Company NameAdrian Lower & Associates Ltd
DirectorAdrian Michael Lower
Company StatusActive
Company Number10682382
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Adrian Michael Lower
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Wimpole Street
London
W1G 6LJ

Location

Registered Address9 Upper Wimpole Street
London
W1G 6LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

10 July 2020Delivered on: 14 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 February 2020Delivered on: 11 February 2020
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding

Filing History

8 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
4 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
25 August 2020Registered office address changed from C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England to 9 Upper Wimpole Street London W1G 6LJ on 25 August 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
14 July 2020Registration of charge 106823820002, created on 10 July 2020 (24 pages)
16 June 2020Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ on 16 June 2020 (1 page)
10 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
11 February 2020Registration of charge 106823820001, created on 4 February 2020 (16 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 June 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
18 June 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 1
(24 pages)
21 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 1
(24 pages)