Background WavePink WaveYellow Wave

F K LOWRY LIMITED (NI015250)

F K LOWRY LIMITED (NI015250) is an active UK company. incorporated on 23 November 1981. with registered office in Belfast. The company operates in the Construction sector, engaged in site preparation. F K LOWRY LIMITED has been registered for 44 years. Current directors include COOK, Douglas, MCELKEARNEY, Stephen Joseph, MOORE, Gareth and 2 others.

Company Number
NI015250
Status
active
Type
ltd
Incorporated
23 November 1981
Age
44 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Site preparation
Directors
COOK, Douglas, MCELKEARNEY, Stephen Joseph, MOORE, Gareth, PYPER, Samuel, RAMSEY, David
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F K LOWRY LIMITED

F K LOWRY LIMITED is an active company incorporated on 23 November 1981 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in site preparation. F K LOWRY LIMITED was registered 44 years ago.(SIC: 43120)

Status

active

Active since 44 years ago

Company No

NI015250

LTD Company

Age

44 Years

Incorporated 23 November 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

F K LOWRY PILING LIMITED
From: 21 April 2004To: 1 June 2018
F.K. PILING LIMITED
From: 23 November 1981To: 21 April 2004
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

Lagan House 19 Clarendon Road Clarendon Dock Belfast BT1 3BG
From: 23 November 1981To: 16 September 2010
Timeline

26 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Dec 09
Director Left
Aug 10
Funding Round
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

COOK, Douglas

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born March 1965
Director
Appointed 10 May 2006

MCELKEARNEY, Stephen Joseph

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born December 1983
Director
Appointed 26 Jan 2026

MOORE, Gareth

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1984
Director
Appointed 28 Oct 2024

PYPER, Samuel

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1980
Director
Appointed 01 Jan 2023

RAMSEY, David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 01 Oct 2019

ABBI, Guy

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 05 Dec 2011
Resigned 28 Nov 2012

CANAVAN, Declan Vincent

Resigned
Lagan House, Clarendon DockBT1 3BG
Secretary
Appointed 06 May 2008
Resigned 01 Sept 2010

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Oct 2019
Resigned 01 Apr 2021

JENKINS, Charles Gerard

Resigned
Tanglewood, BelfastBT8 8JU
Secretary
Appointed 23 Nov 1981
Resigned 06 May 2008

MARTIN, Scott James

Resigned
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Sept 2010
Resigned 05 Dec 2011

CAREY, John Charles

Resigned
106 Kings RoadBT5 7BX
Born December 1957
Director
Appointed 23 Nov 1981
Resigned 14 Jan 2000

CARLISLE, Angus Hakon

Resigned
Derryvene, StuttonLS24 9BN
Born June 1963
Director
Appointed 15 Jan 2002
Resigned 13 Feb 2007

CARSON, John Ridley Taylor

Resigned
11 Kinkliston Road, West LothianEH30 9NZ
Born May 1948
Director
Appointed 23 Nov 1981
Resigned 02 Nov 1998

CRAWLEY, John

Resigned
7 Lodge ManorBT52 1JX
Born August 1961
Director
Appointed 02 Nov 1998
Resigned 01 Apr 2001

CUNNINGHAM, John

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1969
Director
Appointed 06 Jan 2014
Resigned 02 Mar 2018

FLETCHER, Nicolas Andrew

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1964
Director
Appointed 02 Mar 2018
Resigned 01 Oct 2019

GREEN-MORGAN, Richard

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1964
Director
Appointed 30 Oct 2013
Resigned 06 Jan 2014

JENKINS, Charles Gerard

Resigned
21 Antrim Road, Co AntrimBT36 7PR
Born September 1941
Director
Appointed 23 Nov 1981
Resigned 10 Sept 2004

KELLY, Mark Francis

Resigned
3 Ardmoneen Court, MagherafeltBT45 5NX
Born January 1966
Director
Appointed 02 Nov 1998
Resigned 29 Oct 1999

LAGAN, John Patrick Kevin

Resigned
Lagan House, Clarendon DockBT1 3BG
Born March 1950
Director
Appointed 23 Nov 1981
Resigned 01 Sept 2010

LAGAN, Kevin Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Apr 2017
Resigned 02 Mar 2018

LAGAN, Michael Anthony

Resigned
2a Cadogan ParkBT9 6NN
Born August 1955
Director
Appointed 23 Nov 1981
Resigned 01 Apr 2012

LOUGHRAN, Colin Gerard

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1967
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2017

MCALERNON, Darryl

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1989
Director
Appointed 01 Jan 2023
Resigned 28 Oct 2024

MCGILL, Niall Francis

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1974
Director
Appointed 24 Aug 2015
Resigned 28 Oct 2024

SLEATOR, Robert G

Resigned
Fairfield, LisburnBT27 5JQ
Born July 1949
Director
Appointed 23 Nov 1981
Resigned 30 Sept 2009

WALSH, Mark Joseph

Resigned
12 Haddington Hill, Co AntrimBT28 3AU
Born October 1962
Director
Appointed 13 Feb 2007
Resigned 30 Oct 2013

Persons with significant control

1

Fk Lowry Holdings Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Medium
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Resolution
1 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Resolution
24 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Resolution
7 June 2013
RESOLUTIONSResolutions
Memorandum Articles
29 April 2013
MEM/ARTSMEM/ARTS
Resolution
29 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Resolution
7 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Medium
23 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Miscellaneous
4 March 2011
MISCMISC
Accounts With Accounts Type Medium
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Legacy
8 September 2010
MG01MG01
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Resolution
19 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 February 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
11 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
24 September 2009
371S(NI)371S(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 July 2008
402(NI)402(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
17 September 2007
371S(NI)371S(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
12 January 2007
98-2(NI)98-2(NI)
Legacy
12 January 2007
133(NI)133(NI)
Legacy
12 January 2007
UDM+A(NI)UDM+A(NI)
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
5 October 2006
371S(NI)371S(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
24 February 2006
AC(NI)AC(NI)
Legacy
7 October 2005
371S(NI)371S(NI)
Legacy
21 April 2005
AC(NI)AC(NI)
Legacy
20 September 2004
371S(NI)371S(NI)
Legacy
21 April 2004
CNRES(NI)CNRES(NI)
Legacy
21 April 2004
UDM+A(NI)UDM+A(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
3 October 2003
371S(NI)371S(NI)
Legacy
6 February 2003
AC(NI)AC(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
17 August 2002
295(NI)295(NI)
Legacy
25 July 2002
371S(NI)371S(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
5 April 2002
AC(NI)AC(NI)
Legacy
9 February 2001
AC(NI)AC(NI)
Legacy
28 September 2000
371S(NI)371S(NI)
Legacy
28 September 2000
371S(NI)371S(NI)
Legacy
28 September 2000
371S(NI)371S(NI)
Legacy
2 February 2000
AC(NI)AC(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
9 November 1999
296(NI)296(NI)
Legacy
12 February 1999
296(NI)296(NI)
Legacy
12 February 1999
296(NI)296(NI)
Legacy
3 February 1999
AC(NI)AC(NI)
Legacy
20 October 1997
371S(NI)371S(NI)
Legacy
23 September 1997
296(NI)296(NI)
Legacy
22 September 1997
AC(NI)AC(NI)
Legacy
23 May 1997
371S(NI)371S(NI)
Legacy
3 April 1997
411A(NI)411A(NI)
Legacy
22 January 1997
AC(NI)AC(NI)
Legacy
28 November 1995
296(NI)296(NI)
Legacy
23 October 1995
371S(NI)371S(NI)
Legacy
11 October 1995
AC(NI)AC(NI)
Legacy
26 July 1995
296(NI)296(NI)
Legacy
6 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
371S(NI)371S(NI)
Legacy
27 June 1994
296(NI)296(NI)
Legacy
27 June 1994
296(NI)296(NI)
Legacy
27 June 1994
296(NI)296(NI)
Legacy
27 June 1994
296(NI)296(NI)
Legacy
1 February 1994
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
21 January 1994
402(NI)402(NI)
Legacy
30 December 1993
371S(NI)371S(NI)
Legacy
1 November 1993
AC(NI)AC(NI)
Legacy
19 October 1993
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
8 October 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 March 1993
402(NI)402(NI)
Legacy
24 November 1992
AC(NI)AC(NI)
Legacy
30 October 1992
371A(NI)371A(NI)
Legacy
15 November 1991
AR(NI)AR(NI)
Legacy
18 October 1991
AC(NI)AC(NI)
Legacy
8 April 1991
AR(NI)AR(NI)
Legacy
8 April 1991
AR(NI)AR(NI)
Legacy
8 April 1991
296(NI)296(NI)
Legacy
2 February 1991
AR(NI)AR(NI)
Legacy
29 November 1990
AC(NI)AC(NI)
Legacy
29 November 1990
233-1(NI)233-1(NI)
Legacy
3 September 1990
AC(NI)AC(NI)
Legacy
23 June 1989
296(NI)296(NI)
Legacy
7 December 1988
AR(NI)AR(NI)
Legacy
6 December 1988
AC(NI)AC(NI)
Legacy
5 March 1988
AC(NI)AC(NI)
Legacy
13 January 1988
AR(NI)AR(NI)
Legacy
25 November 1987
296(NI)296(NI)
Legacy
13 August 1987
296(NI)296(NI)
Legacy
7 May 1987
296(NI)296(NI)
Resolution
27 March 1987
RESOLUTIONSResolutions
Legacy
24 March 1987
AC(NI)AC(NI)
Legacy
13 October 1986
AR(NI)AR(NI)
Legacy
29 September 1986
296(NI)296(NI)
Legacy
1 August 1986
296(NI)296(NI)
Legacy
19 July 1986
A3(NI)A3(NI)
Legacy
10 March 1986
296(NI)296(NI)
Legacy
11 September 1985
296(NI)296(NI)
Legacy
23 July 1985
AC(NI)AC(NI)
Legacy
23 July 1985
AR(NI)AR(NI)
Legacy
24 May 1985
296(NI)296(NI)
Legacy
9 January 1985
296(NI)296(NI)
Legacy
26 July 1984
AC(NI)AC(NI)
Legacy
26 July 1984
AR(NI)AR(NI)
Legacy
19 July 1983
AR(NI)AR(NI)
Legacy
12 May 1983
ALLOT(NI)ALLOT(NI)
Legacy
10 March 1983
DIRS(NI)DIRS(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Incorporation Company
23 November 1981
NEWINCIncorporation
Legacy
23 November 1981
G1(NI)G1(NI)
Legacy
23 November 1981
PUC1(NI)PUC1(NI)
Legacy
23 November 1981
DECL(NI)DECL(NI)
Legacy
23 November 1981
MEM(NI)MEM(NI)
Legacy
23 November 1981
ARTS(NI)ARTS(NI)