LOWRY BROTHERS LTD
COUNTY TYRONE


Company number NI037722
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address 91 DRUMQUIN ROAD, CASTLEDERG, COUNTY TYRONE, BT81 7RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 10,000 . The most likely internet sites of LOWRY BROTHERS LTD are www.lowrybrothers.co.uk, and www.lowry-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Lowry Brothers Ltd is a Private Limited Company. The company registration number is NI037722. Lowry Brothers Ltd has been working since 13 January 2000. The present status of the company is Active. The registered address of Lowry Brothers Ltd is 91 Drumquin Road Castlederg County Tyrone Bt81 7rq. . LOWRY, Samuel James Ian is a Secretary of the company. LOWRY, Samuel James Ian is a Director of the company. LOWRY, William John Ivan is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
LOWRY, Samuel James Ian
Appointed Date: 13 January 2000

Director
LOWRY, Samuel James Ian
Appointed Date: 13 January 2000
59 years old

Director
LOWRY, William John Ivan
Appointed Date: 13 January 2000
64 years old

Persons With Significant Control

Mr Ian Lowry
Notified on: 13 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Lowry
Notified on: 13 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWRY BROTHERS LTD Events

02 Feb 2017
Confirmation statement made on 13 January 2017 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000

...
... and 60 more events
13 Jan 2000
Memorandum
13 Jan 2000
Articles
13 Jan 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jan 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jan 2000
Certificate of incorporation

LOWRY BROTHERS LTD Charges

8 February 2008
Mortgage or charge
Delivered: 13 February 2008
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that freehold property known as…
16 February 2007
Mortgage or charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. Lands comprised in folios 31569 &…
18 January 2007
Mortgage or charge
Delivered: 22 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal charge all monies part of the lands of clonaweel…
15 December 2006
Mortgage or charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal charge. All that and those that part of…
15 December 2006
Mortgage or charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited Northern Bank Limited
Description: All monies legal charge. All that part of the lands…
10 July 2006
Mortgage or charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge/ charge - all monies. (A) the premises situate at…
10 July 2006
Debenture
Delivered: 19 July 2006
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. By way of fixed equitable…
30 June 2006
Mortgage or charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Lands at drumleagagh church…
27 October 2004
Mortgage or charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. The lands comprised in folio…
13 July 2004
Mortgage or charge
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment all that the policy of assurance…
13 July 2004
Mortgage or charge
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment all that the policy of assurance…
2 February 2004
Mortgage or charge
Delivered: 4 February 2004
Status: Satisfied on 9 July 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies charge 1. all that and those the lands and…
11 September 2003
Mortgage or charge
Delivered: 15 September 2003
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: All monies charged folio nos. 39221 1128L 1491L and 1759L…
19 March 2002
Mortgage or charge
Delivered: 27 March 2002
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no.8621 Co tyrone..............…
14 February 2002
Mortgage or charge
Delivered: 18 February 2002
Status: Satisfied on 8 February 2008
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no. TY62419 (being part of the…
20 February 2001
Mortgage or charge
Delivered: 1 March 2001
Status: Partially satisfied
Persons entitled: Aib Group (NI) PLC
Description: Letter of undertaking re: purchase of lands at drumlegagh…