Background WavePink WaveYellow Wave

B.& R.A. LOWE LIMITED (NI015225)

B.& R.A. LOWE LIMITED (NI015225) is an active UK company. incorporated on 9 November 1981. with registered office in 43 Lockview Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B.& R.A. LOWE LIMITED has been registered for 44 years. Current directors include LOWE, Colum Menzies, LOWE, Fergus Menzies, LOWE, Rosemary Ann.

Company Number
NI015225
Status
active
Type
ltd
Incorporated
9 November 1981
Age
44 years
Address
43 Lockview Road, BT9 5FJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOWE, Colum Menzies, LOWE, Fergus Menzies, LOWE, Rosemary Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.& R.A. LOWE LIMITED

B.& R.A. LOWE LIMITED is an active company incorporated on 9 November 1981 with the registered office located in 43 Lockview Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B.& R.A. LOWE LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

NI015225

LTD Company

Age

44 Years

Incorporated 9 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

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

43 Lockview Road Belfast , BT9 5FJ,

Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Loan Cleared
Nov 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOWE, Rosemary Ann

Active
Atalanta Street, LondonSW6 6TR
Secretary
Appointed 09 Nov 1981

LOWE, Colum Menzies

Active
Ean Hill, HolywoodBT18 9LQ
Born January 1967
Director
Appointed 14 Nov 2025

LOWE, Fergus Menzies

Active
George Road, NottinghamNG2 7PU
Born October 1965
Director
Appointed 14 Nov 2025

LOWE, Rosemary Ann

Active
10 Atalanta StreetSW6 6TR
Born September 1941
Director
Appointed 09 Nov 1981

LOWE, Brian

Resigned
10 Atalanta StreetSW6 6TR
Born April 1940
Director
Appointed 09 Nov 1981
Resigned 14 Nov 2025

LOWE, Colum Menzies

Resigned
28 Hurst StreetSW24 0EG
Born January 1967
Director
Appointed 09 Nov 1981
Resigned 31 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Lowe

Ceased
43 Lockview RoadBT9 5FJ
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 14 Nov 2025

Mrs Rosemary Ann Lowe

Active
43 Lockview RoadBT9 5FJ
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
16 May 2019
MR05Certification of Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
6 June 2009
AC(NI)AC(NI)
Legacy
24 April 2009
371S(NI)371S(NI)
Legacy
30 May 2008
AC(NI)AC(NI)
Legacy
19 March 2008
371S(NI)371S(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
9 March 2007
371S(NI)371S(NI)
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
22 May 2006
371S(NI)371S(NI)
Legacy
22 May 2006
371S(NI)371S(NI)
Legacy
12 August 2005
AC(NI)AC(NI)
Legacy
12 August 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
12 September 2003
AC(NI)AC(NI)
Legacy
12 March 2003
371S(NI)371S(NI)
Legacy
29 October 2002
AC(NI)AC(NI)
Legacy
14 March 2002
371S(NI)371S(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
1 April 2001
AC(NI)AC(NI)
Legacy
9 March 2001
371S(NI)371S(NI)
Legacy
2 November 2000
AC(NI)AC(NI)
Legacy
6 March 2000
371S(NI)371S(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
3 September 1998
AC(NI)AC(NI)
Legacy
3 March 1998
371S(NI)371S(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
22 September 1997
AC(NI)AC(NI)
Legacy
5 March 1997
371S(NI)371S(NI)
Legacy
11 October 1996
AC(NI)AC(NI)
Legacy
15 March 1996
371S(NI)371S(NI)
Legacy
21 April 1995
AC(NI)AC(NI)
Legacy
21 April 1995
371S(NI)371S(NI)
Legacy
3 April 1995
295(NI)295(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
AC(NI)AC(NI)
Legacy
24 March 1994
371S(NI)371S(NI)
Legacy
28 October 1993
AC(NI)AC(NI)
Legacy
8 March 1993
371S(NI)371S(NI)
Legacy
4 June 1992
AC(NI)AC(NI)
Legacy
29 May 1992
98(3)(NI)98(3)(NI)
Legacy
29 May 1992
G98-2(NI)G98-2(NI)
Legacy
29 May 1992
UDM+A(NI)UDM+A(NI)
Resolution
29 May 1992
RESOLUTIONSResolutions
Legacy
7 March 1992
371A(NI)371A(NI)
Legacy
6 September 1991
AC(NI)AC(NI)
Legacy
20 April 1991
AR(NI)AR(NI)
Legacy
20 April 1991
AR(NI)AR(NI)
Legacy
8 April 1991
295(NI)295(NI)
Particulars Of A Mortgage Charge
4 February 1991
402(NI)402(NI)
Legacy
10 May 1990
AC(NI)AC(NI)
Legacy
15 February 1990
AR(NI)AR(NI)
Legacy
23 May 1989
AC(NI)AC(NI)
Legacy
15 February 1989
AR(NI)AR(NI)
Legacy
24 March 1988
AC(NI)AC(NI)
Legacy
21 March 1988
AR(NI)AR(NI)
Legacy
19 August 1987
AC(NI)AC(NI)
Legacy
12 March 1987
AR(NI)AR(NI)
Legacy
30 December 1986
AC(NI)AC(NI)
Legacy
24 December 1985
G4A(NI)G4A(NI)
Legacy
24 December 1985
AR(NI)AR(NI)
Legacy
11 December 1985
AC(NI)AC(NI)
Legacy
20 March 1985
AR(NI)AR(NI)
Legacy
29 May 1984
AC(NI)AC(NI)
Legacy
6 February 1984
AR(NI)AR(NI)
Legacy
26 January 1983
AR(NI)AR(NI)
Legacy
3 June 1982
A2(NI)A2(NI)
Legacy
5 May 1982
M+A(NI)M+A(NI)
Resolution
29 March 1982
RESOLUTIONSResolutions
Legacy
22 March 1982
L-A(NI)L-A(NI)
Resolution
22 March 1982
RESOLUTIONSResolutions
Legacy
8 February 1982
M+A(NI)M+A(NI)
Resolution
8 February 1982
RESOLUTIONSResolutions
Legacy
8 January 1982
SRO(NI)SRO(NI)
Legacy
8 January 1982
DIRS(NI)DIRS(NI)
Legacy
8 January 1982
DIRS(NI)DIRS(NI)
Legacy
8 January 1982
DIRS(NI)DIRS(NI)
Legacy
9 November 1981
G1(NI)G1(NI)
Legacy
9 November 1981
PUC1(NI)PUC1(NI)
Legacy
9 November 1981
ARTS(NI)ARTS(NI)
Legacy
9 November 1981
DECL(NI)DECL(NI)
Legacy
9 November 1981
MEM(NI)MEM(NI)