Company NameNick Lowe Limited
DirectorNicholas Drain Lowe
Company StatusActive
Company Number01517755
CategoryPrivate Limited Company
Incorporation Date17 September 1980(43 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicholas Drain Lowe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address30 The Butts
Brentford
Middlesex
TW8 8BL
Secretary NameMs Peta Waddington
StatusCurrent
Appointed19 September 2014(34 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Secretary NameJake Riviera
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 2 months after company formation)
Appointment Duration12 months (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressThe Ferry House
Lebanon Park Road
Twickenham
Middlesex
TW1 3DN
Secretary NamePatricia Kathleen Lowe
NationalityBritish
StatusResigned
Appointed04 December 1992(12 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressNorthend The Green
Sarratt
Rickmansworth
Hertfordshire
WD3 6BR
Secretary NameSusan Elizabeth Roach
NationalityBritish
StatusResigned
Appointed31 March 2004(23 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Correspondence Address2 Church Close
Sproughton
Ipswich
IP8 3BD

Contact

Websitewww.nicklowe.com

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nicholas Drain Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£101,700
Cash£48,854
Current Liabilities£21,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
14 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
21 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
12 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1M 5FR to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Appointment of Ms Peta Waddington as a secretary on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Susan Elizabeth Roach as a secretary on 19 September 2014 (1 page)
19 September 2014Appointment of Ms Peta Waddington as a secretary on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Susan Elizabeth Roach as a secretary on 19 September 2014 (1 page)
14 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
14 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
14 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Susan Elizabeth Roach on 1 January 2011 (2 pages)
3 February 2011Secretary's details changed for Susan Elizabeth Roach on 1 January 2011 (2 pages)
3 February 2011Secretary's details changed for Susan Elizabeth Roach on 1 January 2011 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
9 February 2010Director's details changed for Nicholas Drain Lowe on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Nicholas Drain Lowe on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Nicholas Drain Lowe on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 March 2009Return made up to 06/12/08; full list of members (3 pages)
12 March 2009Return made up to 06/12/08; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 April 2008Return made up to 06/12/07; full list of members (3 pages)
22 April 2008Return made up to 06/12/07; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
17 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 January 2006Return made up to 06/12/05; full list of members (6 pages)
6 January 2006Return made up to 06/12/05; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 January 2005Return made up to 06/12/04; full list of members (6 pages)
4 January 2005Return made up to 06/12/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
9 January 2004Return made up to 06/12/03; full list of members (6 pages)
9 January 2004Return made up to 06/12/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 February 2003Return made up to 06/12/02; full list of members (6 pages)
11 February 2003Return made up to 06/12/02; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 December 2001Return made up to 06/12/01; full list of members (6 pages)
18 December 2001Return made up to 06/12/01; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
17 January 2001Return made up to 06/12/00; full list of members (6 pages)
17 January 2001Return made up to 06/12/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 December 1999 (12 pages)
2 January 2001Full accounts made up to 31 December 1999 (12 pages)
26 January 2000Return made up to 06/12/99; full list of members (6 pages)
26 January 2000Return made up to 06/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 February 1999Auditor's resignation (1 page)
3 February 1999Auditor's resignation (1 page)
2 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
31 December 1998Return made up to 06/12/98; no change of members (4 pages)
31 December 1998Return made up to 06/12/98; no change of members (4 pages)
17 December 1998Registered office changed on 17/12/98 from: clifton house bunnian place basingstoke hampshire, RG21 1JE (1 page)
17 December 1998Registered office changed on 17/12/98 from: clifton house bunnian place basingstoke hampshire, RG21 1JE (1 page)
19 January 1998Return made up to 06/12/97; full list of members (6 pages)
19 January 1998Return made up to 06/12/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 December 1996Return made up to 06/12/96; no change of members (4 pages)
19 December 1996Return made up to 06/12/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 December 1995Return made up to 06/12/95; no change of members (4 pages)
8 December 1995Return made up to 06/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 November 1980New secretary appointed (1 page)
13 November 1980New secretary appointed (1 page)
17 September 1980Incorporation (15 pages)