LISBELLAW PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LISBELLAW PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI057368

Incorporation date

29/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 East Bridge Street, Enniskillen, BT74 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon02/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon28/01/2025
Audited abridged accounts made up to 2024-04-30
dot icon02/01/2025
Confirmation statement made on 2024-11-29 with updates
dot icon13/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon24/01/2024
Confirmation statement made on 2023-11-29 with updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon02/12/2022
Termination of appointment of Mark Noble Armstrong as a director on 2022-10-22
dot icon02/12/2022
Director's details changed for Mr David Victor Beacom on 2022-11-29
dot icon02/12/2022
Director's details changed for Mr Thomas William James Foster on 2022-11-29
dot icon02/12/2022
Director's details changed for Mr David Albert Mahon on 2022-11-29
dot icon02/12/2022
Director's details changed for Mr John Mckenzie Orr on 2022-11-29
dot icon02/12/2022
Director's details changed for Mr David James Warrington on 2022-11-29
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon04/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/03/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon11/12/2013
Director's details changed for Mr Mark Noble Armstrong on 2013-11-29
dot icon29/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mr David Victor Beacom on 2011-12-12
dot icon19/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon10/02/2011
Appointment of Harriett Anna Kirkpatrick as a secretary
dot icon10/02/2011
Termination of appointment of George Eames as a director
dot icon10/02/2011
Termination of appointment of George Eames as a secretary
dot icon23/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon25/01/2010
Director's details changed for J0Hn Mckenzie Orr on 2009-11-29
dot icon25/01/2010
Director's details changed for David James Warrington on 2009-11-29
dot icon25/01/2010
Director's details changed for David Albert Mahon on 2009-11-29
dot icon25/01/2010
Director's details changed for David Victor Beacom on 2009-11-29
dot icon25/01/2010
Director's details changed for Thomas William James Foster on 2009-11-29
dot icon25/01/2010
Director's details changed for George Hugh Eames on 2009-11-29
dot icon25/01/2010
Director's details changed for Mark Armstrong on 2009-11-29
dot icon25/01/2010
Secretary's details changed for George Hugh Eames on 2009-11-29
dot icon27/09/2009
30/04/09 annual accts
dot icon14/09/2009
Return of allot of shares
dot icon14/09/2009
29/11/08 annual return shuttle
dot icon14/09/2009
29/11/06 annual return shuttle
dot icon14/09/2009
29/11/07 annual return shuttle
dot icon08/08/2008
30/04/08 annual accts
dot icon25/06/2008
Return of allot of shares
dot icon11/06/2008
Change of ARD
dot icon10/06/2008
Return of allot of shares
dot icon10/06/2008
Return of allot of shares
dot icon10/06/2008
Return of allot of shares
dot icon10/06/2008
Return of allot of shares
dot icon10/06/2008
Return of allot of shares
dot icon31/08/2007
31/10/06 annual accts
dot icon16/08/2007
Change of ARD
dot icon16/05/2007
Return of allot of shares
dot icon16/05/2007
Return of allot of shares
dot icon16/05/2007
Return of allot of shares
dot icon16/05/2007
Return of allot of shares
dot icon16/05/2007
Return of allot of shares
dot icon16/05/2007
Return of allot of shares
dot icon16/05/2007
Return of allot of shares
dot icon16/05/2007
Return of allot of shares
dot icon22/11/2006
Particulars of a mortgage charge
dot icon17/09/2006
Change of dirs/sec
dot icon19/07/2006
Change of dirs/sec
dot icon19/07/2006
Change of dirs/sec
dot icon19/07/2006
Change of dirs/sec
dot icon19/07/2006
Change of dirs/sec
dot icon19/07/2006
Change of dirs/sec
dot icon11/01/2006
Change of dirs/sec
dot icon11/01/2006
Change of dirs/sec
dot icon29/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
29/11/2005 - 29/11/2005
2882
Mahon, David Albert
Director
29/11/2005 - Present
301
Armstrong, Mark Noble
Director
10/04/2006 - 22/10/2022
16
Beacom, David Victor
Director
10/04/2006 - Present
-
Foster, Thomas William James
Director
10/04/2006 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISBELLAW PROPERTY COMPANY LIMITED

LISBELLAW PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at 32 East Bridge Street, Enniskillen, BT74 7BT. There are currently 6 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 LISBELLAW PROPERTY COMPANY LIMITED?

toggle

LISBELLAW PROPERTY COMPANY LIMITED is currently Active. It was registered on 29/11/2005 .

Where is LISBELLAW PROPERTY COMPANY LIMITED located?

toggle

LISBELLAW PROPERTY COMPANY LIMITED is registered at 32 East Bridge Street, Enniskillen, BT74 7BT.

What does LISBELLAW PROPERTY COMPANY LIMITED do?

toggle

LISBELLAW PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LISBELLAW PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Unaudited abridged accounts made up to 2025-04-30.