The Lowry Centre Limited SALFORD QUAYS


Founded in 1996, The Lowry Centre, classified under reg no. 03255905 is an active company. Currently registered at The Lowry M50 3AZ, Salford Quays the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Daniel K., Roli B. and Michelle P. and others. In addition one secretary - Michelle P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Lowry Centre Limited Address / Contact

Office Address The Lowry
Office Address2 Pier 8
Town Salford Quays
Post code M50 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03255905
Date of Incorporation Fri, 27th Sep 1996
Industry Operation of arts facilities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Daniel K.

Position: Director

Appointed: 19 October 2023

Roli B.

Position: Director

Appointed: 18 May 2023

Michelle P.

Position: Director

Appointed: 01 April 2022

Michelle P.

Position: Secretary

Appointed: 01 April 2022

Steven F.

Position: Director

Appointed: 04 September 2019

Rodney A.

Position: Director

Appointed: 12 December 2006

Angela F.

Position: Director

Appointed: 29 January 2003

Julia F.

Position: Director

Appointed: 26 July 2002

Shelagh M.

Position: Director

Appointed: 06 October 2016

Resigned: 14 March 2019

Jack L.

Position: Director

Appointed: 17 December 2015

Resigned: 30 June 2016

Susan L.

Position: Director

Appointed: 27 April 2010

Resigned: 28 May 2015

Charles L.

Position: Director

Appointed: 09 December 2004

Resigned: 07 July 2006

John W.

Position: Director

Appointed: 28 October 2004

Resigned: 31 May 2009

Adrian V.

Position: Director

Appointed: 26 June 2003

Resigned: 30 September 2022

Jonathan B.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2022

Jonathan B.

Position: Secretary

Appointed: 11 October 2002

Resigned: 31 March 2022

James W.

Position: Director

Appointed: 30 August 2002

Resigned: 08 May 2006

Robert R.

Position: Director

Appointed: 27 July 2001

Resigned: 07 September 2013

David A.

Position: Director

Appointed: 27 July 2001

Resigned: 31 July 2002

Alan W.

Position: Director

Appointed: 27 July 2001

Resigned: 22 January 2010

Paul D.

Position: Director

Appointed: 21 November 2000

Resigned: 27 July 2001

Paul K.

Position: Director

Appointed: 21 November 2000

Resigned: 11 December 2014

John L.

Position: Director

Appointed: 28 April 1998

Resigned: 27 July 2001

Christopher H.

Position: Secretary

Appointed: 22 October 1996

Resigned: 11 October 2002

Robert H.

Position: Director

Appointed: 27 September 1996

Resigned: 29 January 2001

Patrick M.

Position: Secretary

Appointed: 27 September 1996

Resigned: 21 October 1996

Charles H.

Position: Director

Appointed: 27 September 1996

Resigned: 01 June 2001

Joyce H.

Position: Director

Appointed: 27 September 1996

Resigned: 01 November 2000

Carol D.

Position: Director

Appointed: 27 September 1996

Resigned: 21 August 1997

John W.

Position: Director

Appointed: 27 September 1996

Resigned: 01 June 2001

Felicity G.

Position: Director

Appointed: 27 September 1996

Resigned: 30 August 2002

David L.

Position: Director

Appointed: 27 September 1996

Resigned: 01 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 175 6474 774 425
Current Assets3 159 1106 742 388
Debtors840 8201 781 026
Net Assets Liabilities342 013342 013
Other Debtors649 6091 524 941
Property Plant Equipment1 433 0241 139 653
Total Inventories142 643186 937
Other
Accrued Liabilities Deferred Income1 411 0822 326 457
Accumulated Depreciation Impairment Property Plant Equipment1 770 8012 111 315
Administrative Expenses3 092 1974 513 697
Average Number Employees During Period280202
Cost Sales177 7491 136 404
Creditors3 457 6947 044 743
Fixed Assets1 433 0241 139 653
Gross Profit Loss77 1674 880 766
Increase From Depreciation Charge For Year Property Plant Equipment 340 514
Net Current Assets Liabilities-298 584-302 355
Operating Profit Loss-659 3391 159 770
Other Creditors1 948 2324 591 423
Other Interest Receivable Similar Income Finance Income77628
Other Inventories142 643186 937
Other Operating Income2 355 691792 701
Prepayments Accrued Income164 44623 923
Profit Loss On Ordinary Activities After Tax-708 3031 159 798
Profit Loss On Ordinary Activities Before Tax-658 5631 159 798
Property Plant Equipment Gross Cost3 203 8253 250 968
Taxation Social Security Payable81 12940 047
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 740 
Total Additions Including From Business Combinations Property Plant Equipment 47 143
Total Assets Less Current Liabilities1 134 440837 298
Trade Creditors Trade Payables17 25186 816
Trade Debtors Trade Receivables26 765232 162
Turnover Revenue254 9166 017 170

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to March 31, 2023
filed on: 14th, January 2024
Free Download (20 pages)

Company search

Advertisements