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.
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 |
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 |
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 |