Background WavePink WaveYellow Wave

LOW LEAM INVESTMENT COMPANY LIMITED (11718946)

LOW LEAM INVESTMENT COMPANY LIMITED (11718946) is an active UK company. incorporated on 10 December 2018. with registered office in Dudley. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. LOW LEAM INVESTMENT COMPANY LIMITED has been registered for 7 years. Current directors include HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Pamela Jane and 1 others.

Company Number
11718946
Status
active
Type
ltd
Incorporated
10 December 2018
Age
7 years
Address
Churchill House, Dudley, DY2 8RG
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Pamela Jane, HIGGS, Philip James
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW LEAM INVESTMENT COMPANY LIMITED

LOW LEAM INVESTMENT COMPANY LIMITED is an active company incorporated on 10 December 2018 with the registered office located in Dudley. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. LOW LEAM INVESTMENT COMPANY LIMITED was registered 7 years ago.(SIC: 64991)

Status

active

Active since 7 years ago

Company No

11718946

LTD Company

Age

7 Years

Incorporated 10 December 2018

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Churchill House 36 Vicar Street Dudley, DY2 8RG,

Previous Addresses

Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB United Kingdom
From: 7 May 2025To: 29 May 2025
Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG United Kingdom
From: 22 March 2024To: 7 May 2025
5-6 Long Lane Rowley Regis B65 0JA United Kingdom
From: 10 December 2018To: 22 March 2024
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Loan Secured
Oct 21
Loan Cleared
Sept 24
Loan Secured
Sept 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HIGGS, Alan Hugh

Active
Long Lane, Rowley RegisB65 0JA
Born March 1951
Director
Appointed 10 Dec 2018

HIGGS, Andrew Scott Douglas

Active
Long Lane, Rowley RegisB65 0JA
Born August 1979
Director
Appointed 10 Dec 2018

HIGGS, Pamela Jane

Active
Long Lane, Rowley RegisB65 0JA
Born August 1951
Director
Appointed 10 Dec 2018

HIGGS, Philip James

Active
Long Lane, Rowley RegisB65 0JA
Born January 1983
Director
Appointed 10 Dec 2018

Persons with significant control

2

Andrew Scott Douglas Higgs

Active
Long Lane, Rowley RegisB65 0JA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2018

Mr Philip James Higgs

Active
Long Lane, Rowley RegisB65 0JA
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Resolution
3 January 2019
RESOLUTIONSResolutions
Incorporation Company
10 December 2018
NEWINCIncorporation