Background WavePink WaveYellow Wave

LOWRY PILING (IRELAND) LIMITED (NI040382)

LOWRY PILING (IRELAND) LIMITED (NI040382) is an active UK company. incorporated on 13 March 2001. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOWRY PILING (IRELAND) LIMITED has been registered for 25 years. Current directors include MOORE, Gareth, RAMSEY, David.

Company Number
NI040382
Status
active
Type
ltd
Incorporated
13 March 2001
Age
25 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Gareth, RAMSEY, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWRY PILING (IRELAND) LIMITED

LOWRY PILING (IRELAND) LIMITED is an active company incorporated on 13 March 2001 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOWRY PILING (IRELAND) LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

NI040382

LTD Company

Age

25 Years

Incorporated 13 March 2001

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

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

Previous Addresses

19 Clarendon Road Belfast BT1 3BG
From: 13 March 2001To: 16 September 2010
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Secured
Feb 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

AGNEW, Dermott

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

MOORE, Gareth

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

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 15 Oct 2013

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 06 May 2008
Resigned 01 Sept 2010

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2021

JENKINS, Charles Gerard

Resigned
Tanglewood, BelfastBT8 8TJ
Secretary
Appointed 13 Mar 2001
Resigned 06 May 2008

MARTIN, Scott James

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

CARLISLE, Angus Hakon

Resigned
Derryvene, StruttonLS24 9BN
Born June 1963
Director
Appointed 15 Jan 2002
Resigned 13 Feb 2007

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

LAGAN, John Patrick Kevin

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 13 Mar 2001
Resigned 01 Sept 2010

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 13 Mar 2001
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

MCGILL, Niall Francis

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1974
Director
Appointed 02 Mar 2018
Resigned 28 Oct 2024

WALSH, Mark Joseph

Resigned
19-23 Sydenham Road, BelfastBT3 9HA
Born October 1962
Director
Appointed 01 Sept 2010
Resigned 30 Oct 2013

Persons with significant control

1

Fk Lowry Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
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
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
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
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Resolution
20 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
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 Dormant
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Resolution
7 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
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
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Resolution
23 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Legacy
8 September 2010
MG01MG01
Resolution
2 September 2010
RESOLUTIONSResolutions
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
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
20 March 2009
371S(NI)371S(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
19 March 2008
371S(NI)371S(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
22 March 2007
371S(NI)371S(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
13 April 2006
371S(NI)371S(NI)
Legacy
24 February 2006
AC(NI)AC(NI)
Legacy
26 January 2005
AC(NI)AC(NI)
Legacy
21 April 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
25 March 2003
371S(NI)371S(NI)
Legacy
19 December 2002
AC(NI)AC(NI)
Legacy
25 July 2002
371S(NI)371S(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
29 March 2001
296(NI)296(NI)
Incorporation Company
13 March 2001
NEWINCIncorporation
Legacy
13 March 2001
MEM(NI)MEM(NI)
Legacy
13 March 2001
ARTS(NI)ARTS(NI)
Legacy
13 March 2001
G23(NI)G23(NI)
Legacy
13 March 2001
G21(NI)G21(NI)