Company NameLowry Outlet Limited
Company StatusActive
Company Number10610137
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(6 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(6 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

31 January 2022Delivered on: 3 February 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All current and future estates or interests in any freehold or leasehold property owned by the company, and including the leasehold land known as quayside mediacityuk (formerly known as the lowry), the quays, salford quays, manchester M50 3AG registered at the land registry with title absolute under title number GM829624.
Outstanding
16 May 2017Delivered on: 18 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property subject to the charge is the leasehold land known as the lowry, the quays, salford quays, manchester M50 3AG registered at hm land registry with title absolute under title number GM829624.the borrower charges the property by way of legal mortgage and each chargor charges by way of legal mortgage any other freehold or leasehold property vested in that chargor.
Outstanding

Filing History

9 February 2021Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 January 2021Change of details for Peel Outlets (Lowry Outlet) Limited as a person with significant control on 2 November 2020 (2 pages)
4 January 2021Accounts for a small company made up to 31 March 2020 (25 pages)
10 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
10 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
10 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
26 October 2019Accounts for a small company made up to 31 March 2019 (24 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
7 October 2018Accounts for a small company made up to 31 March 2018 (24 pages)
9 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
25 May 2017Resolutions
  • RES13 ‐ Special resolution by or on behalf of the members of the company were entitled to attend and vote at at a general meeting of the company 12/05/2017
(2 pages)
25 May 2017Resolutions
  • RES13 ‐ Special resolution by or on behalf of the members of the company were entitled to attend and vote at at a general meeting of the company 12/05/2017
(2 pages)
25 May 2017Resolutions
  • RES13 ‐ The "documents" 12/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 May 2017Resolutions
  • RES13 ‐ The "documents" 12/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 May 2017Registration of charge 106101370001, created on 16 May 2017 (30 pages)
18 May 2017Registration of charge 106101370001, created on 16 May 2017 (30 pages)
24 February 2017Director's details changed for Mr Peter John Hosker on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Peter John Hosker on 24 February 2017 (2 pages)
21 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
21 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
9 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-09
  • GBP 1
(27 pages)
9 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-09
  • GBP 1
(27 pages)