Company NameLowry Partnership Limited
DirectorsPaul Jonathan Calvin Clark and Laura Elizabeth Mahony
Company StatusActive
Company Number06537177
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Jonathan Calvin Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2008(1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
Tempest Road
Alderley Edge
Cheshire
SK9 7BU
Director NameMs Laura Elizabeth Mahony
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Merthyr Road
Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressCrown House 64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales

Contact

Websitelowrypartnership.co.uk

Location

Registered AddressFFT Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Jonathan Calvin Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£132,700
Cash£40,798
Current Liabilities£371,337

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

28 September 2018Delivered on: 3 October 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The property known as sunrise business park, hulley road, manchester registered at the land registry under title number CH637471.
Outstanding
7 September 2016Delivered on: 8 September 2016
Persons entitled: A Shade Greener Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
7 September 2016Delivered on: 8 September 2016
Persons entitled: A Shade Greener Limited

Classification: A registered charge
Particulars: All that property known as land and buildings on the north-east side of hulley road, macclesfield, SK10 2LP and known as sunrise business park registered at land registry with freehold title number CH637471.
Outstanding
7 May 2015Delivered on: 12 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: None.
Outstanding
7 May 2015Delivered on: 12 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold land k/a land and buildings on the north east side of hulley road hurdsfield title no CH241055. Freehold land lying to the north east of hulley road macclesfield title no CH574259.
Outstanding
7 May 2015Delivered on: 12 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 29 October 2014
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of hulley road, hurdsfield also known as sunrise house, hulley road, macclesfield, cheshire, SK10 2LP registered under title number CH241055 and CH574259.
Outstanding
21 October 2014Delivered on: 29 October 2014
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: Land and buildings on the north east of hulley road, hurdsfield also known as sunrise house, hulley road, macclesfield, cheshire, SK10 2LP registered under title number CH241055 and CH574259.
Outstanding

Filing History

23 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
25 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
30 April 2020Appointment of Ms Laura Elizabeth Mahony as a director on 1 January 2020 (2 pages)
21 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
25 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 January 2019Satisfaction of charge 065371770007 in full (1 page)
21 January 2019Satisfaction of charge 065371770006 in full (1 page)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
3 October 2018Registration of charge 065371770008, created on 28 September 2018 (22 pages)
18 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 June 2017Total exemption small company accounts made up to 29 February 2016 (9 pages)
14 June 2017Total exemption small company accounts made up to 29 February 2016 (9 pages)
15 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
14 March 2017Current accounting period shortened from 26 March 2016 to 28 February 2016 (1 page)
14 March 2017Current accounting period shortened from 26 March 2016 to 28 February 2016 (1 page)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
8 September 2016Registration of charge 065371770007, created on 7 September 2016 (22 pages)
8 September 2016Registration of charge 065371770006, created on 7 September 2016 (14 pages)
8 September 2016Registration of charge 065371770006, created on 7 September 2016 (14 pages)
8 September 2016Registration of charge 065371770007, created on 7 September 2016 (22 pages)
5 September 2016Satisfaction of charge 065371770001 in full (1 page)
5 September 2016Satisfaction of charge 065371770001 in full (1 page)
5 September 2016Satisfaction of charge 065371770002 in full (1 page)
5 September 2016Satisfaction of charge 065371770002 in full (1 page)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
20 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
12 May 2015Registration of charge 065371770003, created on 7 May 2015 (40 pages)
12 May 2015Registration of charge 065371770005, created on 7 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
12 May 2015Registration of charge 065371770003, created on 7 May 2015 (40 pages)
12 May 2015Registration of charge 065371770005, created on 7 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
12 May 2015Registration of charge 065371770004, created on 7 May 2015 (22 pages)
12 May 2015Registration of charge 065371770004, created on 7 May 2015 (22 pages)
12 May 2015Registration of charge 065371770003, created on 7 May 2015 (40 pages)
12 May 2015Registration of charge 065371770005, created on 7 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
12 May 2015Registration of charge 065371770004, created on 7 May 2015 (22 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
29 October 2014Registration of charge 065371770002, created on 21 October 2014 (19 pages)
29 October 2014Registration of charge 065371770001, created on 21 October 2014 (31 pages)
29 October 2014Registration of charge 065371770001, created on 21 October 2014 (31 pages)
29 October 2014Registration of charge 065371770002, created on 21 October 2014 (19 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
11 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
29 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
23 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Return made up to 18/03/09; full list of members (3 pages)
7 April 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
23 March 2009Registered office changed on 23/03/2009 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
1 May 2008Registered office changed on 01/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 May 2008Appointment terminated director business information research & reporting LIMITED (1 page)
1 May 2008Appointment terminated director business information research & reporting LIMITED (1 page)
1 May 2008Director appointed paul jonathan calvin clark (1 page)
1 May 2008Registered office changed on 01/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 May 2008Director appointed paul jonathan calvin clark (1 page)
1 May 2008Appointment terminated secretary irene harrison (1 page)
1 May 2008Appointment terminated secretary irene harrison (1 page)
18 March 2008Incorporation (16 pages)
18 March 2008Incorporation (16 pages)