Background WavePink WaveYellow Wave

LOWRY TRADING LTD (06438997)

LOWRY TRADING LTD (06438997) is an active UK company. incorporated on 28 November 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOWRY TRADING LTD has been registered for 18 years. Current directors include FLETCHER, Cameron William, FLETCHER, Harrison Stanley, NUGENT, Robert and 1 others.

Company Number
06438997
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
9th Floor, Neo, Manchester, M1 4ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLETCHER, Cameron William, FLETCHER, Harrison Stanley, NUGENT, Robert, SWEENEY, Paul Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWRY TRADING LTD

LOWRY TRADING LTD is an active company incorporated on 28 November 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOWRY TRADING LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06438997

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

LOWRY INVESTMENT CAPITAL LIMITED
From: 28 November 2007To: 9 July 2009
Contact
Address

9th Floor, Neo Charlotte Street Manchester, M1 4ET,

Previous Addresses

27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT
From: 29 July 2014To: 4 May 2018
C/O Ans Group, Synergy House Manchester Science Park Manchester M15 6SY
From: 28 November 2007To: 29 July 2014
Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 15
Loan Secured
Nov 15
New Owner
Jan 19
Funding Round
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Sept 24
Loan Secured
Jan 26
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

NUGENT, Robert

Active
Charlotte Street, ManchesterM1 4ET
Secretary
Appointed 01 Apr 2014

FLETCHER, Cameron William

Active
Charlotte Street, ManchesterM1 4ET
Born November 2002
Director
Appointed 16 Feb 2023

FLETCHER, Harrison Stanley

Active
Charlotte Street, ManchesterM1 4ET
Born November 2002
Director
Appointed 16 Feb 2023

NUGENT, Robert

Active
Charlotte Street, ManchesterM1 4ET
Born December 1982
Director
Appointed 01 Apr 2014

SWEENEY, Paul Patrick

Active
Charlotte Street, ManchesterM1 4ET
Born June 1970
Director
Appointed 30 Nov 2022

FLETCHER, Stephen

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Secretary
Appointed 27 Mar 2008
Resigned 01 Apr 2014

FLETCHER, Zoey

Resigned
98 Park Rd, ManchesterWA15 9LF
Secretary
Appointed 28 Nov 2007
Resigned 27 Mar 2008

FLETCHER, Scott Jonathan

Resigned
Charlotte Street, ManchesterM1 4ET
Born August 1973
Director
Appointed 28 Nov 2007
Resigned 30 Nov 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Robert Nugent

Active
Charlotte Street, ManchesterM1 4ET
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 12 Feb 2021

Mr Paul Patrick Sweeney

Active
Charlotte Street, ManchesterM1 4ET
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 12 Feb 2021

Mr Scott Fletcher

Ceased
Charlotte Street, ManchesterM1 4ET
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 Apr 2016
Ceased 12 Feb 2021

Mr Scott Jonathan Fletcher

Active
Charlotte Street, ManchesterM1 4ET
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 Apr 2016

Mr Stephen Fletcher

Ceased
Charlotte Street, ManchesterM1 4ET
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
27 August 2021
MR05Certification of Charge
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Memorandum Articles
13 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2009
363aAnnual Return
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
28 April 2008
88(3)88(3)
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
288aAppointment of Director or Secretary
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
123Notice of Increase in Nominal Capital
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288bResignation of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation