Company NameLow Carb Kosher Limited
DirectorsKaren Rebecca Frieze and Beverley Ann Rawlinson
Company StatusActive
Company Number06648875
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Karen Rebecca Frieze
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director NameMrs Beverley Ann Rawlinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Street
South Molton
Devon
EX36 4AA
Secretary NameCharles Barry Frieze
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.lowcarbkosher.com
Email address[email protected]

Location

Registered Address5 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Beverley Ann Rawlinson
50.00%
Ordinary
1 at £1Mrs Karen Rebecca Frieze
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

8 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 31 July 2022 (10 pages)
18 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (10 pages)
23 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (10 pages)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
26 April 2020Accounts for a dormant company made up to 31 July 2019 (11 pages)
27 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
10 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
27 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
27 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 July 2012Secretary's details changed for Charles Barry Frieze on 3 October 2011 (1 page)
30 July 2012Secretary's details changed for Charles Barry Frieze on 3 October 2011 (1 page)
30 July 2012Secretary's details changed for Charles Barry Frieze on 3 October 2011 (1 page)
30 July 2012Director's details changed for Mrs Karen Rebecca Frieze on 3 October 2011 (2 pages)
30 July 2012Director's details changed for Mrs Karen Rebecca Frieze on 3 October 2011 (2 pages)
30 July 2012Director's details changed for Mrs Karen Rebecca Frieze on 3 October 2011 (2 pages)
30 April 2012Registered office address changed from 4 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY United Kingdom on 30 April 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Registered office address changed from 4 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY United Kingdom on 30 April 2012 (1 page)
27 July 2011Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Termination of appointment of a secretary (1 page)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 August 2010Termination of appointment of a secretary (1 page)
15 August 2010Director's details changed for Mrs Karen Rebecca Frieze on 16 July 2010 (2 pages)
15 August 2010Director's details changed for Mrs Karen Rebecca Frieze on 16 July 2010 (2 pages)
15 August 2010Director's details changed for Mrs Beverley Ann Rawlinson on 16 July 2010 (2 pages)
15 August 2010Director's details changed for Mrs Beverley Ann Rawlinson on 16 July 2010 (2 pages)
5 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 August 2009Location of register of members (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
11 August 2009Location of register of members (1 page)
11 August 2009Director's change of particulars / karen frieze / 04/08/2009 (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Registered office changed on 11/08/2009 from 109A theobald street borehamwood WD6 4PT united kingdom (1 page)
11 August 2009Secretary's change of particulars / charles frieze / 04/08/2009 (1 page)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 109A theobald street borehamwood WD6 4PT united kingdom (1 page)
11 August 2009Secretary's change of particulars / charles frieze / 04/08/2009 (1 page)
11 August 2009Director's change of particulars / karen frieze / 04/08/2009 (1 page)
16 July 2008Incorporation (17 pages)
16 July 2008Incorporation (17 pages)