ABCORD BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABCORD BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019245

Incorporation date

05/03/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

40 Railway Street, Lisburn BT28 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1986)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon19/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/08/2020
Registration of charge NI0192450050, created on 2020-08-19
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/03/2019
Director's details changed for Sean Lyttle on 2019-03-01
dot icon01/03/2019
Director's details changed for Garrett Lyttle on 2019-03-01
dot icon01/03/2019
Secretary's details changed for Mr Sean Lyttle on 2019-03-01
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon26/09/2018
Registered office address changed from 40 Railway Street Lisburn Antrim BT27 4AA Northern Ireland to 40 Railway Street Lisburn BT28 1XP on 2018-09-26
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/09/2018
Registered office address changed from C/O Norman Elliott & Co 18 Bachelors Walk Lisburn County Antrim BT28 1XJ to 40 Railway Street Lisburn Antrim BT27 4AA on 2018-09-24
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon15/11/2017
Registration of charge NI0192450049, created on 2017-11-03
dot icon10/11/2017
Registration of charge NI0192450048, created on 2017-11-03
dot icon10/11/2017
Registration of charge NI0192450046, created on 2017-11-03
dot icon10/11/2017
Registration of charge NI0192450047, created on 2017-11-03
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Satisfaction of charge 10 in full
dot icon18/06/2015
Satisfaction of charge 4 in full
dot icon18/06/2015
Satisfaction of charge 41 in full
dot icon18/06/2015
Satisfaction of charge 13 in full
dot icon18/06/2015
Satisfaction of charge 23 in full
dot icon18/06/2015
Satisfaction of charge 36 in full
dot icon18/06/2015
Satisfaction of charge 40 in full
dot icon15/06/2015
Satisfaction of charge 24 in full
dot icon15/06/2015
Satisfaction of charge 21 in full
dot icon15/06/2015
Satisfaction of charge 20 in full
dot icon15/06/2015
Satisfaction of charge 19 in full
dot icon15/06/2015
Satisfaction of charge 1 in full
dot icon15/06/2015
Satisfaction of charge 2 in full
dot icon15/06/2015
Satisfaction of charge 5 in full
dot icon15/06/2015
Satisfaction of charge 3 in full
dot icon15/06/2015
Satisfaction of charge 6 in full
dot icon15/06/2015
Satisfaction of charge 8 in full
dot icon15/06/2015
Satisfaction of charge 7 in full
dot icon15/06/2015
Satisfaction of charge 11 in full
dot icon15/06/2015
Satisfaction of charge 12 in full
dot icon15/06/2015
Satisfaction of charge 16 in full
dot icon15/06/2015
Satisfaction of charge 15 in full
dot icon15/06/2015
Satisfaction of charge 17 in full
dot icon15/06/2015
Satisfaction of charge 22 in full
dot icon15/06/2015
Satisfaction of charge 25 in full
dot icon15/06/2015
Satisfaction of charge 27 in full
dot icon15/06/2015
Satisfaction of charge 26 in full
dot icon15/06/2015
Satisfaction of charge 28 in full
dot icon15/06/2015
Satisfaction of charge 29 in full
dot icon15/06/2015
Satisfaction of charge 30 in full
dot icon15/06/2015
Satisfaction of charge 31 in full
dot icon15/06/2015
Satisfaction of charge 32 in full
dot icon15/06/2015
Satisfaction of charge 35 in full
dot icon15/06/2015
Satisfaction of charge 33 in full
dot icon15/06/2015
Satisfaction of charge 34 in full
dot icon15/06/2015
Satisfaction of charge 37 in full
dot icon15/06/2015
Satisfaction of charge 39 in full
dot icon15/06/2015
Satisfaction of charge 38 in full
dot icon15/06/2015
Satisfaction of charge 42 in full
dot icon15/06/2015
Satisfaction of charge 43 in full
dot icon15/06/2015
Satisfaction of charge 44 in full
dot icon19/05/2015
Registration of charge NI0192450045, created on 2015-05-07
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2014
Termination of appointment of Keisha Lyttle as a director on 2013-12-31
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon25/04/2014
First Gazette notice for compulsory strike-off
dot icon17/04/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/04/2014
Registered office address changed from Unit 18 Ferbro Buildings Antrim Road Glengormley BT36 5DZ on 2014-04-17
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/12/2011
Duplicate mortgage certificatecharge no:43
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 43
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 44
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 42
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 41
dot icon27/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/02/2011
Secretary's details changed for Sean Lyttle on 2010-12-30
dot icon27/02/2011
Director's details changed for Sean Lyttle on 2010-12-30
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Ean Lyttle on 2009-12-30
dot icon24/01/2010
Director's details changed for Keisha Lyttle on 2009-12-30
dot icon24/01/2010
Director's details changed for Garrett Lyttle on 2009-12-30
dot icon29/09/2009
31/12/08 annual accts
dot icon30/01/2009
31/12/08 annual return shuttle
dot icon10/10/2008
31/12/07 annual accts
dot icon28/02/2008
31/12/07 annual return shuttle
dot icon11/10/2007
31/12/06 annual accts
dot icon26/09/2007
Particulars of a mortgage charge
dot icon15/08/2007
Particulars of a mortgage charge
dot icon24/01/2007
31/12/06 annual return shuttle
dot icon07/11/2006
Particulars of a mortgage charge
dot icon28/09/2006
31/12/05 annual accts
dot icon11/07/2006
Particulars of a mortgage charge
dot icon06/04/2006
Particulars of a mortgage charge
dot icon05/04/2006
31/12/05 annual return shuttle
dot icon19/10/2005
31/12/04 annual accts
dot icon21/09/2005
Particulars of a mortgage charge
dot icon06/06/2005
Particulars of a mortgage charge
dot icon06/06/2005
Particulars of a mortgage charge
dot icon18/05/2005
Particulars of a mortgage charge
dot icon14/04/2005
Particulars of a mortgage charge
dot icon16/11/2004
Particulars of a mortgage charge
dot icon21/09/2004
31/12/03 annual accts
dot icon29/07/2004
Particulars of a mortgage charge
dot icon03/02/2004
31/12/03 annual return shuttle
dot icon08/12/2003
Particulars of a mortgage charge
dot icon09/10/2003
31/12/02 annual accts
dot icon12/09/2003
Mortgage satisfaction
dot icon03/04/2003
Particulars of a mortgage charge
dot icon03/04/2003
Particulars of a mortgage charge
dot icon25/01/2003
31/12/02 annual return shuttle
dot icon26/11/2002
Particulars of a mortgage charge
dot icon25/09/2002
Change of dirs/sec
dot icon25/09/2002
Change of dirs/sec
dot icon25/09/2002
31/12/01 annual accts
dot icon23/08/2002
Particulars of a mortgage charge
dot icon23/08/2002
Particulars of a mortgage charge
dot icon26/02/2002
Particulars of a mortgage charge
dot icon28/01/2002
31/12/01 annual return shuttle
dot icon22/11/2001
Mortgage satisfaction
dot icon14/05/2001
31/12/00 annual accts
dot icon19/02/2001
31/12/00 annual return shuttle
dot icon10/10/2000
Particulars of a mortgage charge
dot icon10/10/2000
Particulars of a mortgage charge
dot icon10/10/2000
Particulars of a mortgage charge
dot icon28/07/2000
31/12/99 annual accts
dot icon04/04/2000
Particulars of a mortgage charge
dot icon26/02/2000
31/12/99 annual return shuttle
dot icon09/07/1999
Particulars of a mortgage charge
dot icon02/07/1999
Particulars of a mortgage charge
dot icon12/05/1999
31/12/98 annual accts
dot icon13/01/1999
31/12/98 annual return shuttle
dot icon15/10/1998
Particulars of a mortgage charge
dot icon06/08/1998
31/12/97 annual return shuttle
dot icon12/05/1998
Particulars of a mortgage charge
dot icon12/05/1998
Particulars of a mortgage charge
dot icon05/05/1998
31/12/97 annual accts
dot icon06/02/1998
Particulars of a mortgage charge
dot icon06/07/1997
31/12/96 annual accts
dot icon28/05/1997
Particulars of a mortgage charge
dot icon11/03/1997
Mortgage satisfaction
dot icon20/01/1997
31/12/96 annual return shuttle
dot icon07/10/1996
Particulars of a mortgage charge
dot icon07/10/1996
Particulars of a mortgage charge
dot icon23/08/1996
31/12/95 annual accts
dot icon21/06/1996
Particulars of a mortgage charge
dot icon24/01/1996
31/12/95 annual return shuttle
dot icon01/11/1995
31/12/94 annual accts
dot icon24/10/1995
31/12/93 annual return shuttle
dot icon16/08/1995
31/12/93 annual accts
dot icon20/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
31/12/91 annual accts
dot icon01/09/1994
31/12/92 annual accts
dot icon04/08/1994
31/12/90 annual accts
dot icon01/11/1993
Particulars of a mortgage charge
dot icon30/06/1993
31/12/90 annual return form
dot icon30/06/1993
31/12/91 annual return form
dot icon30/06/1993
31/12/92 annual return shuttle
dot icon04/11/1992
Change in sit reg add
dot icon27/08/1992
Particulars of a mortgage charge
dot icon28/07/1992
Particulars of a mortgage charge
dot icon13/04/1991
Change in sit reg add
dot icon05/02/1991
31/12/89 annual accts
dot icon10/01/1991
Particulars of a mortgage charge
dot icon30/05/1990
31/12/87 annual accts
dot icon30/05/1990
31/12/88 annual accts
dot icon30/05/1990
31/12/89 annual return
dot icon24/07/1989
Particulars of a mortgage charge
dot icon05/06/1989
Change of ARD during arp
dot icon31/05/1989
Updated mem and arts
dot icon31/05/1989
Allotment (cash)
dot icon31/05/1989
Change of dirs/sec
dot icon31/05/1989
31/12/87 annual return
dot icon31/05/1989
31/12/88 annual return
dot icon16/05/1989
Particulars of a mortgage charge
dot icon12/05/1989
Particulars of a mortgage charge
dot icon31/08/1988
31/03/87 annual accts
dot icon02/11/1987
Resolutions
dot icon22/10/1987
Not of incr in nom cap
dot icon03/06/1987
Change in sit reg add
dot icon03/06/1987
Change of dirs/sec
dot icon08/04/1987
Updated mem and arts
dot icon16/03/1987
Certificate of change of name
dot icon16/03/1987
Resolution to change name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Updated mem and arts
dot icon08/07/1986
Resolutions
dot icon05/03/1986
Miscellaneous
dot icon05/03/1986
Decln complnce reg new co
dot icon05/03/1986
Statement of nominal cap
dot icon05/03/1986
Memorandum
dot icon05/03/1986
Articles
dot icon05/03/1986
Pars re dirs/sit reg offi
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+183.22 % *

* during past year

Cash in Bank

£665,064.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
6.03M
-
0.00
234.83K
-
2022
7
6.17M
-
0.00
665.06K
-
2022
7
6.17M
-
0.00
665.06K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

6.17M £Ascended2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

665.06K £Ascended183.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Lyttle
Director
05/03/1986 - Present
7
Lyttle, Sean
Secretary
05/03/1986 - Present
-
Lyttle, Garrett
Director
19/09/2002 - Present
-
Lyttle, Keisha
Director
19/09/2002 - 31/12/2013
-
Mccormick, Anne
Director
05/03/1986 - 19/09/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABCORD BUILDING SERVICES LIMITED

ABCORD BUILDING SERVICES LIMITED is an(a) Active company incorporated on 05/03/1986 with the registered office located at 40 Railway Street, Lisburn BT28 1XP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABCORD BUILDING SERVICES LIMITED?

toggle

ABCORD BUILDING SERVICES LIMITED is currently Active. It was registered on 05/03/1986 .

Where is ABCORD BUILDING SERVICES LIMITED located?

toggle

ABCORD BUILDING SERVICES LIMITED is registered at 40 Railway Street, Lisburn BT28 1XP.

What does ABCORD BUILDING SERVICES LIMITED do?

toggle

ABCORD BUILDING SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ABCORD BUILDING SERVICES LIMITED have?

toggle

ABCORD BUILDING SERVICES LIMITED had 7 employees in 2022.

What is the latest filing for ABCORD BUILDING SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.