Background WavePink WaveYellow Wave

LOUGH FOYLE FARM ESTATES LIMITED (NI011604)

LOUGH FOYLE FARM ESTATES LIMITED (NI011604) is an active UK company. incorporated on 8 November 1976. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOUGH FOYLE FARM ESTATES LIMITED has been registered for 49 years. Current directors include HOWIE, Paul Thomas, HOWIE, Philip Robert, HOWIE, Thomas Ernest.

Company Number
NI011604
Status
active
Type
ltd
Incorporated
8 November 1976
Age
49 years
Address
222 Ardmore Road, Londonderry, BT47 3TE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWIE, Paul Thomas, HOWIE, Philip Robert, HOWIE, Thomas Ernest
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGH FOYLE FARM ESTATES LIMITED

LOUGH FOYLE FARM ESTATES LIMITED is an active company incorporated on 8 November 1976 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOUGH FOYLE FARM ESTATES LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

NI011604

LTD Company

Age

49 Years

Incorporated 8 November 1976

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

222 Ardmore Road Londonderry, BT47 3TE,

Previous Addresses

C/O T & E Howie 53 Strand Road Londonderry BT48 7BN
From: 8 November 1976To: 14 July 2011
Timeline

14 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jul 13
Loan Cleared
Nov 14
Loan Secured
Jun 16
Loan Cleared
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HOWIE, Paul Thomas

Active
Deanfield, LondonderryBT47 6HY
Secretary
Appointed 11 Aug 2009

HOWIE, Paul Thomas

Active
Deanfield Road, LondonderryBT47 6HY
Born January 1977
Director
Appointed 19 Aug 1998

HOWIE, Philip Robert

Active
Oaks Lodge, DerryBT47 3TE
Born January 1979
Director
Appointed 19 Aug 1998

HOWIE, Thomas Ernest

Active
Oaks Lodge, LondonderryBT47 3TE
Born December 1939
Director
Appointed 18 May 2001

HOWIE, Thelma Elizabeth

Resigned
Oaks Lodge, LondonderryBT47 3TE
Secretary
Appointed 08 Nov 1976
Resigned 11 Aug 2009

HOWIE, Maureen

Resigned
Ardmore Road, LondonderryBT47 3TE
Born August 1982
Director
Appointed 28 Jan 2011
Resigned 10 Jul 2013

HOWIE, Thelma Elizabeth

Resigned
Oaks Lodge, LondonderryBT47 3TE
Born September 1945
Director
Appointed 08 Nov 1976
Resigned 11 Aug 2009

Persons with significant control

1

Mr Thomas Ernest Howie

Active
Ardmore Road, LondonderryBT47 3TE
Born December 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Auditors Resignation Company
22 October 2013
AUDAUD
Termination Director Company With Name Termination Date
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
5 December 2012
MG02MG02
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Legacy
26 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
17 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 February 2010
AAAnnual Accounts
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Legacy
16 December 2009
MG04MG04
Particulars Of A Mortgage Charge
13 May 2009
402(NI)402(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
17 December 2008
AC(NI)AC(NI)
Legacy
10 April 2008
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
3 April 2008
402(NI)402(NI)
Legacy
6 March 2008
AC(NI)AC(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
6 March 2007
AC(NI)AC(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Legacy
15 September 2006
411A(NI)411A(NI)
Legacy
16 May 2006
AC(NI)AC(NI)
Legacy
3 March 2006
371S(NI)371S(NI)
Legacy
3 March 2005
AC(NI)AC(NI)
Legacy
18 February 2005
371S(NI)371S(NI)
Legacy
22 March 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
22 March 2004
402(NI)402(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
10 March 2004
G98-2(NI)G98-2(NI)
Legacy
18 February 2004
371S(NI)371S(NI)
Legacy
14 November 2003
405(NI)405(NI)
Legacy
14 November 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
14 November 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 November 2003
402(NI)402(NI)
Legacy
5 November 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 November 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 August 2003
402(NI)402(NI)
Legacy
7 August 2003
411A(NI)411A(NI)
Legacy
6 August 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
6 August 2003
402(NI)402(NI)
Legacy
26 February 2003
AC(NI)AC(NI)
Legacy
8 February 2003
371S(NI)371S(NI)
Legacy
18 April 2002
AC(NI)AC(NI)
Legacy
21 March 2002
371S(NI)371S(NI)
Legacy
21 March 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 March 2002
402(NI)402(NI)
Legacy
14 May 2001
AC(NI)AC(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
2 March 2000
AC(NI)AC(NI)
Legacy
24 January 2000
371S(NI)371S(NI)
Legacy
20 December 1999
405(NI)405(NI)
Particulars Of A Mortgage Charge
20 December 1999
402(NI)402(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
1 September 1998
296(NI)296(NI)
Legacy
1 September 1998
296(NI)296(NI)
Legacy
1 September 1998
296(NI)296(NI)
Legacy
7 March 1998
AC(NI)AC(NI)
Legacy
22 January 1998
371S(NI)371S(NI)
Legacy
16 February 1997
AC(NI)AC(NI)
Legacy
8 January 1997
371S(NI)371S(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
13 January 1996
371S(NI)371S(NI)
Legacy
24 January 1995
AC(NI)AC(NI)
Legacy
11 January 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 April 1994
AC(NI)AC(NI)
Legacy
6 January 1994
371S(NI)371S(NI)
Legacy
1 April 1993
AC(NI)AC(NI)
Legacy
25 February 1993
371S(NI)371S(NI)
Legacy
12 January 1993
411A(NI)411A(NI)
Legacy
26 March 1992
AC(NI)AC(NI)
Legacy
11 February 1992
371A(NI)371A(NI)
Legacy
4 April 1991
AR(NI)AR(NI)
Legacy
15 March 1991
AC(NI)AC(NI)
Legacy
21 February 1990
AC(NI)AC(NI)
Legacy
21 February 1990
AR(NI)AR(NI)
Legacy
25 January 1989
AR(NI)AR(NI)
Legacy
21 January 1989
AC(NI)AC(NI)
Legacy
25 May 1988
AR(NI)AR(NI)
Legacy
26 April 1988
AC(NI)AC(NI)
Legacy
13 August 1987
PUC3(NI)PUC3(NI)
Legacy
13 August 1987
98(3)(NI)98(3)(NI)
Legacy
23 April 1987
AR(NI)AR(NI)
Legacy
15 April 1987
AC(NI)AC(NI)
Legacy
18 March 1987
133(NI)133(NI)
Resolution
18 March 1987
RESOLUTIONSResolutions
Legacy
8 April 1986
AR(NI)AR(NI)
Legacy
5 March 1986
AC(NI)AC(NI)
Legacy
9 January 1986
133(NI)133(NI)
Resolution
9 January 1986
RESOLUTIONSResolutions
Legacy
2 April 1985
AR(NI)AR(NI)
Legacy
14 March 1985
AC(NI)AC(NI)
Legacy
15 November 1984
361(NI)361(NI)
Legacy
26 January 1984
AR(NI)AR(NI)
Legacy
8 February 1983
AR(NI)AR(NI)
Legacy
30 September 1982
A2(NI)A2(NI)
Legacy
30 December 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
5 October 1981
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 September 1981
402(NI)402(NI)
Legacy
29 May 1981
M+A(NI)M+A(NI)
Resolution
29 May 1981
RESOLUTIONSResolutions
Legacy
16 January 1981
AR(NI)AR(NI)
Legacy
23 January 1980
AR(NI)AR(NI)
Legacy
24 September 1979
DIRS(NI)DIRS(NI)
Resolution
9 May 1979
RESOLUTIONSResolutions
Legacy
23 April 1979
ALLOT(NI)ALLOT(NI)
Legacy
16 March 1979
M+A(NI)M+A(NI)
Legacy
8 March 1979
DIRS(NI)DIRS(NI)
Legacy
29 December 1978
AR(NI)AR(NI)
Legacy
17 February 1978
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
14 April 1977
402(NI)402(NI)
Legacy
14 January 1977
ALLOT(NI)ALLOT(NI)
Legacy
8 November 1976
SRO(NI)SRO(NI)
Legacy
8 November 1976
PUC1(NI)PUC1(NI)
Legacy
8 November 1976
ARTS(NI)ARTS(NI)
Legacy
8 November 1976
MEM(NI)MEM(NI)
Legacy
8 November 1976
DECL(NI)DECL(NI)
Legacy
8 November 1976
DIRS(NI)DIRS(NI)