ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Lowndes & Co. Limited

Thomas Lowndes & Co. Limited is an active company incorporated on 11 January 1935 with the registered office located in London, Greater London. Thomas Lowndes & Co. Limited was registered 90 years ago.
Status
Active
Active since 19 years ago
Company No
00296128
Private limited company
Age
90 years
Incorporated 11 January 1935
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Part Second Floor, Uk House, 2
Great Titchfield Street
London
W1D 1NN
United Kingdom
Address changed on 2 Jun 2025 (3 months ago)
Previous address was 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom
Telephone
01786430640
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Associate General Counsel • Spanish • Lives in Spain • Born in Feb 1974
Director • Tax Director - International Region • British • Lives in Scotland • Born in Sep 1972
Beam Suntory UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hob Realisations Limited
Ms Maria Del Pino Bermudez De La Puente Sanchez - Aguilera, Angela Isabella Bailey, and 2 more are mutual people.
Active
Cosmi Realisations Limited
Ms Maria Del Pino Bermudez De La Puente Sanchez - Aguilera, Angela Isabella Bailey, and 2 more are mutual people.
Active
John Harvey & Sons,Limited
Ms Maria Del Pino Bermudez De La Puente Sanchez - Aguilera, Angela Isabella Bailey, and 2 more are mutual people.
Active
Beam Management UK Limited
Ms Maria Del Pino Bermudez De La Puente Sanchez - Aguilera, Angela Isabella Bailey, and 2 more are mutual people.
Active
FB Realisations 2011 Limited
Ms Maria Del Pino Bermudez De La Puente Sanchez - Aguilera, Angela Isabella Bailey, and 2 more are mutual people.
Active
Beam Suntory UK Holdings Limited
Ms Maria Del Pino Bermudez De La Puente Sanchez - Aguilera, Angela Isabella Bailey, and 2 more are mutual people.
Active
Beam Global Distribution (UK) Limited
Ms Maria Del Pino Bermudez De La Puente Sanchez - Aguilera, Angela Isabella Bailey, and 2 more are mutual people.
Active
Shaw Europe Holdings Limited
Corporation Service Company (UK) Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8K
Increased by £8K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.57M
Increased by £101K (+4%)
Total Liabilities
£0
Same as previous period
Net Assets
£2.57M
Increased by £101K (+4%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Csc Cls (Uk) Limited Appointed
9 Days Ago on 27 Aug 2025
Corporation Service Company (Uk) Limited Resigned
9 Days Ago on 27 Aug 2025
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Registered Address Changed
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
11 Months Ago on 6 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Small Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Registered Address Changed
2 Years 11 Months Ago on 6 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 6 Oct 2022
Get Credit Report
Discover Thomas Lowndes & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 12 Jun 2025
Registered office address changed from 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom to Part Second Floor, Uk House, 2 Great Titchfield Street London W1D 1NN on 2 June 2025
Submitted on 2 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 6 Oct 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 3 Jun 2024
Accounts for a small company made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 6 Jun 2023
Registered office address changed from 44-45 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022
Submitted on 6 Oct 2022
Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street 5th Floor London W1F 7JL on 6 October 2022
Submitted on 6 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year