gregory

Resigned
Herringston Road, DorchesterDT1 2BS
Born May 1957
Director
Appointed 20 May 2015
Resigned 31 Oct 2020

RODGERS, Alan Philip

Resigned
Monmouth Avenue, WeymouthDT3 5JP
Born December 1975
Director
Appointed 20 May 2015
Resigned 31 Oct 2020

Persons with significant control

2

Mr Gregory Mudge

Active
Durngate Street, DorchesterDT1 1NA
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Alan Philip Rodgers

Active
Coombe Valley Road, WeymouthDT3 6NL
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Resolution
21 May 2021
RESOLUTIONSResolutions
Reregistration Assent
21 May 2021
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
21 May 2021
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
21 May 2021
RR05RR05
Re Registration Memorandum Articles
21 May 2021
MARMAR
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Resolution
5 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Incorporation Company
20 May 2015
NEWINCIncorporation