Background WavePink WaveYellow Wave

LOWOOD ESTATES LIMITED (12479945)

LOWOOD ESTATES LIMITED (12479945) is an active UK company. incorporated on 24 February 2020. with registered office in Colne. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LOWOOD ESTATES LIMITED has been registered for 6 years. Current directors include MCDERMOTT, Charles Robert, RILEY, Emma Claire, RILEY, Matthew Robinson.

Company Number
12479945
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
1 Bond Street, Colne, BB8 9DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCDERMOTT, Charles Robert, RILEY, Emma Claire, RILEY, Matthew Robinson
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWOOD ESTATES LIMITED

LOWOOD ESTATES LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Colne. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LOWOOD ESTATES LIMITED was registered 6 years ago.(SIC: 41100, 68320)

Status

active

Active since 6 years ago

Company No

12479945

LTD Company

Age

6 Years

Incorporated 24 February 2020

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 2 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

RILEY ENTERPRISES LIMITED
From: 24 February 2020To: 1 December 2022
Contact
Address

1 Bond Street Colne, BB8 9DG,

Previous Addresses

Fmgs at New Southworth Hall Cuerdale Lane Samlesbury Preston Lancashire PR5 0UY United Kingdom
From: 24 February 2020To: 7 April 2021
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Share Issue
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MCDERMOTT, Charles Robert

Active
ColneBB8 9DG
Born October 1992
Director
Appointed 02 Nov 2021

RILEY, Emma Claire

Active
ColneBB8 9DG
Born March 1974
Director
Appointed 02 Nov 2021

RILEY, Matthew Robinson

Active
ColneBB8 9DG
Born February 1974
Director
Appointed 24 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Emma Claire Riley

Ceased
ColneBB8 9DG
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2025
Ceased 01 Jul 2025
Bond Street, ColneBB8 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Matthew Robinson Riley

Ceased
ColneBB8 9DG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2020
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 November 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 February 2022
AA01Change of Accounting Reference Date
Resolution
22 December 2021
RESOLUTIONSResolutions
Memorandum Articles
22 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Capital Name Of Class Of Shares
3 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Incorporation Company
24 February 2020
NEWINCIncorporation