LOWRY TRADING LTD

06438997
9TH FLOOR, NEO CHARLOTTE STREET MANCHESTER ENGLAND M1 4ET

Documents

Documents
Date Category Description Pages
16 Dec 2024 accounts Annual Accounts 54 Buy now
29 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2023 accounts Annual Accounts 52 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 officers Appointment of director (Mr Cameron William Fletcher) 2 Buy now
16 Feb 2023 officers Appointment of director (Mr Harrison Stanley Fletcher) 2 Buy now
16 Feb 2023 officers Termination of appointment of director (Scott Jonathan Fletcher) 1 Buy now
16 Feb 2023 officers Appointment of director (Mr Paul Patrick Sweeney) 2 Buy now
06 Dec 2022 accounts Annual Accounts 54 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 55 Buy now
27 Aug 2021 mortgage Statement of release/cease from a charge 1 Buy now
10 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2020 accounts Annual Accounts 53 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 accounts Annual Accounts 41 Buy now
01 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2019 mortgage Registration of a charge 23 Buy now
07 Feb 2019 capital Return of Allotment of shares 8 Buy now
06 Feb 2019 resolution Resolution 28 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 41 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 43 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 10 Buy now
19 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jan 2016 accounts Annual Accounts 4 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 mortgage Registration of a charge 20 Buy now
27 Feb 2015 officers Appointment of secretary (Mr Robert Nugent) 2 Buy now
27 Feb 2015 officers Termination of appointment of secretary (Stephen Fletcher) 1 Buy now
27 Feb 2015 officers Appointment of director (Mr Robert Nugent) 2 Buy now
03 Jan 2015 accounts Annual Accounts 3 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
03 Dec 2013 officers Change of particulars for director (Mr Scott Jonathan Fletcher) 2 Buy now
03 Dec 2013 officers Change of particulars for secretary (Stephen Fletcher) 1 Buy now
06 Jan 2013 accounts Annual Accounts 4 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
13 Oct 2009 accounts Annual Accounts 4 Buy now
13 Jul 2009 incorporation Memorandum Articles 10 Buy now
07 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
14 Oct 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
28 Apr 2008 capital Particulars of contract relating to shares 9 Buy now
28 Apr 2008 capital Ad 21/04/08\gbp si 12040@1=12040\gbp ic 100/12140\ 2 Buy now
24 Apr 2008 officers Secretary appointed stephen fletcher 1 Buy now
22 Apr 2008 resolution Resolution 2 Buy now
22 Apr 2008 capital Nc inc already adjusted 27/03/08 2 Buy now
22 Apr 2008 resolution Resolution 2 Buy now
22 Apr 2008 officers Appointment terminated secretary zoey fletcher 1 Buy now
28 Nov 2007 incorporation Incorporation Company 13 Buy now