This company is commonly known as The Lowry Centre Limited. The company was founded 27 years ago and was given the registration number 03255905. The firm's registered office is in SALFORD QUAYS. You can find them at The Lowry, Pier 8, Salford Quays, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | THE LOWRY CENTRE LIMITED |
---|---|---|
Company Number | : | 03255905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lowry, Pier 8, Salford Quays, M50 3AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lowry, Pier 8, Salford Quays, M50 3AZ | Secretary | 01 April 2022 | Active |
111, Buckingham Palace Road, London, SW1W 0SR | Director | 12 December 2006 | Active |
Flat 2, 2, Linden Road, Manchester, England, M20 2QJ | Director | 18 May 2023 | Active |
4, Longsight Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 6PW | Director | 26 July 2002 | Active |
4 Heathview Gardens, Putney Heath, London, SW15 3SZ | Director | 29 January 2003 | Active |
Salford Civic Centre, Chorley Road, Swinton, Manchester, England, M27 5AW | Director | 04 September 2019 | Active |
13, The Vineyard, Vine Street, Salford, England, M7 3AD | Director | 19 October 2023 | Active |
The Lowry, Pier 8, Salford Quays, M50 3AZ | Director | 01 April 2022 | Active |
61 Limefield Road, Smithills, Bolton, BL1 6LA | Secretary | 11 October 2002 | Active |
1 Jessop Drive, Marple, SK6 6QB | Secretary | 22 October 1996 | Active |
5 Lawson Close, Worsley, Manchester, M28 2JQ | Secretary | 27 September 1996 | Active |
43 Bents Green Road, Sheffield, S11 7RA | Director | 27 July 2001 | Active |
61 Limefield Road, Smithills, Bolton, BL1 6LA | Director | 31 March 2003 | Active |
Gillingshil House Arncroach, Pittenweem, Anstruther, Scotland, KY10 2RX | Director | 27 September 1996 | Active |
53 Hawthorn Lane, Wilmslow, SK9 5DQ | Director | 21 November 2000 | Active |
27 Eyebrook Road, Bowdon, Altrincham, WA14 3LH | Director | 27 September 1996 | Active |
10 Chelford Drive, Swinton, Salford, M27 9HJ | Director | 27 September 1996 | Active |
Manor House, 10 Theobald Road, Bowdon, WA14 3HG | Director | 27 September 1996 | Active |
20 Portsea Place, London, W2 2BB | Director | 27 September 1996 | Active |
63, Cardigan Street, London, England, SE11 5PF | Director | 21 November 2000 | Active |
222 Barton Lane, Eccles, Greater Manchester, M30 0HJ | Director | 27 September 1996 | Active |
The De Calveley Barn, Woodend Farm, Greendale Lane, Mottram St. Andrew, Macclesfield, SK10 4AY | Director | 28 April 1998 | Active |
2 Kensington Park Gardens, London, W11 3HB | Director | 09 December 2004 | Active |
Rosebank, 310 Liverpool Road, Cadishead, Manchester, England, M44 5UG | Director | 27 April 2010 | Active |
The Lowry, Pier 8, Salford Quays, M50 3AZ | Director | 17 December 2015 | Active |
The Lowry, Pier 8, Salford Quays, M50 3AZ | Director | 06 October 2016 | Active |
26 Callum Wynd, Kingswells, Aberdeen, AB15 8XL | Director | 27 July 2001 | Active |
7 Alfred Street, The Hoe, Plymouth, PL1 2RP | Director | 26 June 2003 | Active |
Summerfield, East Downs Road, Bowdon, WA14 2LQ | Director | 30 August 2002 | Active |
Pinfold House, 10a Carrwood Road, Bramhall, Stockport, SK7 3EL | Director | 28 October 2004 | Active |
21 Holly Dene Drive, Lostock, Bolton, BL6 4NP | Director | 27 July 2001 | Active |
Moorside, 500 Bolton Road West Holcombe Brook, Bury, BL0 9RU | Director | 27 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Accounts | Accounts amended with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.