EMPIRE HOLDINGS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

EMPIRE HOLDINGS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI633664

Incorporation date

17/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

6 Enterprise Crescent, Lisburn BT28 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2015)
dot icon24/03/2026
Order of court to wind up
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Confirmation statement made on 2025-09-16 with updates
dot icon17/11/2025
Micro company accounts made up to 2024-09-30
dot icon22/10/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Cessation of Cornerstone (Ni) Limited as a person with significant control on 2024-11-27
dot icon27/11/2024
Termination of appointment of Daniel James Leigh Jackson as a director on 2024-11-27
dot icon27/11/2024
Appointment of Mr Declan John Curran as a director on 2024-11-27
dot icon27/11/2024
Notification of Declan John Curran as a person with significant control on 2024-11-27
dot icon07/11/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-09-30
dot icon25/04/2023
Registered office address changed from Innovation Factory 385 Springfield Road Cornerstone (Ni) Belfast Antrim BT12 7DG to 6 Enterprise Crescent Lisburn BT28 2EH on 2023-04-25
dot icon25/04/2023
Director's details changed for Mr Daniel James Leigh Jackson on 2023-04-15
dot icon21/11/2022
Confirmation statement made on 2022-09-16 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon26/07/2021
Registration of charge NI6336640001, created on 2021-07-07
dot icon20/07/2021
Appointment of Daniel James Leigh Jackson as a director on 2021-07-07
dot icon20/07/2021
Termination of appointment of Declan John Curran as a director on 2021-07-07
dot icon20/07/2021
Registered office address changed from C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to Innovation Factory 385 Springfield Road Cornerstone (Ni) Belfast Antrim BT12 7DG on 2021-07-20
dot icon19/07/2021
Cessation of Declan John Curran as a person with significant control on 2021-07-07
dot icon19/07/2021
Notification of Cornerstone (Ni) Limited as a person with significant control on 2021-07-07
dot icon02/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon20/04/2021
Registered office address changed from C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 2021-04-20
dot icon12/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon01/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon21/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon28/02/2019
Unaudited abridged accounts made up to 2017-09-30
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon04/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
Confirmation statement made on 2017-09-16 with no updates
dot icon15/01/2018
Registered office address changed from C/O Asm Chartered Accountants the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 2018-01-15
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/09/2016
Director's details changed for Mr Declan John Curran on 2016-09-21
dot icon23/09/2016
Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O Asm Chartered Accountants the Diamond Centre Market Street Magherafelt BT45 6ED on 2016-09-23
dot icon22/02/2016
Director's details changed for Mr Declan John Curran on 2016-02-18
dot icon17/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
135.00K
-
0.00
-
-
2022
-
135.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPIRE HOLDINGS (U.K.) LIMITED

EMPIRE HOLDINGS (U.K.) LIMITED is an(a) Liquidation company incorporated on 17/09/2015 with the registered office located at 6 Enterprise Crescent, Lisburn BT28 2EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE HOLDINGS (U.K.) LIMITED?

toggle

EMPIRE HOLDINGS (U.K.) LIMITED is currently Liquidation. It was registered on 17/09/2015 .

Where is EMPIRE HOLDINGS (U.K.) LIMITED located?

toggle

EMPIRE HOLDINGS (U.K.) LIMITED is registered at 6 Enterprise Crescent, Lisburn BT28 2EH.

What does EMPIRE HOLDINGS (U.K.) LIMITED do?

toggle

EMPIRE HOLDINGS (U.K.) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EMPIRE HOLDINGS (U.K.) LIMITED?

toggle

The latest filing was on 24/03/2026: Order of court to wind up.