EXCHANGE ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI608120

Incorporation date

05/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakmont House, 2 Queens Road, Lisburn BT27 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
dot icon22/12/2025
Satisfaction of charge NI6081200001 in full
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon11/06/2025
Notification of Conor Walls as a person with significant control on 2024-09-02
dot icon11/06/2025
Change of details for Mr. William Johnathan Gould as a person with significant control on 2024-09-02
dot icon14/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/07/2022
Change of details for Mr. William Johnathan Gould as a person with significant control on 2022-03-29
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/03/2022
Cessation of Conor Walls as a person with significant control on 2022-03-29
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon05/07/2021
Registered office address changed from 2 Queens Road Lisburn BT27 4TZ Northern Ireland to Oakmont House 2 Queens Road Lisburn BT27 4TZ on 2021-07-05
dot icon05/07/2021
Director's details changed for Conor Walls on 2021-07-05
dot icon05/07/2021
Director's details changed for Mr Gary David Laverty on 2021-07-05
dot icon05/07/2021
Director's details changed for Mr William Johnathan Gould on 2021-07-05
dot icon03/06/2021
Change of details for Mr. Conor Walls as a person with significant control on 2021-06-03
dot icon03/06/2021
Change of details for Mr. William Johnathan Gould as a person with significant control on 2021-06-03
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2020
Change of details for Mr. William Johnathan Gould as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr William Johnathan Gould on 2020-08-17
dot icon17/08/2020
Change of details for Mr. William Johnathan Gould as a person with significant control on 2020-08-17
dot icon30/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon29/07/2020
Director's details changed for Mr William Johnathan Gould on 2020-06-19
dot icon29/07/2020
Director's details changed for Conor Walls on 2020-06-19
dot icon29/07/2020
Director's details changed for Mr Gary David Laverty on 2020-06-19
dot icon29/07/2020
Registered office address changed from Oakmont House 2C Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland to 2 Queens Road Lisburn BT27 4TZ on 2020-07-29
dot icon30/06/2020
Resolutions
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/03/2020
Director's details changed for Mr William Johnathan Gould on 2020-03-27
dot icon27/03/2020
Director's details changed for Conor Walls on 2020-03-27
dot icon27/03/2020
Director's details changed for Mr Gary David Laverty on 2020-03-27
dot icon27/03/2020
Registered office address changed from Second Floor Murray's Exchange, 1-9 Linfield Road Belfast BT12 5DR to Oakmont House 2C Queens Road Lisburn Co. Antrim BT27 4TZ on 2020-03-27
dot icon23/08/2019
Registration of charge NI6081200001, created on 2019-08-22
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/07/2017
Notification of Conor Walls as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of William Johnathan Gould as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Director's details changed for Conor Walls on 2016-08-12
dot icon14/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Niall Farrell as a director on 2015-07-31
dot icon31/07/2015
Registered office address changed from Murray's Exchange 1 Linfield Road Belfast BT12 5DR to Second Floor Murray's Exchange, 1-9 Linfield Road Belfast BT12 5DR on 2015-07-31
dot icon30/07/2015
Director's details changed for Mr Niall Farrell on 2015-07-30
dot icon08/07/2015
Director's details changed for Conor Walls on 2015-07-08
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/12/2014
Appointment of Mr Gary David Laverty as a director on 2014-09-01
dot icon24/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/03/2013
Appointment of Conor Walls as a director
dot icon19/10/2012
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon17/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Niall Farrell on 2011-07-05
dot icon17/07/2012
Director's details changed for Mr William Johnathan Gould on 2011-07-05
dot icon10/07/2012
Registered office address changed from 2Nd Floor Murray's Exchange 1-9 Linfield Road Belfast Co Antrim BT12 5DR Northern Ireland on 2012-07-10
dot icon18/08/2011
Termination of appointment of Gary Laverty as a director
dot icon05/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon-0.65 % *

* during past year

Cash in Bank

£179,842.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
155.33K
-
0.00
181.02K
-
2022
13
229.92K
-
0.00
179.84K
-
2022
13
229.92K
-
0.00
179.84K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

229.92K £Ascended48.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.84K £Descended-0.65 % *

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
Walls, Conor
Director
01/09/2012 - Present
11
Gould, William Johnathan
Director
05/07/2011 - Present
3
Laverty, Gary David
Director
01/09/2014 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EXCHANGE ACCOUNTANTS LIMITED

EXCHANGE ACCOUNTANTS LIMITED is an(a) Active company incorporated on 05/07/2011 with the registered office located at Oakmont House, 2 Queens Road, Lisburn BT27 4TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE ACCOUNTANTS LIMITED?

toggle

EXCHANGE ACCOUNTANTS LIMITED is currently Active. It was registered on 05/07/2011 .

Where is EXCHANGE ACCOUNTANTS LIMITED located?

toggle

EXCHANGE ACCOUNTANTS LIMITED is registered at Oakmont House, 2 Queens Road, Lisburn BT27 4TZ.

What does EXCHANGE ACCOUNTANTS LIMITED do?

toggle

EXCHANGE ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does EXCHANGE ACCOUNTANTS LIMITED have?

toggle

EXCHANGE ACCOUNTANTS LIMITED had 13 employees in 2022.

What is the latest filing for EXCHANGE ACCOUNTANTS LIMITED?

toggle

The latest filing was on 22/12/2025: Satisfaction of charge NI6081200001 in full.