LOWTHER TRUSTEES (2) LIMITED

Register to unlock more data on OkredoRegister

LOWTHER TRUSTEES (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05822613

Incorporation date

19/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Glebe House, Lowther, Penrith, Cumbria CA10 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon10/11/2025
Director's details changed for Mr Nigel Ruscoe Davis on 2025-11-10
dot icon07/11/2025
Accounts for a dormant company made up to 2025-04-05
dot icon22/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-04-05
dot icon24/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-04-05
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon02/05/2023
Cessation of Nicholas James Christopher Ullswater as a person with significant control on 2022-12-31
dot icon02/05/2023
Notification of William James Lowther as a person with significant control on 2023-01-01
dot icon15/01/2023
Termination of appointment of Nicholas James Christopher Lowther as a director on 2022-12-31
dot icon15/01/2023
Appointment of The Honourable Philip Charles Wentworth Howard as a director on 2023-01-01
dot icon04/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon20/05/2022
Appointment of Mr Trevor Philip Price as a director on 2022-05-17
dot icon20/05/2022
Termination of appointment of George Pipon Francis as a director on 2022-05-17
dot icon07/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon05/07/2021
Cessation of Hugh Clayton Lowther as a person with significant control on 2021-06-22
dot icon02/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-04-05
dot icon28/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-04-05
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-04-05
dot icon31/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon30/11/2017
Registered office address changed from C/O J Robson the Courtyard Edenhall Penrith Cumbria CA11 8st to Glebe House Lowther Penrith Cumbria CA10 2HH on 2017-11-30
dot icon17/10/2017
Appointment of Mrs Margaret Irving as a secretary on 2017-10-12
dot icon16/10/2017
Director's details changed for Mr Nigel Ruscoe Davis on 2017-10-16
dot icon26/09/2017
Accounts for a dormant company made up to 2017-04-05
dot icon19/07/2017
Termination of appointment of Margaret Irving as a secretary on 2017-07-06
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon07/01/2017
Accounts for a dormant company made up to 2016-04-05
dot icon03/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-04-05
dot icon08/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon05/05/2015
Registered office address changed from C/O Mrs M Irving Borderway Rosehill Carlisle Cumbria CA1 2RS to C/O J Robson the Courtyard Edenhall Penrith Cumbria CA11 8ST on 2015-05-05
dot icon12/12/2014
Accounts for a dormant company made up to 2014-04-05
dot icon23/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2013-04-05
dot icon23/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon23/05/2013
Director's details changed for Nigel Ruscoe Davis on 2013-03-01
dot icon11/09/2012
Total exemption full accounts made up to 2012-04-05
dot icon08/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon08/07/2011
Director's details changed for Viscount Ullswater Nicholas James Christopher Lowther on 2011-07-06
dot icon24/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2010-04-05
dot icon10/06/2010
Director's details changed for Viscount Ullswater Nicholas James Christopher Lowther on 2010-05-19
dot icon10/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/06/2010
Director's details changed for Viscount Ullswater Nicholas James Christopher Lowther on 2010-05-19
dot icon09/06/2010
Director's details changed for George Pipon Francis on 2010-05-19
dot icon19/01/2010
Miscellaneous
dot icon19/01/2010
Statement of capital following an allotment of shares on 2009-06-09
dot icon15/01/2010
Accounts for a dormant company made up to 2009-04-05
dot icon21/12/2009
Registered office address changed from Fao J S Orr Estate Office Lowther Penrith Cumbria CA10 2HG on 2009-12-21
dot icon17/12/2009
Director's details changed for Viscount Ullswater Nicholas James Christopher Lowther on 2009-09-30
dot icon17/12/2009
Appointment of Mrs Margaret Irving as a secretary
dot icon17/12/2009
Termination of appointment of John Orr as a secretary
dot icon28/07/2009
Return made up to 19/05/09; full list of members
dot icon23/06/2009
Director appointed nigel ruscoe davis
dot icon18/06/2009
Ad 09/06/09\gbp si 1@1=1\gbp ic 2/3\
dot icon18/06/2009
Nc inc already adjusted 09/06/09
dot icon18/06/2009
Resolutions
dot icon18/06/2009
Director appointed george pipon francis
dot icon18/06/2009
Appointment terminated director charles lowther
dot icon18/06/2009
Appointment terminated director anthony kerman
dot icon18/06/2009
Appointment terminated director robert benson
dot icon26/11/2008
Accounts for a dormant company made up to 2008-04-05
dot icon07/08/2008
Return made up to 19/05/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-04-05
dot icon17/07/2007
Return made up to 19/05/07; full list of members
dot icon17/07/2007
Ad 19/05/06--------- £ si 2@1=2 £ ic 1/3
dot icon17/07/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon19/10/2006
Resolutions
dot icon30/08/2006
Registered office changed on 30/08/06 from: 7 savoy court strand london WC2R 0ER
dot icon08/08/2006
Accounting reference date shortened from 31/05/07 to 05/04/07
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon27/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon19/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Philip Charles Wentworth
Director
01/01/2023 - Present
10
Davis, Nigel Ruscoe
Director
09/06/2009 - Present
9
Lowther, Nicholas James Christopher, Viscount Ullswater
Director
22/05/2006 - 30/12/2022
4
Price, Trevor Philip
Director
17/05/2022 - Present
5

Persons with Significant Control

4
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 LOWTHER TRUSTEES (2) LIMITED

LOWTHER TRUSTEES (2) LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at Glebe House, Lowther, Penrith, Cumbria CA10 2HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWTHER TRUSTEES (2) LIMITED?

toggle

LOWTHER TRUSTEES (2) LIMITED is currently Active. It was registered on 19/05/2006 .

Where is LOWTHER TRUSTEES (2) LIMITED located?

toggle

LOWTHER TRUSTEES (2) LIMITED is registered at Glebe House, Lowther, Penrith, Cumbria CA10 2HH.

What does LOWTHER TRUSTEES (2) LIMITED do?

toggle

LOWTHER TRUSTEES (2) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOWTHER TRUSTEES (2) LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mr Nigel Ruscoe Davis on 2025-11-10.