Tempest Road
Alderley Edge
Cheshire
SK9 7BU
Director Name | Ms Laura Elizabeth Mahony |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Website | lowrypartnership.co.uk |
---|
Registered Address | FFT Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Paul Jonathan Calvin Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,700 |
Cash | £40,798 |
Current Liabilities | £371,337 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
28 September 2018 | Delivered 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 2016 | Delivered on: 8 September 2016 Persons entitled: A Shade Greener Limited Classification: A registered charge Particulars: Debenture. Outstanding |
7 September 2016 | Delivered 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 2015 | Delivered on: 12 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: None. Outstanding |
7 May 2015 | Delivered 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 2015 | Delivered on: 12 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
21 October 2014 | Delivered 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 2014 | Delivered 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 |
23 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
25 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
30 April 2020 | Appointment of Ms Laura Elizabeth Mahony as a director on 1 January 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
25 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 January 2019 | Satisfaction of charge 065371770007 in full (1 page) |
21 January 2019 | Satisfaction of charge 065371770006 in full (1 page) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
3 October 2018 | Registration of charge 065371770008, created on 28 September 2018 (22 pages) |
18 May 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 June 2017 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
14 June 2017 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
14 March 2017 | Current accounting period shortened from 26 March 2016 to 28 February 2016 (1 page) |
14 March 2017 | Current accounting period shortened from 26 March 2016 to 28 February 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
8 September 2016 | Registration of charge 065371770007, created on 7 September 2016 (22 pages) |
8 September 2016 | Registration of charge 065371770006, created on 7 September 2016 (14 pages) |
8 September 2016 | Registration of charge 065371770006, created on 7 September 2016 (14 pages) |
8 September 2016 | Registration of charge 065371770007, created on 7 September 2016 (22 pages) |
5 September 2016 | Satisfaction of charge 065371770001 in full (1 page) |
5 September 2016 | Satisfaction of charge 065371770001 in full (1 page) |
5 September 2016 | Satisfaction of charge 065371770002 in full (1 page) |
5 September 2016 | Satisfaction of charge 065371770002 in full (1 page) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
20 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 May 2015 | Registration of charge 065371770003, created on 7 May 2015 (40 pages) |
12 May 2015 | Registration of charge 065371770005, created on 7 May 2015
|
12 May 2015 | Registration of charge 065371770003, created on 7 May 2015 (40 pages) |
12 May 2015 | Registration of charge 065371770005, created on 7 May 2015
|
12 May 2015 | Registration of charge 065371770004, created on 7 May 2015 (22 pages) |
12 May 2015 | Registration of charge 065371770004, created on 7 May 2015 (22 pages) |
12 May 2015 | Registration of charge 065371770003, created on 7 May 2015 (40 pages) |
12 May 2015 | Registration of charge 065371770005, created on 7 May 2015
|
12 May 2015 | Registration of charge 065371770004, created on 7 May 2015 (22 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
29 October 2014 | Registration of charge 065371770002, created on 21 October 2014 (19 pages) |
29 October 2014 | Registration of charge 065371770001, created on 21 October 2014 (31 pages) |
29 October 2014 | Registration of charge 065371770001, created on 21 October 2014 (31 pages) |
29 October 2014 | Registration of charge 065371770002, created on 21 October 2014 (19 pages) |
24 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
11 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
29 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
23 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 May 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
1 May 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
1 May 2008 | Director appointed paul jonathan calvin clark (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 May 2008 | Director appointed paul jonathan calvin clark (1 page) |
1 May 2008 | Appointment terminated secretary irene harrison (1 page) |
1 May 2008 | Appointment terminated secretary irene harrison (1 page) |
18 March 2008 | Incorporation (16 pages) |
18 March 2008 | Incorporation (16 pages) |