UKBizDB.co.uk

THE LOWRY CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Lowry, Pier 8, Salford Quays, M50 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lowry, Pier 8, Salford Quays, M50 3AZ

Secretary01 April 2022Active
111, Buckingham Palace Road, London, SW1W 0SR

Director12 December 2006Active
Flat 2, 2, Linden Road, Manchester, England, M20 2QJ

Director18 May 2023Active
4, Longsight Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 6PW

Director26 July 2002Active
4 Heathview Gardens, Putney Heath, London, SW15 3SZ

Director29 January 2003Active
Salford Civic Centre, Chorley Road, Swinton, Manchester, England, M27 5AW

Director04 September 2019Active
13, The Vineyard, Vine Street, Salford, England, M7 3AD

Director19 October 2023Active
The Lowry, Pier 8, Salford Quays, M50 3AZ

Director01 April 2022Active
61 Limefield Road, Smithills, Bolton, BL1 6LA

Secretary11 October 2002Active
1 Jessop Drive, Marple, SK6 6QB

Secretary22 October 1996Active
5 Lawson Close, Worsley, Manchester, M28 2JQ

Secretary27 September 1996Active
43 Bents Green Road, Sheffield, S11 7RA

Director27 July 2001Active
61 Limefield Road, Smithills, Bolton, BL1 6LA

Director31 March 2003Active
Gillingshil House Arncroach, Pittenweem, Anstruther, Scotland, KY10 2RX

Director27 September 1996Active
53 Hawthorn Lane, Wilmslow, SK9 5DQ

Director21 November 2000Active
27 Eyebrook Road, Bowdon, Altrincham, WA14 3LH

Director27 September 1996Active
10 Chelford Drive, Swinton, Salford, M27 9HJ

Director27 September 1996Active
Manor House, 10 Theobald Road, Bowdon, WA14 3HG

Director27 September 1996Active
20 Portsea Place, London, W2 2BB

Director27 September 1996Active
63, Cardigan Street, London, England, SE11 5PF

Director21 November 2000Active
222 Barton Lane, Eccles, Greater Manchester, M30 0HJ

Director27 September 1996Active
The De Calveley Barn, Woodend Farm, Greendale Lane, Mottram St. Andrew, Macclesfield, SK10 4AY

Director28 April 1998Active
2 Kensington Park Gardens, London, W11 3HB

Director09 December 2004Active
Rosebank, 310 Liverpool Road, Cadishead, Manchester, England, M44 5UG

Director27 April 2010Active
The Lowry, Pier 8, Salford Quays, M50 3AZ

Director17 December 2015Active
The Lowry, Pier 8, Salford Quays, M50 3AZ

Director06 October 2016Active
26 Callum Wynd, Kingswells, Aberdeen, AB15 8XL

Director27 July 2001Active
7 Alfred Street, The Hoe, Plymouth, PL1 2RP

Director26 June 2003Active
Summerfield, East Downs Road, Bowdon, WA14 2LQ

Director30 August 2002Active
Pinfold House, 10a Carrwood Road, Bramhall, Stockport, SK7 3EL

Director28 October 2004Active
21 Holly Dene Drive, Lostock, Bolton, BL6 4NP

Director27 July 2001Active
Moorside, 500 Bolton Road West Holcombe Brook, Bury, BL0 9RU

Director27 September 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts amended with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.