Company NameLowry Trading Ltd
DirectorsScott Jonathan Fletcher and Robert Nugent
Company StatusActive
Company Number06438997
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 4 months ago)
Previous NameLowry Investment Capital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Jonathan Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr Robert Nugent
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Secretary NameMr Robert Nugent
StatusCurrent
Appointed01 April 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Secretary NameZoey Fletcher
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address98 Park Rd
Hale, Altincham
Manchester
WA15 9LF
Secretary NameStephen Fletcher
NationalityBritish
StatusResigned
Appointed27 March 2008(4 months after company formation)
Appointment Duration6 years (resigned 01 April 2014)
RoleCompany Director
Correspondence Address27th Floor, City Tower Piccadilly Plaza
Manchester
M1 4BT

Contact

Websiteconduco.co.uk
Telephone0161 2271030
Telephone regionManchester

Location

Registered Address9th Floor, Neo
Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.1k at £1Scott Fletcher 2008 Discretionary Settlement
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,551,393
Cash£20,078
Current Liabilities£1,120,047

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

7 February 2019Delivered 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 2015Delivered on: 3 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

16 February 2023Appointment of Mr Cameron William Fletcher as a director on 16 February 2023 (2 pages)
16 February 2023Appointment of Mr Paul Patrick Sweeney as a director on 30 November 2022 (2 pages)
16 February 2023Termination of appointment of Scott Jonathan Fletcher as a director on 30 November 2022 (1 page)
16 February 2023Appointment of Mr Harrison Stanley Fletcher as a director on 16 February 2023 (2 pages)
6 December 2022Group of companies' accounts made up to 31 December 2021 (54 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (55 pages)
27 August 2021Part of the property or undertaking has been released and no longer forms part of charge 064389970002 (1 page)
10 June 2021Notification of Scott Jonathan Fletcher as a person with significant control on 7 April 2016 (2 pages)
10 June 2021Cessation of Scott Fletcher as a person with significant control on 12 February 2021 (1 page)
10 June 2021Notification of Robert Nugent as a person with significant control on 12 February 2021 (2 pages)
10 June 2021Notification of Paul Patrick Sweeney as a person with significant control on 12 February 2021 (2 pages)
10 June 2021Cessation of Stephen Fletcher as a person with significant control on 17 February 2021 (1 page)
11 December 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
5 November 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
1 March 2019Satisfaction of charge 064389970001 in full (1 page)
15 February 2019Registration of charge 064389970002, created on 7 February 2019 (23 pages)
7 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 12,150
(8 pages)
6 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 January 2019Notification of Stephen Fletcher as a person with significant control on 6 April 2016 (2 pages)
10 January 2019Change of details for Mr Scott Fletcher as a person with significant control on 7 April 2016 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
4 May 2018Registered 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 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 November 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
15 November 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
19 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,140
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,140
(4 pages)
3 November 2015Registration of charge 064389970001, created on 29 October 2015 (20 pages)
3 November 2015Registration of charge 064389970001, created on 29 October 2015 (20 pages)
27 February 2015Termination of appointment of Stephen Fletcher as a secretary on 1 April 2014 (1 page)
27 February 2015Appointment of Mr Robert Nugent as a secretary on 1 April 2014 (2 pages)
27 February 2015Appointment of Mr Robert Nugent as a secretary on 1 April 2014 (2 pages)
27 February 2015Appointment of Mr Robert Nugent as a director on 1 April 2014 (2 pages)
27 February 2015Termination of appointment of Stephen Fletcher as a secretary on 1 April 2014 (1 page)
27 February 2015Termination of appointment of Stephen Fletcher as a secretary on 1 April 2014 (1 page)
27 February 2015Appointment of Mr Robert Nugent as a director on 1 April 2014 (2 pages)
27 February 2015Appointment of Mr Robert Nugent as a director on 1 April 2014 (2 pages)
27 February 2015Appointment of Mr Robert Nugent as a secretary on 1 April 2014 (2 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 12,140
(3 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 12,140
(3 pages)
29 July 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Secretary's details changed for Stephen Fletcher on 29 November 2012 (1 page)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12,140
(3 pages)
3 December 2013Director's details changed for Mr Scott Jonathan Fletcher on 29 November 2012 (2 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12,140
(3 pages)
3 December 2013Secretary's details changed for Stephen Fletcher on 29 November 2012 (1 page)
3 December 2013Director's details changed for Mr Scott Jonathan Fletcher on 29 November 2012 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Memorandum and Articles of Association (10 pages)
13 July 2009Memorandum and Articles of Association (10 pages)
7 July 2009Company name changed lowry investment capital LIMITED\certificate issued on 09/07/09 (2 pages)
7 July 2009Company name changed lowry investment capital LIMITED\certificate issued on 09/07/09 (2 pages)
19 March 2009Return made up to 28/11/08; full list of members (3 pages)
19 March 2009Return made up to 28/11/08; full list of members (3 pages)
14 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
14 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
28 April 2008Particulars of contract relating to shares (9 pages)
28 April 2008Ad 21/04/08\gbp si 12040@1=12040\gbp ic 100/12140\ (2 pages)
28 April 2008Ad 21/04/08\gbp si 12040@1=12040\gbp ic 100/12140\ (2 pages)
28 April 2008Particulars of contract relating to shares (9 pages)
24 April 2008Secretary appointed stephen fletcher (1 page)
24 April 2008Secretary appointed stephen fletcher (1 page)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2008Appointment terminated secretary zoey fletcher (1 page)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2008Nc inc already adjusted 27/03/08 (2 pages)
22 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2008Appointment terminated secretary zoey fletcher (1 page)
22 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2008Nc inc already adjusted 27/03/08 (2 pages)
28 November 2007Incorporation (13 pages)
28 November 2007Incorporation (13 pages)