About

Registered Number: 03391133
Date of Incorporation: 24/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 17 Rydal Drive, Halebarns, Altrincham, Cheshire, WA15 8TE

 

Founded in 1997, Lowry Consulting Ltd are based in Cheshire, it has a status of "Active". The business has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANDREW, Eamon 08 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MCANDREW, Helen 01 January 2003 - 1
MCANDREW, Mary 08 September 1997 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
DISS40 - Notice of striking-off action discontinued 23 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 18 June 2019
PSC01 - N/A 28 September 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
CS01 - N/A 30 August 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 13 February 2017
AA - Annual Accounts 02 November 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 26 August 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 26 July 2010
AC92 - N/A 26 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 06 August 2004
CERTNM - Change of name certificate 17 September 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 11 September 2000
287 - Change in situation or address of Registered Office 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
225 - Change of Accounting Reference Date 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
NEWINC - New incorporation documents 24 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.