LOW INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LOW INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10786933

Incorporation date

24/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Durham Road, Birtley, Chester Le Street DH3 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2017)
dot icon05/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon13/08/2024
Director's details changed for Ms Chooi Hong Eu on 2024-07-13
dot icon13/08/2024
Director's details changed for Mr Yan Soon Low on 2024-07-13
dot icon13/08/2024
Change of details for Ms Chooi Hong Eu as a person with significant control on 2024-07-13
dot icon13/08/2024
Change of details for Mr Yan Soon Low as a person with significant control on 2024-07-13
dot icon13/08/2024
Change of details for Ms Chooi Hong Eu as a person with significant control on 2024-08-13
dot icon29/07/2024
Registered office address changed from C/O Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton WV10 9TG United Kingdom to 58 Durham Road Birtley Chester Le Street DH3 2QJ on 2024-07-29
dot icon27/09/2023
Micro company accounts made up to 2023-05-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon02/05/2023
Registration of charge 107869330012, created on 2023-04-25
dot icon26/01/2023
Change of share class name or designation
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Memorandum and Articles of Association
dot icon25/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon16/11/2022
Micro company accounts made up to 2022-05-31
dot icon14/06/2022
Registered office address changed from Clavering House Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom to C/O Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton WV10 9TG on 2022-06-14
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/02/2022
Satisfaction of charge 107869330008 in full
dot icon20/01/2022
Registration of charge 107869330011, created on 2022-01-17
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon12/03/2021
Registration of charge 107869330010, created on 2021-03-08
dot icon10/03/2021
Satisfaction of charge 107869330001 in full
dot icon10/03/2021
Satisfaction of charge 107869330002 in full
dot icon02/03/2021
Satisfaction of charge 107869330004 in full
dot icon02/03/2021
Satisfaction of charge 107869330005 in full
dot icon02/03/2021
Satisfaction of charge 107869330006 in full
dot icon27/11/2020
Registration of charge 107869330009, created on 2020-11-20
dot icon10/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/01/2020
Registration of charge 107869330008, created on 2020-01-16
dot icon01/10/2019
Registration of charge 107869330007, created on 2019-09-27
dot icon31/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon30/05/2019
Change of details for Ms Chooi Hong Eu as a person with significant control on 2019-05-23
dot icon30/05/2019
Notification of Chooi Hong Eu as a person with significant control on 2019-05-23
dot icon30/05/2019
Cessation of Chooi Hong Eu as a person with significant control on 2019-05-23
dot icon11/04/2019
Registration of charge 107869330006, created on 2019-04-09
dot icon11/04/2019
Registration of charge 107869330005, created on 2019-04-09
dot icon24/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/11/2018
Registration of charge 107869330004, created on 2018-10-31
dot icon04/07/2018
Registration of charge 107869330003, created on 2018-07-03
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon20/11/2017
Registration of charge 107869330002, created on 2017-11-14
dot icon20/11/2017
Registration of charge 107869330001, created on 2017-11-14
dot icon24/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-99 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
133.17K
-
0.00
85.59K
-
2022
100
33.29K
-
0.00
-
-
2023
1
16.73K
-
0.00
-
-
2023
1
16.73K
-
0.00
-
-

Employees

2023

Employees

1 Descended-99 % *

Net Assets(GBP)

16.73K £Descended-49.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Yan Soon
Director
24/05/2017 - Present
3
Eu, Chooi Hong
Director
24/05/2017 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOW INVESTMENTS LIMITED

LOW INVESTMENTS LIMITED is an(a) Active company incorporated on 24/05/2017 with the registered office located at 58 Durham Road, Birtley, Chester Le Street DH3 2QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LOW INVESTMENTS LIMITED?

toggle

LOW INVESTMENTS LIMITED is currently Active. It was registered on 24/05/2017 .

Where is LOW INVESTMENTS LIMITED located?

toggle

LOW INVESTMENTS LIMITED is registered at 58 Durham Road, Birtley, Chester Le Street DH3 2QJ.

What does LOW INVESTMENTS LIMITED do?

toggle

LOW INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LOW INVESTMENTS LIMITED have?

toggle

LOW INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for LOW INVESTMENTS LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-05-31.