LIDL NORTHERN IRELAND LIMITED

Register to unlock more data on OkredoRegister

LIDL NORTHERN IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI647629

Incorporation date

24/08/2017

Size

Full

Contacts

Registered address

Registered address

Dundrod Road, Nutts Corner, Crumlin, Co. Antrim BT29 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2017)
dot icon22/11/2025
Satisfaction of charge NI6476290001 in full
dot icon21/11/2025
Registration of charge NI6476290002, created on 2025-11-19
dot icon04/11/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon09/10/2025
Full accounts made up to 2025-02-28
dot icon10/06/2025
Termination of appointment of Ivan Ryan as a director on 2025-02-28
dot icon10/06/2025
Appointment of Gordon Cruikshanks as a director on 2025-03-01
dot icon02/12/2024
Full accounts made up to 2024-02-29
dot icon09/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon09/08/2024
Termination of appointment of John Paul Scally as a director on 2024-08-02
dot icon02/07/2024
Termination of appointment of Alan Barry as a director on 2024-06-30
dot icon02/07/2024
Termination of appointment of Kevin Haverty as a director on 2024-06-30
dot icon02/07/2024
Appointment of Kevin Patrick Duffy as a director on 2024-07-01
dot icon07/03/2024
Director's details changed for Mr Ivan Ryan on 2023-11-01
dot icon05/03/2024
Appointment of Tim Ulbrich as a director on 2024-03-01
dot icon20/11/2023
Termination of appointment of Carlos Gonzalez-Vilardell as a director on 2023-10-31
dot icon20/11/2023
Appointment of Kevin Haverty as a director on 2023-11-01
dot icon18/09/2023
Full accounts made up to 2023-02-28
dot icon13/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon11/08/2023
Appointment of Mr Ivan Ryan as a director on 2023-08-01
dot icon10/08/2023
Termination of appointment of Conor Boyle as a director on 2023-08-01
dot icon18/11/2022
Full accounts made up to 2022-02-28
dot icon03/10/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon15/03/2022
Appointment of Alan Barry as a director on 2022-03-14
dot icon15/02/2022
Appointment of Carlos Gonzalez-Vilardell as a director on 2022-01-21
dot icon24/11/2021
Full accounts made up to 2021-02-28
dot icon18/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon11/06/2021
Termination of appointment of Bilbo Julian Beer as a director on 2021-04-13
dot icon11/06/2021
Termination of appointment of Alan Barry as a director on 2021-01-01
dot icon29/01/2021
Full accounts made up to 2020-02-29
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon29/01/2020
Appointment of Mr Bilbo Julian Beer as a director on 2020-01-24
dot icon09/12/2019
Full accounts made up to 2019-02-28
dot icon03/12/2019
Amended accounts for a dormant company made up to 2018-02-28
dot icon10/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon31/07/2019
Resolutions
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon12/04/2019
Termination of appointment of Maeve Mccleane as a secretary on 2019-03-19
dot icon04/04/2019
Appointment of Ms Avril O'hehir as a director on 2019-03-19
dot icon04/04/2019
Appointment of Mr Robert Ryan as a director on 2019-03-01
dot icon04/04/2019
Appointment of Ms Avril O'hehir as a secretary on 2019-03-19
dot icon08/03/2019
Registration of charge NI6476290001, created on 2019-03-01
dot icon16/01/2019
Director's details changed for Ms Maeve Mcclean on 2017-08-27
dot icon23/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-10-24
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon26/06/2018
Termination of appointment of Kurt Rosen as a secretary on 2018-06-11
dot icon26/06/2018
Appointment of Ms Maeve Mccleane as a secretary on 2018-06-11
dot icon26/06/2018
Termination of appointment of Kurt Rosen as a director on 2018-06-11
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon10/10/2017
Current accounting period shortened from 2018-08-31 to 2018-02-28
dot icon24/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Conor
Director
24/08/2017 - 01/08/2023
4
O'hehir, Avril
Director
19/03/2019 - Present
1
Ryan, Robert
Director
01/03/2019 - Present
1
Mccleane, Maeve
Director
24/08/2017 - Present
1
Ulbrich, Tim
Director
01/03/2024 - Present
3

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 LIDL NORTHERN IRELAND LIMITED

LIDL NORTHERN IRELAND LIMITED is an(a) Active company incorporated on 24/08/2017 with the registered office located at Dundrod Road, Nutts Corner, Crumlin, Co. Antrim BT29 4SR. There are currently 7 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 LIDL NORTHERN IRELAND LIMITED?

toggle

LIDL NORTHERN IRELAND LIMITED is currently Active. It was registered on 24/08/2017 .

Where is LIDL NORTHERN IRELAND LIMITED located?

toggle

LIDL NORTHERN IRELAND LIMITED is registered at Dundrod Road, Nutts Corner, Crumlin, Co. Antrim BT29 4SR.

What does LIDL NORTHERN IRELAND LIMITED do?

toggle

LIDL NORTHERN IRELAND LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for LIDL NORTHERN IRELAND LIMITED?

toggle

The latest filing was on 22/11/2025: Satisfaction of charge NI6476290001 in full.