Background WavePink WaveYellow Wave

LOWRY OUTLET LIMITED (10610137)

LOWRY OUTLET LIMITED (10610137) is an active UK company. incorporated on 9 February 2017. 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 OUTLET LIMITED has been registered for 9 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter and 3 others.

Company Number
10610137
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John, WHITTAKER, Mark, WHITWORTH, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWRY OUTLET LIMITED

LOWRY OUTLET LIMITED is an active company incorporated on 9 February 2017 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 OUTLET LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10610137

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 9 February 2017To: 2 November 2020
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Funding Round
Jul 24
Loan Secured
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 09 Feb 2017

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 19 May 2025

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 09 Feb 2017

WHITTAKER, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1969
Director
Appointed 17 Dec 2024

WHITWORTH, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Secretary
Appointed 09 Feb 2017
Resigned 15 Oct 2020

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 15 Dec 2025

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 09 Feb 2017
Resigned 19 Dec 2019

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1963
Director
Appointed 09 Feb 2017
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 09 Feb 2017
Resigned 30 Sept 2023

WILD, Stephen John

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born November 1970
Director
Appointed 01 Feb 2021
Resigned 17 Dec 2024

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
14 October 2022
AAMDAAMD
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Resolution
25 May 2017
RESOLUTIONSResolutions
Resolution
25 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2017
NEWINCIncorporation