Background WavePink WaveYellow Wave

LOWESBY DUNELM PARTNERSHIP LIMITED (09603024)

LOWESBY DUNELM PARTNERSHIP LIMITED (09603024) is an active UK company. incorporated on 21 May 2015. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LOWESBY DUNELM PARTNERSHIP LIMITED has been registered for 10 years. Current directors include HOWE, Stephen Christopher, NORMAN, David Edward, WILSON, David William.

Company Number
09603024
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOWE, Stephen Christopher, NORMAN, David Edward, WILSON, David William
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWESBY DUNELM PARTNERSHIP LIMITED

LOWESBY DUNELM PARTNERSHIP LIMITED is an active company incorporated on 21 May 2015 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LOWESBY DUNELM PARTNERSHIP LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09603024

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

C/O Fishers Solicitors, Unit R Ivanhoe Business Park Ashby-De-La-Zouch Leicestershire LE65 2AB
From: 18 March 2022To: 19 February 2024
4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU United Kingdom
From: 21 May 2015To: 18 March 2022
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Share Issue
Sept 18
New Owner
Sept 18
Owner Exit
May 19
Owner Exit
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOWE, Stephen Christopher

Active
Canal Street, DerbyDE1 2RJ
Born January 1976
Director
Appointed 07 Sept 2023

NORMAN, David Edward

Active
Canal Street, DerbyDE1 2RJ
Born June 1957
Director
Appointed 07 Sept 2023

WILSON, David William

Active
Canal Street, DerbyDE1 2RJ
Born December 1941
Director
Appointed 01 Feb 2016

GILLIONS, John Andrew

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born August 1957
Director
Appointed 21 May 2015
Resigned 07 Sept 2023

KILLIN, Malcolm Charles Alan

Resigned
Ashby-De-La-ZouchLE65 2FU
Born October 1952
Director
Appointed 21 May 2015
Resigned 01 Feb 2016

SILBER, Adrian Giles

Resigned
Canal Street, DerbyDE1 2RJ
Born October 1954
Director
Appointed 07 Sept 2023
Resigned 07 Oct 2025

TAYLOR, Louise

Resigned
Kilwardby Street, Ashby De La ZouchLE65 2FU
Born July 1973
Director
Appointed 01 Sept 2015
Resigned 01 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Mr David William Wilson

Active
Canal Street, DerbyDE1 2RJ
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2018

John Andrew Gillions

Ceased
Canal Street, DerbyDE1 2RJ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2023

Mr Malcolm Charles Alan Killin

Ceased
Ashby-De-La-ZouchLE65 2FU
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
6 June 2024
RP04PSC07RP04PSC07
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
26 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Incorporation Company
21 May 2015
NEWINCIncorporation