Company NameLowry Pharma Limited
DirectorsWilliam James Westall and William John Sanders
Company StatusActive
Company Number08496480
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NamesRegentmoor Ltd and Homepharm Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr William James Westall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr William John Sanders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Secretary NameMiss Claire Louise Swarbrick
StatusCurrent
Appointed07 March 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 18
Number Three South Langworthy Road
Salford
Lancashire
M50 2PW
Secretary NameMiss Bhavisha Mistry
StatusResigned
Appointed01 January 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressPO Box 18
Number Three South Langworthy Road
Salford
Lancashire
M50 2PW

Location

Registered AddressNumber Three
South Langworthy Road
Salford
M50 2PW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mawdsleys Group Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (14 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (14 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
15 March 2022Appointment of Miss Claire Louise Swarbrick as a secretary on 7 March 2022 (2 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 December 2021Termination of appointment of Bhavisha Mistry as a secretary on 16 December 2021 (1 page)
5 May 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 April 2021Confirmation statement made on 19 April 2021 with updates (3 pages)
26 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
(3 pages)
25 November 2020Appointment of Mr William John Sanders as a director on 25 November 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page)
13 February 2020Appointment of Mr William James Westall as a director on 12 February 2020 (2 pages)
2 January 2020Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
31 October 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
  • ANNOTATION Replacement this document replaces the AR01 registered on 13/10/2014 as it was not properly delivered
(18 pages)
31 October 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
  • ANNOTATION Replacement this document replaces the AR01 registered on 13/10/2014 as it was not properly delivered
(18 pages)
13 October 2014Registered office address changed from , 1St Floor Sefton House, Northgate Close Horwich, Bolton, BL6 6PQ, United Kingdom to Po Box Po Box 18 Number Three South Langworthy Road Salford Lancashire M50 2PW on 13 October 2014 (1 page)
13 October 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 31/10/2014
(3 pages)
13 October 2014Appointment of Mr Ian Brownlee as a director on 19 April 2013 (2 pages)
13 October 2014Appointment of Mr Ian Brownlee as a director on 19 April 2013 (2 pages)
13 October 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 31/10/2014
(3 pages)
13 October 2014Registered office address changed from , 1St Floor Sefton House, Northgate Close Horwich, Bolton, BL6 6PQ, United Kingdom to Po Box Po Box 18 Number Three South Langworthy Road Salford Lancashire M50 2PW on 13 October 2014 (1 page)
14 November 2013Company name changed regentmoor LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(3 pages)
14 November 2013Company name changed regentmoor LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(3 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Change of name notice (2 pages)
24 April 2013Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 24 April 2013 (1 page)
24 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
24 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 1
(20 pages)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 1
(20 pages)