Background WavePink WaveYellow Wave

LOWESBY TRUSTEE COMPANY ONE LTD (13251230)

LOWESBY TRUSTEE COMPANY ONE LTD (13251230) is an active UK company. incorporated on 8 March 2021. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOWESBY TRUSTEE COMPANY ONE LTD has been registered for 5 years. Current directors include HOWE, Stephen Christopher, NORMAN, David Edward, WILSON, David William.

Company Number
13251230
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOWE, Stephen Christopher, NORMAN, David Edward, WILSON, David William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWESBY TRUSTEE COMPANY ONE LTD

LOWESBY TRUSTEE COMPANY ONE LTD is an active company incorporated on 8 March 2021 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOWESBY TRUSTEE COMPANY ONE LTD was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13251230

LTD Company

Age

5 Years

Incorporated 8 March 2021

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 14 October 2025 (6 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 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 8 March 2021To: 19 February 2024
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWE, Stephen Christopher

Active
Canal Street, DerbyDE1 2RJ
Born January 1976
Director
Appointed 23 Jun 2023

NORMAN, David Edward

Active
Canal Street, DerbyDE1 2RJ
Born June 1957
Director
Appointed 08 Mar 2021

WILSON, David William

Active
Canal Street, DerbyDE1 2RJ
Born December 1941
Director
Appointed 08 Mar 2021

GILLIONS, John Andrew

Resigned
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born August 1957
Director
Appointed 08 Mar 2021
Resigned 23 Jun 2023

SILBER, Adrian Giles

Resigned
Canal Street, DerbyDE1 2RJ
Born October 1954
Director
Appointed 08 Mar 2021
Resigned 10 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David William Wilson

Active
Canal Street, DerbyDE1 2RJ
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2023

John Andrew Gillions

Ceased
Canal Street, DerbyDE1 2RJ
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2021
Ceased 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
6 June 2024
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
6 June 2024
RP04PSC01RP04PSC01
Confirmation Statement With Updates
8 March 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 Dormant
18 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Incorporation Company
8 March 2021
NEWINCIncorporation