CLOGHAN LIMITED

Register to unlock more data on OkredoRegister

CLOGHAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026594

Incorporation date

19/05/1992

Size

Audited abridged

Contacts

Registered address

Registered address

16 Churchtown Road, Cookstown, Tyrone BT80 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon19/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon05/01/2026
Change of details for Mr Michael Oliver Loughran as a person with significant control on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Michael Oliver Loughran on 2026-01-05
dot icon22/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon03/12/2025
Change of details for Mr Daniel Loughran as a person with significant control on 2025-11-18
dot icon18/11/2025
Director's details changed for Mr Daniel Loughran on 2025-11-18
dot icon23/09/2025
Cessation of Lcc Asset Holdings Limited as a person with significant control on 2023-03-31
dot icon23/09/2025
Notification of Michael Oliver Loughran as a person with significant control on 2023-03-31
dot icon23/09/2025
Notification of Daniel Loughran as a person with significant control on 2023-03-31
dot icon27/03/2025
Appointment of Laura Loughran as a director on 2025-03-20
dot icon21/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon19/12/2024
Audited abridged accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon28/03/2024
Notification of Lcc Asset Holdings Limited as a person with significant control on 2023-03-31
dot icon28/03/2024
Cessation of Lcc Group Holdings Ltd as a person with significant control on 2023-03-31
dot icon21/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon30/03/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon08/07/2022
Audited abridged accounts made up to 2021-09-30
dot icon24/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon25/11/2021
Termination of appointment of Joseph Loughran as a director on 2021-09-22
dot icon05/10/2021
Audited abridged accounts made up to 2020-09-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon02/10/2020
Accounts for a small company made up to 2019-09-30
dot icon26/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon25/03/2020
Cessation of Lcc Group Limited as a person with significant control on 2019-10-15
dot icon25/03/2020
Notification of Lcc Group Holdings Ltd as a person with significant control on 2019-10-15
dot icon09/09/2019
Director's details changed for Mrs Geraldine Quinn on 2019-09-01
dot icon02/07/2019
Accounts for a small company made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon03/07/2018
Audited abridged accounts made up to 2017-09-30
dot icon04/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon04/10/2017
Audited abridged accounts made up to 2016-12-31
dot icon03/07/2017
Current accounting period shortened from 2017-12-31 to 2017-09-30
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/03/2017
Termination of appointment of Mark Eugene Green as a director on 2017-02-28
dot icon06/03/2017
Termination of appointment of Carla Michelle Tully as a director on 2017-02-28
dot icon06/03/2017
Termination of appointment of Mark Edward Reynolds as a director on 2017-02-28
dot icon06/03/2017
Termination of appointment of Roger Paul Casement as a director on 2017-02-28
dot icon06/03/2017
Appointment of Daniel Loughran as a secretary on 2017-02-28
dot icon06/03/2017
Termination of appointment of Julie Leeburn as a secretary on 2017-02-28
dot icon06/03/2017
Appointment of Joseph Loughran as a director on 2017-02-28
dot icon06/03/2017
Appointment of Michael Oliver Loughran as a director on 2017-02-28
dot icon06/03/2017
Appointment of Mrs Geraldine Quinn as a director on 2017-02-28
dot icon06/03/2017
Appointment of Daniel Loughran as a director on 2017-02-28
dot icon06/03/2017
Appointment of Mr Michael Cornelius Loughran as a director on 2017-02-28
dot icon06/03/2017
Registered office address changed from , the Oil Terminal, Quay Lane, Whitehead, Co Antrim, BT38 9SS to 16 Churchtown Road Cookstown Tyrone BT80 9XD on 2017-03-06
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon20/04/2016
Appointment of Mark Eugene Green as a director on 2016-04-18
dot icon20/04/2016
Termination of appointment of Julian Jose Nebreda Marquez as a director on 2016-04-18
dot icon27/10/2015
Director's details changed for Julian Jose Nebreda Marquez on 2015-10-27
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon13/02/2015
Appointment of Ms Carla Michelle Tully as a director on 2015-01-27
dot icon13/02/2015
Termination of appointment of Mark Edward Miller as a director on 2015-01-27
dot icon12/01/2015
Director's details changed for Julian Jose Nebreda Marquez on 2015-01-12
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Appointment of Mark Edward Reynolds as a director on 2014-08-29
dot icon19/06/2014
Statement of company's objects
dot icon19/06/2014
Resolutions
dot icon23/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Donald Lehman as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Appointment of Mr Roger Paul Casement as a director
dot icon10/09/2013
Termination of appointment of Donald Lehman as a director
dot icon22/05/2013
Appointment of Mark Edward Miller as a director
dot icon22/05/2013
Appointment of Julie Leeburn as a secretary
dot icon22/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon26/02/2013
Resolutions
dot icon26/02/2013
Resolutions
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon03/02/2010
Statement of company's objects
dot icon03/02/2010
Resolutions
dot icon09/10/2009
Appointment of Julian Jose Nebreda Marquez as a director
dot icon09/10/2009
Termination of appointment of John Mclaren as a director
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/07/2009
19/05/09 annual return shuttle
dot icon08/07/2009
Change of dirs/sec
dot icon08/07/2009
Change of dirs/sec
dot icon03/11/2008
31/12/07 annual accts
dot icon07/07/2008
19/05/08 annual return shuttle
dot icon05/11/2007
31/12/06 annual accts
dot icon29/05/2007
19/05/07 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon29/08/2006
19/05/06 annual return shuttle
dot icon30/06/2006
Change of dirs/sec
dot icon17/11/2005
31/12/04 annual accts
dot icon03/06/2005
19/05/05 annual return shuttle
dot icon02/11/2004
31/12/03 annual accts
dot icon14/06/2004
Change of dirs/sec
dot icon14/06/2004
19/05/04 annual return shuttle
dot icon06/04/2004
Change of dirs/sec
dot icon27/01/2004
Change of dirs/sec
dot icon22/01/2004
Change of dirs/sec
dot icon03/11/2003
31/12/02 annual accts
dot icon13/06/2003
19/05/03 annual return shuttle
dot icon11/02/2003
Change of dirs/sec
dot icon29/10/2002
31/12/01 annual accts
dot icon05/07/2002
Change in sit reg add
dot icon29/05/2002
19/05/02 annual return shuttle
dot icon26/04/2002
Change of dirs/sec
dot icon06/11/2001
31/12/00 annual accts
dot icon23/05/2001
19/05/01 annual return shuttle
dot icon11/04/2001
Change of dirs/sec
dot icon30/10/2000
31/12/99 annual accts
dot icon05/06/2000
Change of dirs/sec
dot icon05/06/2000
Change of dirs/sec
dot icon05/06/2000
19/05/00 annual return shuttle
dot icon06/11/1999
31/12/98 annual accts
dot icon24/05/1999
Change of dirs/sec
dot icon24/05/1999
Change of dirs/sec
dot icon16/05/1999
19/05/99 annual return shuttle
dot icon19/03/1999
Change of dirs/sec
dot icon02/11/1998
31/12/97 annual accts
dot icon13/08/1998
Change of dirs/sec
dot icon13/08/1998
Change of dirs/sec
dot icon26/05/1998
19/05/98 annual return shuttle
dot icon21/05/1998
Change of dirs/sec
dot icon25/03/1998
Change of dirs/sec
dot icon30/10/1997
31/12/96 annual accts
dot icon06/06/1997
19/05/97 annual return shuttle
dot icon23/09/1996
Change of dirs/sec
dot icon09/07/1996
19/05/96 annual return shuttle
dot icon09/07/1996
Change of dirs/sec
dot icon04/07/1996
31/12/95 annual accts
dot icon14/09/1995
31/12/94 annual accts
dot icon08/06/1995
19/05/95 annual return shuttle
dot icon14/11/1994
Change of dirs/sec
dot icon09/11/1994
31/12/93 annual accts
dot icon21/06/1994
19/05/94 annual return shuttle
dot icon03/11/1993
31/12/92 annual accts
dot icon08/06/1993
19/05/93 annual return shuttle
dot icon16/03/1993
Change in sit reg add
dot icon25/01/1993
Notice of ARD
dot icon03/08/1992
Updated mem and arts
dot icon03/07/1992
Change of dirs/sec
dot icon03/07/1992
Change of dirs/sec
dot icon24/06/1992
Updated articles
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Change of dirs/sec
dot icon24/06/1992
Change of dirs/sec
dot icon24/06/1992
Change of dirs/sec
dot icon23/06/1992
Return of allot of shares
dot icon19/05/1992
Incorporation
dot icon19/05/1992
Articles
dot icon19/05/1992
Memorandum
dot icon19/05/1992
Decln complnce reg new co
dot icon19/05/1992
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaren, John Keith
Director
16/12/2003 - 30/09/2009
27
Mccullough, James Timothy
Director
01/03/2004 - 01/06/2006
28
Quinn, Geraldine
Director
28/02/2017 - Present
17
Loughran, Daniel
Director
28/02/2017 - Present
16
Loughran, Michael Cornelius
Director
28/02/2017 - Present
29

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOGHAN LIMITED

CLOGHAN LIMITED is an(a) Active company incorporated on 19/05/1992 with the registered office located at 16 Churchtown Road, Cookstown, Tyrone BT80 9XD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOGHAN LIMITED?

toggle

CLOGHAN LIMITED is currently Active. It was registered on 19/05/1992 .

Where is CLOGHAN LIMITED located?

toggle

CLOGHAN LIMITED is registered at 16 Churchtown Road, Cookstown, Tyrone BT80 9XD.

What does CLOGHAN LIMITED do?

toggle

CLOGHAN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLOGHAN LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-18 with no updates.