LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047938

Incorporation date

24/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Market Place, Carrickfergus BT38 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon29/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Appointment of Mr Vivekanandan Venkataraman as a director on 2024-05-13
dot icon13/11/2023
Confirmation statement made on 2023-09-24 with updates
dot icon25/09/2023
Termination of appointment of Andrew Stephen Barr as a director on 2023-09-25
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon08/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Appointment of Mrs Julie-Ann Girvan as a director on 2022-08-02
dot icon02/08/2022
Termination of appointment of Gareth Owens as a director on 2022-08-02
dot icon02/08/2022
Termination of appointment of David Edward Simmons as a director on 2022-08-02
dot icon02/11/2021
Confirmation statement made on 2021-09-24 with updates
dot icon25/03/2021
Appointment of Dr David Edward Simmons as a director on 2021-03-25
dot icon23/02/2021
Termination of appointment of Nidhi Simmons as a director on 2021-02-23
dot icon09/02/2021
Micro company accounts made up to 2020-12-31
dot icon30/10/2020
Registered office address changed from C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW to 2 Market Place Carrickfergus BT38 7AW on 2020-10-30
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon20/02/2020
Appointment of Ms Cheryl Ann Moore as a director on 2020-02-20
dot icon14/02/2020
Micro company accounts made up to 2019-12-31
dot icon07/11/2019
Appointment of Dr Nidhi Simmons as a director on 2019-11-07
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon14/03/2019
Appointment of Mr Andrew Stephen Barr as a director on 2019-02-26
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Termination of appointment of Gregg Wright as a director on 2018-11-09
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon20/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Termination of appointment of Vivekanandan Venkataraman as a director on 2015-04-09
dot icon14/04/2015
Appointment of Mr Gregg Wright as a director on 2015-04-09
dot icon30/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Gareth Ownes on 2014-08-29
dot icon29/08/2014
Termination of appointment of Michael Mc Erlane as a director on 2014-08-29
dot icon26/02/2014
Appointment of Mr Vivekanandan Venkataraman as a director
dot icon26/02/2014
Registered office address changed from C/O Oak Property Management (N.I.) Ltd 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW on 2014-02-26
dot icon16/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon15/07/2013
Secretary's details changed for Mrs Geraldine Kane on 2013-07-15
dot icon27/02/2013
Registered office address changed from Gmk Property Management 2Nd Floor, 2 Market Place Carrickfergus BT38 7AW on 2013-02-27
dot icon27/02/2013
Director's details changed for Mr Michael Mc Erlane on 2013-02-27
dot icon18/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon30/05/2012
Appointment of Mr Gareth Ownes as a director
dot icon30/05/2012
Termination of appointment of Greg Wright as a director
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Termination of appointment of Colin Hall-Thompson as a director
dot icon29/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon05/10/2010
Director's details changed for Colin Hall-Thompson on 2010-09-24
dot icon05/10/2010
Director's details changed for Michael Mc Erlane on 2010-09-24
dot icon18/05/2010
Appointment of Mr Greg Wright as a director
dot icon20/04/2010
Termination of appointment of Michael Kane as a director
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon13/12/2009
Appointment of Michael Joseph Kane as a director
dot icon13/12/2009
Termination of appointment of Colin Mclean as a director
dot icon13/12/2009
Termination of appointment of Leonard Graham as a director
dot icon25/03/2009
Change in sit reg add
dot icon20/03/2009
Change in sit reg add
dot icon26/02/2009
Change of dirs/sec
dot icon26/02/2009
Change of dirs/sec
dot icon18/02/2009
31/12/08 annual accts
dot icon10/12/2008
24/09/08
dot icon03/09/2008
Change of dirs/sec
dot icon02/09/2008
Change in sit reg add
dot icon11/03/2008
Change of ARD
dot icon11/03/2008
Change of dirs/sec
dot icon11/03/2008
31/12/07 annual accts
dot icon10/03/2008
Change of dirs/sec
dot icon12/12/2007
Return of allot of shares
dot icon12/12/2007
24/09/07
dot icon30/10/2007
24/09/07
dot icon03/10/2007
Change of dirs/sec
dot icon17/05/2007
Change of dirs/sec
dot icon25/04/2007
30/09/06 annual accts
dot icon28/09/2006
24/09/06 annual return shuttle
dot icon03/08/2006
30/09/05 annual accts
dot icon08/03/2006
Change in sit reg add
dot icon15/12/2005
24/09/05 annual return shuttle
dot icon07/12/2005
Change of dirs/sec
dot icon28/06/2005
30/09/04 annual accts
dot icon15/04/2005
Change of dirs/sec
dot icon15/04/2005
Change in sit reg add
dot icon15/04/2005
Change of dirs/sec
dot icon15/04/2005
Change of dirs/sec
dot icon15/04/2005
Change of dirs/sec
dot icon14/04/2005
24/09/04 annual return shuttle
dot icon24/09/2003
Incorporation
dot icon24/09/2003
Memorandum
dot icon24/09/2003
Articles
dot icon24/09/2003
Decln complnce reg new co
dot icon24/09/2003
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
11.67K
-
0.00
-
-
2022
0
10.51K
-
0.00
-
-
2022
0
10.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.51K £Descended-9.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Richard Scott
Director
24/09/2003 - 01/04/2005
90
Mr Gary Richard Scott
Director
24/09/2003 - 15/04/2005
90
Mclean, Colin Croft
Director
01/04/2005 - 26/09/2009
-
Graham, Leonard
Director
12/02/2009 - 26/09/2009
-
Graham, Leonard
Director
11/04/2007 - 20/08/2008
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED

LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at 2 Market Place, Carrickfergus BT38 7AW. There are currently 4 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 LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED?

toggle

LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/09/2003 .

Where is LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED located?

toggle

LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED is registered at 2 Market Place, Carrickfergus BT38 7AW.

What does LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED do?

toggle

LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-09-24 with updates.