ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lowell Receivables Financing 2 Limited

Lowell Receivables Financing 2 Limited is an active company incorporated on 17 May 2021 with the registered office located in . Lowell Receivables Financing 2 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13403235
Private limited company
Age
4 years
Incorporated 17 May 2021
Size
Unreported
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 3 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 (22 days remaining)
Contact
Address
No. 1 The Square
Thorpe Park View, Thorpe Park
Leeds
West Yorkshire
LS15 8GH
England
Address changed on 24 Nov 2023 (1 year 9 months ago)
Previous address was Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Belgian • Lives in UK • Born in Jul 1988
Director • British • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lowell Receivables Financing 1 Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Lakeside Asset Backed Securitisation 1 Limited
Aline Sternberg, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Seren One Limited
CSC Directors (No.1) Limited, Aline Sternberg, and 1 more are mutual people.
Active
Canterbury Finance Holdings No.1 Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Income Contingent Student Loans 2 (2007-2009) Holdings Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Delta Asset Backed Securitisation 2 Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Business Loans Mi1 Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Darrowby 5 Holdings Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£20.28M
Increased by £5.45M (+37%)
Turnover
£30.86M
Decreased by £181.42M (-85%)
Employees
Unreported
Same as previous period
Total Assets
£365.92M
Decreased by £67.22M (-16%)
Total Liabilities
-£265.33M
Decreased by £21.2M (-7%)
Net Assets
£100.59M
Decreased by £46.02M (-31%)
Debt Ratio (%)
73%
Increased by 6.36% (+10%)
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Full Accounts Submitted
6 Months Ago on 10 Mar 2025
New Charge Registered
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
New Charge Registered
1 Year 7 Months Ago on 31 Jan 2024
Mr John Simon Pears Details Changed
1 Year 9 Months Ago on 24 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 24 Nov 2023
Metis Bidco Limited (PSC) Details Changed
1 Year 9 Months Ago on 17 Nov 2023
Mr James Simon Pears Details Changed
2 Years Ago on 31 Aug 2023
John Patrick Flaherty Resigned
2 Years Ago on 31 Aug 2023
Get Credit Report
Discover Lowell Receivables Financing 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 May 2025 with no updates
Submitted on 19 May 2025
Full accounts made up to 31 December 2023
Submitted on 10 Mar 2025
Director's details changed for Mr John Simon Pears on 24 November 2023
Submitted on 6 Sep 2024
Registration of charge 134032350003, created on 18 June 2024
Submitted on 18 Jun 2024
Confirmation statement made on 16 May 2024 with no updates
Submitted on 16 May 2024
Registration of charge 134032350002, created on 31 January 2024
Submitted on 1 Feb 2024
Change of details for Metis Bidco Limited as a person with significant control on 17 November 2023
Submitted on 15 Jan 2024
Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB United Kingdom to No. 1 the Square Thorpe Park View, Thorpe Park Leeds West Yorkshire LS15 8GH on 24 November 2023
Submitted on 24 Nov 2023
Director's details changed for Mr James Simon Pears on 31 August 2023
Submitted on 9 Oct 2023
Appointment of Mr James Simon Pears as a director on 31 August 2023
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year