About

Registered Number: 06050602
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

 

Lowry Court Ltd was registered on 12 January 2007. We do not know the number of employees at the company. There are 4 directors listed as Orzechowska, Abbie, Whelan, Paul Anthony, Fitzpatrick, Michael Peter, Frewin, Desiree Janette for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORZECHOWSKA, Abbie 01 February 2011 - 1
WHELAN, Paul Anthony 25 September 2008 - 1
FITZPATRICK, Michael Peter 25 September 2008 01 October 2011 1
FREWIN, Desiree Janette 25 September 2008 23 April 2010 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 12 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 November 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 10 November 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
353 - Register of members 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
225 - Change of Accounting Reference Date 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
287 - Change in situation or address of Registered Office 26 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.