This company is commonly known as F K Lowry Limited. The company was founded 42 years ago and was given the registration number NI015250. The firm's registered office is in BELFAST. You can find them at Rosemount House, 21-23 Sydenham Road, Belfast, . This company's SIC code is 43120 - Site preparation.
Name | : | F K LOWRY LIMITED |
---|---|---|
Company Number | : | NI015250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Secretary | 01 April 2021 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 10 May 2006 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 01 January 2023 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 24 August 2015 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 01 January 2023 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 01 October 2019 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Secretary | 05 December 2011 | Active |
Lagan House, 19 Clarendon Road, Clarendon Dock, BT1 3BG | Secretary | 06 May 2008 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Secretary | 01 October 2019 | Active |
Tanglewood, 188 Ballylesson Road, Belfast, BT8 8JU | Secretary | 23 November 1981 | Active |
21-23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Secretary | 01 September 2010 | Active |
106 Kings Road, Belfast, BT5 7BX | Director | 23 November 1981 | Active |
Derryvene, Brant Lane, Stutton, LS24 9BN | Director | 15 January 2002 | Active |
11 Kinkliston Road, Southqueensferry, West Lothian, EH30 9NZ | Director | 23 November 1981 | Active |
7 Lodge Manor, Coleraine, BT52 1JX | Director | 02 November 1998 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 06 January 2014 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 02 March 2018 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 30 October 2013 | Active |
21 Antrim Road, Newtownabbey, Co Antrim, BT36 7PR | Director | 23 November 1981 | Active |
3 Ardmoneen Court, Hospital Road, Magherafelt, BT45 5NX | Director | 02 November 1998 | Active |
Lagan House, 19 Clarendon Road, Clarendon Dock, BT1 3BG | Director | 23 November 1981 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 01 April 2017 | Active |
2a Cadogan Park, Belfast, BT9 6NN | Director | 23 November 1981 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 01 April 2012 | Active |
Fairfield, 260 Hillhall Road, Lisburn, BT27 5JQ | Director | 23 November 1981 | Active |
12 Haddington Hill, Lisburn, Co Antrim, BT28 3AU | Director | 13 February 2007 | Active |
Fk Lowry Holdings Limited | ||
Notified on | : | 04 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Rosemount House, Sydenham Road, Belfast, Northern Ireland, BT3 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person secretary company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-19 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Resolution | Resolution. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.