THE LOWRY CENTRE LIMITED
Overview
| Company Name | THE LOWRY CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03255905 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE LOWRY CENTRE LIMITED?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is THE LOWRY CENTRE LIMITED located?
| Registered Office Address | The Lowry Pier 8 M50 3AZ Salford Quays |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LOWRY CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE LOWRY CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for THE LOWRY CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Director's details changed for Ms Fiona Eleanor Gibson on Dec 16, 2025 | 2 pages | CH01 | ||
Appointment of Ms Fiona Eleanor Gibson as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Leyland as a director on May 22, 2025 | 2 pages | AP01 | ||
Notification of The Lowry Centre Trust as a person with significant control on Sep 27, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 06, 2025 | 2 pages | PSC09 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Rodney Malcolm Aldridge as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Appointment of Mr Daniel Leonard Kasmir as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Amended full accounts made up to Mar 31, 2022 | 24 pages | AAMD | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Roli Shola Barker as a director on May 18, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Termination of appointment of Adrian Charles Vinken as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Michelle Andrea Pendergast as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Michelle Andrea Pendergast as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Michael Brabbin as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Michael Brabbin as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Who are the officers of THE LOWRY CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENDERGAST, Michelle Andrea | Secretary | The Lowry Pier 8 M50 3AZ Salford Quays | 294286150001 | |||||||
| BARKER, Roli Shola | Director | Linden Road M20 2QJ Manchester Flat 2, 2 England | United Kingdom | British | 258715590003 | |||||
| FAWCETT, Julia | Director | Longsight Lane Cheadle Hulme SK8 6PW Cheadle 4 Cheshire United Kingdom | England | British | 84096160003 | |||||
| FROST, Angela Jane | Director | 4 Heathview Gardens Putney Heath SW15 3SZ London | England | British | 51695120001 | |||||
| FRY, Steven | Director | Chorley Road Swinton M27 5AW Manchester Salford Civic Centre Greater Manchester England | England | British | 262105920001 | |||||
| GIBSON, Fiona Eleanor | Director | The Lowry Pier 8 M50 3AZ Salford Quays | Scotland | British | 155014400002 | |||||
| KASMIR, Daniel Leonard | Director | The Vineyard Vine Street M7 3AD Salford 13 England | England | British | 298448260001 | |||||
| LEYLAND, Paul | Director | The Lowry Pier 8 M50 3AZ Salford Quays | England | British | 289777710001 | |||||
| PENDERGAST, Michelle Andrea | Director | The Lowry Pier 8 M50 3AZ Salford Quays | England | English | 243225470001 | |||||
| BRABBIN, Jonathan Michael | Secretary | 61 Limefield Road Smithills BL1 6LA Bolton Lancashire | British | 4787730001 | ||||||
| HULME, Christopher Gordon | Secretary | 1 Jessop Drive SK6 6QB Marple Cheshire | English | 115073340001 | ||||||
| MULVENNA, Patrick Joseph | Secretary | 5 Lawson Close Worsley M28 2JQ Manchester Lancashire | British | 25381630001 | ||||||
| ALDRIDGE, Rodney Malcolm, Sir | Director | Buckingham Palace Road SW1W 0SR London 111 | United Kingdom | British | 161519150001 | |||||
| ALSTON, David Ian | Director | 43 Bents Green Road S11 7RA Sheffield South Yorkshire | United Kingdom | British | 112766270001 | |||||
| BRABBIN, Jonathan Michael | Director | 61 Limefield Road Smithills BL1 6LA Bolton Lancashire | England | British | 4787730001 | |||||
| DANES, Carol Ann | Director | Gillingshil House Arncroach Pittenweem KY10 2RX Anstruther Fife Scotland | British | 49515050001 | ||||||
| DEVITT, Paul | Director | 53 Hawthorn Lane SK9 5DQ Wilmslow Cheshire | British | 73192870001 | ||||||
| GOODEY, Felicity Margaret Sue | Director | 27 Eyebrook Road Bowdon WA14 3LH Altrincham Cheshire | British | 39913710001 | ||||||
| HINDS, Charles William Victor | Director | 10 Chelford Drive Swinton M27 9HJ Salford | United Kingdom | British | 35404370001 | |||||
| HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | 38776360001 | |||||
| HYTNER, Joyce Anita | Director | 20 Portsea Place W2 2BB London | United Kingdom | British | 17844330002 | |||||
| KELLY, Paul | Director | Cardigan Street SE11 5PF London 63 England | England | British | 68718950009 | |||||
| LANCASTER, David Anthony | Director | 222 Barton Lane Eccles M30 0HJ Greater Manchester Lancashire | United Kingdom | British | 21837750001 | |||||
| LAWRENCE, John Edward | Director | The De Calveley Barn, Woodend Farm Greendale Lane, Mottram St. Andrew SK10 4AY Macclesfield Cheshire | United Kingdom | British | 71178790001 | |||||
| LEVISON, Charles John Cuthbertson | Director | 2 Kensington Park Gardens W11 3HB London | British | 76794220005 | ||||||
| LIGHTUP, Susan Jane | Director | 310 Liverpool Road Cadishead M44 5UG Manchester Rosebank Greater Manchester England | England | British | 151285970001 | |||||
| LOUGHLIN, Jack | Director | The Lowry Pier 8 M50 3AZ Salford Quays | England | British | 203988790001 | |||||
| MCNERNEY, Shelagh | Director | The Lowry Pier 8 M50 3AZ Salford Quays | England | British | 149810390001 | |||||
| ROBSON, Robert | Director | 26 Callum Wynd Kingswells AB15 8XL Aberdeen | United Kingdom | British | 75773180001 | |||||
| VINKEN, Adrian Charles | Director | 7 Alfred Street The Hoe PL1 2RP Plymouth Devon | England | British | 21460840001 | |||||
| WALLACE, James Archibald Simpson | Director | Summerfield East Downs Road WA14 2LQ Bowdon Cheshire | British | 2659350002 | ||||||
| WALLEY, John Richard | Director | Pinfold House 10a Carrwood Road, Bramhall SK7 3EL Stockport Cheshire | United Kingdom | British | 153918430001 | |||||
| WESTWOOD, Alan | Director | 21 Holly Dene Drive Lostock BL6 4NP Bolton Lancashire | Uk | British | 77658330001 | |||||
| WILLIS, John Christensen | Director | Moorside 500 Bolton Road West Holcombe Brook BL0 9RU Bury Greater Manchester | United Kingdom | British | 1489680001 |
Who are the persons with significant control of THE LOWRY CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Lowry Centre Trust | Sep 27, 2016 | The Quays M50 3AZ Salford Lowyry England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE LOWRY CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 27, 2016 | Sep 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0