Company NameWinwood Lowson Limited
DirectorMichael John Conroy
Company StatusActive
Company Number07366673
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed06 September 2010(same day as company formation)
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

2 February 2024Withdrawal of a person with significant control statement on 2 February 2024 (2 pages)
2 February 2024Notification of Elisabeth Enrici Belom as a person with significant control on 31 January 2024 (2 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
19 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
4 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 September 2018Withdrawal of a person with significant control statement on 20 September 2018 (2 pages)
20 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
20 September 2018Notification of a person with significant control statement (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 December 2017Director's details changed for Mr Michael John Conroy on 21 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Michael John Conroy on 21 December 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
8 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
23 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Termination of appointment of Ruairi Laughlin-Mccann as a director on 10 March 2016 (1 page)
5 May 2016Appointment of Mr Michael John Conroy as a director on 10 March 2016 (2 pages)
5 May 2016Termination of appointment of Ruairi Laughlin-Mccann as a director on 10 March 2016 (1 page)
5 May 2016Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 5 May 2016 (1 page)
5 May 2016Appointment of Mr Michael John Conroy as a director on 10 March 2016 (2 pages)
5 May 2016Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 5 May 2016 (1 page)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
30 July 2013Termination of appointment of Michael Conroy as a director (1 page)
30 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
30 July 2013Termination of appointment of Michael Conroy as a director (1 page)
30 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
14 March 2013Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 14 March 2013 (1 page)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
27 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)