Lowry Group Limited

General information

Name:

Lowry Group Ltd

Office Address:

Reedham House 31 King Street West M3 2PJ Manchester

Number: 08649507

Incorporation date: 2013-08-14

End of financial year: 27 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lowry Group Limited was set up as Private Limited Company, with headquarters in Reedham House, 31 King Street West in Manchester. The main office's zip code M3 2PJ. This business has existed 11 years in the business. The firm's Companies House Registration Number is 08649507. The firm present name is Lowry Group Limited. This firm's previous clients may know this company also as Shaw Lodge Mills, which was used up till 2023-09-20. This firm's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. The firm's most recent financial reports were submitted for the period up to 2022-08-31 and the most recent annual confirmation statement was released on 2023-08-14.

In this particular limited company, the full scope of director's obligations have so far been executed by Paul C. who was assigned this position in 2013. This limited company had been presided over by Andrew C. till 2015.

Paul C. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Lowry Group Limited 2023-09-20
  • Shaw Lodge Mills Limited 2013-08-14

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 14 August 2013

Latest update: 1 February 2024

People with significant control

Paul C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 14 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 November 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 03 September 2015
Date Approval Accounts 25 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 04 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of name notice (CONNOT)
filed on: 20th, September 2023
change of name
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies