Manchester
M1 4ET
Director Name | Lowry Trading Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Mr Lewis Daniel Boddy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 18 St. Swithins Lane London EC4N 8AD |
Director Name | Mr Andrew Frangos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 18 St. Swithins Lane London EC4N 8AD |
Director Name | Mr Christopher Peter Maule |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 18 St. Swithins Lane London EC4N 8AD |
Director Name | Mr Scott Jonathan Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ans Group Plc Suite B, Synergy House Manchester Science Park Manchester M15 6SY |
Director Name | Mr Marc Krombach |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sarnia House Le Truchot St Peter Port Guernsey Channel Islands |
Director Name | Mr David Philip Von Dadelszen |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA |
Director Name | Mr William Maurice Holliday |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA |
Director Name | Mr Scott James Davies |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA |
Director Name | Mr Michael William Embrey |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA |
Website | https://www.ukbondnetwork.com |
---|---|
Email address | [email protected] |
Telephone | 020 37010120 |
Telephone region | London |
Registered Address | 9th Floor Neo Building Faulkner Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
20 October 2021 | Appointment of Mr Robert Nugent as a director on 20 October 2021 (2 pages) |
3 June 2021 | Appointment of Lowry Trading Limited as a director on 3 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Scott Jonathan Fletcher as a director on 3 June 2021 (1 page) |
3 June 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
31 March 2021 | Registered office address changed from Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA England to 9th Floor Neo Building Faulkner Street Manchester M1 4ET on 31 March 2021 (1 page) |
28 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 January 2021 | Termination of appointment of Scott James Davies as a director on 28 December 2020 (1 page) |
29 October 2020 | Termination of appointment of Michael William Embrey as a director on 10 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
21 January 2020 | Notification of Lowry Spv 1 Ltd as a person with significant control on 17 October 2019 (2 pages) |
21 January 2020 | Cessation of Uk Bond Network Group Limited as a person with significant control on 17 October 2019 (1 page) |
13 January 2020 | Termination of appointment of David Philip Von Dadelszen as a director on 13 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr David Philip Von Dadelszen on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Scott Jonathan Fletcher on 18 November 2013 (2 pages) |
24 January 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
9 January 2019 | Termination of appointment of William Maurice Holliday as a director on 31 October 2018 (1 page) |
9 January 2019 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
8 January 2019 | Registered office address changed from 8 Devonshire Square London EC2M 4YD United Kingdom to Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA on 8 January 2019 (1 page) |
8 November 2018 | Director's details changed for David Philip Von Dadelszen on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Scott Jonathan Fletcher on 8 November 2018 (2 pages) |
8 November 2018 | Change of details for Uk Bond Network Group Limited as a person with significant control on 8 November 2018 (2 pages) |
7 November 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
29 October 2018 | Termination of appointment of Christopher Maule as a director on 17 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Michael William Embrey as a director on 17 October 2018 (2 pages) |
29 October 2018 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 8 Devonshire Square London EC2M 4YD on 29 October 2018 (1 page) |
29 October 2018 | Appointment of Mr William Maurice Holliday as a director on 17 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Scott James Davies as a director on 17 October 2018 (2 pages) |
5 June 2018 | Accounts for a small company made up to 31 January 2018 (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (3 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Marc Krombach as a director on 15 August 2016 (1 page) |
1 December 2016 | Termination of appointment of Marc Krombach as a director on 15 August 2016 (1 page) |
6 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
16 June 2016 | Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG (1 page) |
16 June 2016 | Registered office address changed from 4th Floor 18 st. Swithins Lane London EC4N 8AD to 26 Red Lion Square London WC1R 4AG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 4th Floor 18 st. Swithins Lane London EC4N 8AD to 26 Red Lion Square London WC1R 4AG on 16 June 2016 (1 page) |
16 June 2016 | Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG (1 page) |
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Director's details changed for Christopher Maule on 1 June 2015 (2 pages) |
12 November 2015 | Director's details changed for Christopher Maule on 1 June 2015 (2 pages) |
17 September 2015 | Appointment of Marc Krombach as a director on 7 September 2015 (2 pages) |
17 September 2015 | Appointment of Marc Krombach as a director on 7 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Andrew Frangos as a director on 7 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Andrew Frangos as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Lewis Daniel Boddy as a director on 1 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Lewis Daniel Boddy as a director on 1 September 2015 (1 page) |
16 September 2015 | Appointment of David Philip Von Dadelszen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of David Philip Von Dadelszen as a director on 7 September 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
27 November 2014 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
27 November 2014 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
21 July 2014 | Resolutions
|
21 May 2014 | Appointment of Scott Jonathan Fletcher as a director (2 pages) |
21 May 2014 | Appointment of Scott Jonathan Fletcher as a director (2 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
27 November 2013 | Current accounting period extended from 30 November 2014 to 31 January 2015 (3 pages) |
27 November 2013 | Current accounting period extended from 30 November 2014 to 31 January 2015 (3 pages) |
5 November 2013 | Incorporation
|
5 November 2013 | Incorporation
|