About

Registered Number: NI058627
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 9 Lissue Walk, Lisburn, BT28 2LU,

 

Having been setup in 2006, Lowe Rental Ltd are based in Lisburn, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lowry, Rodney, Mccausland, Rachel, Allen, Michael John Victor, Carn, Jonathan Lewis, Craig, Sharon, Evans, Norman Frazer, Hanna, Anita, Lowe, Michael, Lowe, Sarah Elizabeth, Morrow, Stephanie Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWRY, Rodney 14 May 2008 - 1
MCCAUSLAND, Rachel 01 September 2014 - 1
CARN, Jonathan Lewis 01 September 2014 31 December 2018 1
CRAIG, Sharon 23 March 2006 10 April 2006 1
EVANS, Norman Frazer 14 May 2008 14 August 2014 1
HANNA, Anita 10 April 2006 05 July 2006 1
LOWE, Michael 05 July 2006 21 July 2007 1
LOWE, Sarah Elizabeth 21 July 2007 14 May 2008 1
MORROW, Stephanie Louise 23 March 2006 05 July 2006 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Michael John Victor 05 July 2006 14 August 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 August 2020
MR01 - N/A 14 April 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 24 February 2020
MR04 - N/A 19 December 2019
AD01 - Change of registered office address 11 November 2019
MR01 - N/A 09 August 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 14 January 2019
MA - Memorandum and Articles 12 April 2018
CS01 - N/A 29 March 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
RESOLUTIONS - N/A 26 March 2018
MR01 - N/A 14 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 21 December 2016
RESOLUTIONS - N/A 26 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
MR01 - N/A 21 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 April 2014
MISC - Miscellaneous document 12 February 2014
AA - Annual Accounts 04 June 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 22 April 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 20 April 2010
AC(NI) - N/A 20 July 2009
SD(NI) - N/A 10 April 2009
371S(NI) - N/A 30 March 2009
RESOLUTIONS - N/A 12 June 2008
98-2(NI) - N/A 12 June 2008
UDM+A(NI) - N/A 12 June 2008
133(NI) - N/A 12 June 2008
296(NI) - N/A 30 May 2008
296(NI) - N/A 30 May 2008
296(NI) - N/A 30 May 2008
AC(NI) - N/A 22 May 2008
295(NI) - N/A 31 March 2008
371S(NI) - N/A 31 March 2008
296(NI) - N/A 13 November 2007
371A(NI) - N/A 30 April 2007
233(NI) - N/A 04 April 2007
295(NI) - N/A 12 January 2007
233(NI) - N/A 12 January 2007
296(NI) - N/A 25 July 2006
296(NI) - N/A 25 July 2006
296(NI) - N/A 25 July 2006
296(NI) - N/A 25 July 2006
402(NI) - N/A 11 July 2006
402(NI) - N/A 11 July 2006
CNRES(NI) - N/A 11 July 2006
UDM+A(NI) - N/A 11 July 2006
CERTC(NI) - N/A 11 July 2006
296(NI) - N/A 25 April 2006
296(NI) - N/A 25 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 10 March 2018 Fully Satisfied

N/A

A registered charge 14 August 2014 Outstanding

N/A

Debenture 19 December 2012 Outstanding

N/A

Debenture 05 July 2006 Outstanding

N/A

Mortgage or charge 05 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.