CLONMOLA LIMITED

Register to unlock more data on OkredoRegister

CLONMOLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025399

Incorporation date

25/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Berkeley Hall Square, Lisburn, County Antrim BT27 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon30/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon01/06/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon01/06/2018
Confirmation statement made on 2018-03-18 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon06/02/2014
Registered office address changed from 10 Graham Gardens Lisburn Co.Antrim BT28 1XE on 2014-02-06
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for John Alfred Sinnamon on 2009-10-01
dot icon05/05/2010
Director's details changed for John Alfred Sinnamon on 2009-10-01
dot icon05/05/2010
Director's details changed for Margaret Renee Sinnamon on 2009-10-01
dot icon15/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2009
Change of dirs/sec
dot icon21/05/2009
Change of dirs/sec
dot icon21/05/2009
Change of dirs/sec
dot icon21/05/2009
18/03/09 annual return shuttle
dot icon07/11/2008
31/12/07 annual accts
dot icon09/04/2008
18/03/08 annual return shuttle
dot icon24/01/2008
31/12/06 annual accts
dot icon23/03/2007
18/03/07 annual return shuttle
dot icon08/11/2006
31/12/05 annual accts
dot icon12/04/2006
18/03/06 annual return shuttle
dot icon25/11/2005
31/12/04 annual accts
dot icon02/02/2005
31/12/03 annual accts
dot icon07/04/2004
18/03/04 annual return shuttle
dot icon03/11/2003
31/12/02 annual accts
dot icon26/03/2003
18/03/03 annual return shuttle
dot icon29/10/2002
31/12/01 annual accts
dot icon04/04/2002
18/03/02 annual return shuttle
dot icon11/11/2001
31/12/00 annual accts
dot icon18/04/2001
18/03/01 annual return shuttle
dot icon13/10/2000
31/12/99 annual accts
dot icon03/04/2000
18/03/00 annual return shuttle
dot icon08/09/1999
31/12/98 annual accts
dot icon08/04/1999
18/03/99 annual return shuttle
dot icon19/11/1998
31/12/97 annual accts
dot icon04/09/1998
Mortgage satisfaction
dot icon04/09/1998
Particulars of a mortgage charge
dot icon14/05/1998
Particulars of a mortgage charge
dot icon18/03/1998
Particulars of a mortgage charge
dot icon18/03/1998
18/03/98 annual return shuttle
dot icon18/03/1998
Particulars of a mortgage charge
dot icon04/09/1997
31/12/96 annual accts
dot icon15/04/1997
18/03/97 annual return shuttle
dot icon17/10/1996
31/12/95 annual accts
dot icon20/03/1996
Change in sit reg add
dot icon20/03/1996
18/03/96 annual return shuttle
dot icon11/03/1996
Particulars of a mortgage charge
dot icon17/08/1995
31/12/94 annual accts
dot icon07/04/1995
Particulars of a mortgage charge
dot icon27/03/1995
18/03/95 annual return shuttle
dot icon28/09/1994
31/12/93 annual accts
dot icon30/03/1994
18/03/94 annual return shuttle
dot icon18/08/1993
Particulars of a mortgage charge
dot icon20/05/1993
Change of dirs/sec
dot icon20/05/1993
Change of dirs/sec
dot icon31/03/1993
31/12/92 annual accts
dot icon30/03/1993
18/03/93 annual return shuttle
dot icon23/03/1993
Resolutions
dot icon02/12/1992
31/12/91 annual accts
dot icon16/06/1992
25/03/92 annual return form
dot icon18/03/1992
Pars re con re shares
dot icon28/01/1992
Return of allot of shares
dot icon12/08/1991
Notice of ARD
dot icon12/08/1991
Change of dirs/sec
dot icon15/04/1991
Change of dirs/sec
dot icon15/04/1991
Change of dirs/sec
dot icon15/04/1991
Change in sit reg add
dot icon25/03/1991
Pars re dirs/sit reg off
dot icon25/03/1991
Memorandum
dot icon25/03/1991
Decln complnce reg new co
dot icon25/03/1991
Articles
dot icon25/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
2
374.87K
-
0.00
185.37K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Margaret Renee Sinnamon
Director
25/03/1991 - Present
1
Sinnamon, John Alfred
Director
25/03/1991 - Present
6
Sinnamon, John Alfred
Secretary
25/03/1991 - Present
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLONMOLA LIMITED

CLONMOLA LIMITED is an(a) Active company incorporated on 25/03/1991 with the registered office located at 19 Berkeley Hall Square, Lisburn, County Antrim BT27 5TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLONMOLA LIMITED?

toggle

CLONMOLA LIMITED is currently Active. It was registered on 25/03/1991 .

Where is CLONMOLA LIMITED located?

toggle

CLONMOLA LIMITED is registered at 19 Berkeley Hall Square, Lisburn, County Antrim BT27 5TB.

What does CLONMOLA LIMITED do?

toggle

CLONMOLA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLONMOLA LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-18 with no updates.