Manchester
M1 4ET
Director Name | Mr Robert Nugent |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Secretary Name | Mr Robert Nugent |
---|---|
Status | Current |
Appointed | 01 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Secretary Name | Zoey Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Park Rd Hale, Altincham Manchester WA15 9LF |
Secretary Name | Stephen Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT |
Website | conduco.co.uk |
---|---|
Telephone | 0161 2271030 |
Telephone region | Manchester |
Registered Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
12.1k at £1 | Scott Fletcher 2008 Discretionary Settlement 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2,551,393 |
Cash | £20,078 |
Current Liabilities | £1,120,047 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
7 February 2019 | Delivered on: 15 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 February 2023 | Appointment of Mr Cameron William Fletcher as a director on 16 February 2023 (2 pages) |
---|---|
16 February 2023 | Appointment of Mr Paul Patrick Sweeney as a director on 30 November 2022 (2 pages) |
16 February 2023 | Termination of appointment of Scott Jonathan Fletcher as a director on 30 November 2022 (1 page) |
16 February 2023 | Appointment of Mr Harrison Stanley Fletcher as a director on 16 February 2023 (2 pages) |
6 December 2022 | Group of companies' accounts made up to 31 December 2021 (54 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (55 pages) |
27 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 064389970002 (1 page) |
10 June 2021 | Notification of Scott Jonathan Fletcher as a person with significant control on 7 April 2016 (2 pages) |
10 June 2021 | Cessation of Scott Fletcher as a person with significant control on 12 February 2021 (1 page) |
10 June 2021 | Notification of Robert Nugent as a person with significant control on 12 February 2021 (2 pages) |
10 June 2021 | Notification of Paul Patrick Sweeney as a person with significant control on 12 February 2021 (2 pages) |
10 June 2021 | Cessation of Stephen Fletcher as a person with significant control on 17 February 2021 (1 page) |
11 December 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
5 November 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
1 March 2019 | Satisfaction of charge 064389970001 in full (1 page) |
15 February 2019 | Registration of charge 064389970002, created on 7 February 2019 (23 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
6 February 2019 | Resolutions
|
10 January 2019 | Notification of Stephen Fletcher as a person with significant control on 6 April 2016 (2 pages) |
10 January 2019 | Change of details for Mr Scott Fletcher as a person with significant control on 7 April 2016 (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
4 May 2018 | Registered office address changed from 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 4 May 2018 (1 page) |
25 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
15 November 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
15 November 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
19 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 November 2015 | Registration of charge 064389970001, created on 29 October 2015 (20 pages) |
3 November 2015 | Registration of charge 064389970001, created on 29 October 2015 (20 pages) |
27 February 2015 | Termination of appointment of Stephen Fletcher as a secretary on 1 April 2014 (1 page) |
27 February 2015 | Appointment of Mr Robert Nugent as a secretary on 1 April 2014 (2 pages) |
27 February 2015 | Appointment of Mr Robert Nugent as a secretary on 1 April 2014 (2 pages) |
27 February 2015 | Appointment of Mr Robert Nugent as a director on 1 April 2014 (2 pages) |
27 February 2015 | Termination of appointment of Stephen Fletcher as a secretary on 1 April 2014 (1 page) |
27 February 2015 | Termination of appointment of Stephen Fletcher as a secretary on 1 April 2014 (1 page) |
27 February 2015 | Appointment of Mr Robert Nugent as a director on 1 April 2014 (2 pages) |
27 February 2015 | Appointment of Mr Robert Nugent as a director on 1 April 2014 (2 pages) |
27 February 2015 | Appointment of Mr Robert Nugent as a secretary on 1 April 2014 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 July 2014 | Registered office address changed from C/O Ans Group, Synergy House Manchester Science Park Manchester M15 6SY to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from C/O Ans Group, Synergy House Manchester Science Park Manchester M15 6SY to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Secretary's details changed for Stephen Fletcher on 29 November 2012 (1 page) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Scott Jonathan Fletcher on 29 November 2012 (2 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Secretary's details changed for Stephen Fletcher on 29 November 2012 (1 page) |
3 December 2013 | Director's details changed for Mr Scott Jonathan Fletcher on 29 November 2012 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Memorandum and Articles of Association (10 pages) |
13 July 2009 | Memorandum and Articles of Association (10 pages) |
7 July 2009 | Company name changed lowry investment capital LIMITED\certificate issued on 09/07/09 (2 pages) |
7 July 2009 | Company name changed lowry investment capital LIMITED\certificate issued on 09/07/09 (2 pages) |
19 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
19 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
14 October 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
14 October 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
28 April 2008 | Particulars of contract relating to shares (9 pages) |
28 April 2008 | Ad 21/04/08\gbp si 12040@1=12040\gbp ic 100/12140\ (2 pages) |
28 April 2008 | Ad 21/04/08\gbp si 12040@1=12040\gbp ic 100/12140\ (2 pages) |
28 April 2008 | Particulars of contract relating to shares (9 pages) |
24 April 2008 | Secretary appointed stephen fletcher (1 page) |
24 April 2008 | Secretary appointed stephen fletcher (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Appointment terminated secretary zoey fletcher (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Nc inc already adjusted 27/03/08 (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Appointment terminated secretary zoey fletcher (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Nc inc already adjusted 27/03/08 (2 pages) |
28 November 2007 | Incorporation (13 pages) |
28 November 2007 | Incorporation (13 pages) |