Background WavePink WaveYellow Wave

LOWSTAR LTD (11065521)

LOWSTAR LTD (11065521) is an active UK company. incorporated on 15 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LOWSTAR LTD has been registered for 8 years. Current directors include LEW, Shlomo, STERN, Isaac.

Company Number
11065521
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
6 Wilderton Road, London, N16 5QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEW, Shlomo, STERN, Isaac
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWSTAR LTD

LOWSTAR LTD is an active company incorporated on 15 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LOWSTAR LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11065521

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 3 December 2026
Period: 1 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

6 Wilderton Road London, N16 5QZ,

Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Aug 18
Loan Secured
Aug 18
New Owner
Nov 18
Owner Exit
Jul 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jun 20
Loan Secured
Jul 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LEW, Shlomo

Active
Wilderton Road, LondonN16 5QZ
Born February 1953
Director
Appointed 15 Nov 2017

STERN, Isaac

Active
Wilderton Road, LondonN16 5QZ
Born March 1983
Director
Appointed 15 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Isaac Stern

Ceased
Wilderton Road, LondonN16 5QZ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 15 Nov 2017
Ceased 15 Nov 2018

Mr Shlomo Lew

Active
Wilderton Road, LondonN16 5QZ
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2017
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Incorporation Company
15 November 2017
NEWINCIncorporation