LOWRY PARTNERSHIP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 06537177
Status Active
Incorporation Date 18 March 2008
Company Type Private Limited Company
Address FFT REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Current accounting period shortened from 26 March 2016 to 28 February 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Registration of charge 065371770006, created on 7 September 2016. The most likely internet sites of LOWRY PARTNERSHIP LIMITED are www.lowrypartnership.co.uk, and www.lowry-partnership.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowry Partnership Limited is a Private Limited Company. The company registration number is 06537177. Lowry Partnership Limited has been working since 18 March 2008. The present status of the company is Active. The registered address of Lowry Partnership Limited is Fft Reedham House 31 King Street West Manchester M3 2pj. The company`s financial liabilities are £728.4k. It is £13.3k against last year. The cash in hand is £49.27k. It is £-48.97k against last year. And the total assets are £325.92k, which is £6.68k against last year. CLARK, Paul Jonathan Calvin is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


lowry partnership Key Finiance

LIABILITIES £728.4k
+1%
CASH £49.27k
-50%
TOTAL ASSETS £325.92k
+2%
All Financial Figures

Current Directors

Director
CLARK, Paul Jonathan Calvin
Appointed Date: 20 April 2008
54 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 20 April 2008
Appointed Date: 18 March 2008

Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 April 2008
Appointed Date: 18 March 2008

LOWRY PARTNERSHIP LIMITED Events

14 Mar 2017
Current accounting period shortened from 26 March 2016 to 28 February 2016
19 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
08 Sep 2016
Registration of charge 065371770006, created on 7 September 2016
08 Sep 2016
Registration of charge 065371770007, created on 7 September 2016
05 Sep 2016
Satisfaction of charge 065371770002 in full
...
... and 26 more events
01 May 2008
Appointment terminated secretary irene harrison
01 May 2008
Appointment terminated director business information research & reporting LIMITED
01 May 2008
Director appointed paul jonathan calvin clark
01 May 2008
Registered office changed on 01/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
18 Mar 2008
Incorporation

LOWRY PARTNERSHIP LIMITED Charges

7 September 2016
Charge code 0653 7177 0007
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: A Shade Greener Limited
Description: Debenture…
7 September 2016
Charge code 0653 7177 0006
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: A Shade Greener Limited
Description: All that property known as land and buildings on the…
7 May 2015
Charge code 0653 7177 0005
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: None…
7 May 2015
Charge code 0653 7177 0004
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Freehold land k/a land and buildings on the north east side…
7 May 2015
Charge code 0653 7177 0003
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
21 October 2014
Charge code 0653 7177 0002
Delivered: 29 October 2014
Status: Satisfied on 5 September 2016
Persons entitled: Bridgebank Capital Investment Management Limited
Description: Land and buildings on the north east side of hulley road…
21 October 2014
Charge code 0653 7177 0001
Delivered: 29 October 2014
Status: Satisfied on 5 September 2016
Persons entitled: Bridgebank Capital Investment Management Limited
Description: Land and buildings on the north east of hulley road…