LISBURN BUILDINGS PRESERVATION TRUST

Register to unlock more data on OkredoRegister

LISBURN BUILDINGS PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043129

Incorporation date

09/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MINSHULL & CO, 19 Crescent Business Park, Lisburn, County Antrim BT28 2GNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon10/11/2021
Cessation of Brenda Collins as a person with significant control on 2020-09-30
dot icon10/11/2021
Termination of appointment of Joseph Henry Eagleson as a director on 2021-08-02
dot icon10/11/2021
Cessation of Joseph Henry Eagleson as a person with significant control on 2021-08-02
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/02/2020
Director's details changed for Mr Darren Christopher Mckinstry on 2020-01-17
dot icon28/02/2020
Director's details changed for Mr Colin Mcclintock on 2020-01-17
dot icon28/02/2020
Director's details changed for Mr Denis Annett on 2020-01-17
dot icon28/02/2020
Termination of appointment of Terence Conway as a director on 2020-01-17
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2019
Notification of Colin Mcclintock as a person with significant control on 2019-03-31
dot icon05/06/2019
Cessation of George Alan Clarke as a person with significant control on 2019-03-31
dot icon05/06/2019
Termination of appointment of Brenda Collins as a director on 2019-03-31
dot icon05/06/2019
Termination of appointment of George Alan Clarke as a director on 2019-03-31
dot icon05/06/2019
Termination of appointment of Kyle Mcclean Alexander as a director on 2019-03-31
dot icon05/06/2019
Cessation of Kyle Mcclean Alexander as a person with significant control on 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon17/07/2018
Appointment of Mr Terence Conway as a director on 2017-10-01
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2018
Appointment of Mr Colin Mcclintock as a director on 2016-11-09
dot icon27/06/2018
Appointment of Mr Darren Christopher Mckinstry as a director on 2017-11-10
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Annual return made up to 2016-05-09 no member list
dot icon09/10/2015
Termination of appointment of Colin James Mcclintock as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Trevor John Lunn as a director on 2015-10-09
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-05-09 no member list
dot icon04/06/2014
Appointment of Mr George Alan Clarke as a director
dot icon09/05/2014
Annual return made up to 2014-05-09 no member list
dot icon10/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Appointment of Mr Denis Annett as a director
dot icon02/08/2013
Appointment of Mrs Brenda Collins as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2013
Annual return made up to 2013-05-09 no member list
dot icon30/10/2012
Termination of appointment of Brian Mackey as a director
dot icon30/10/2012
Registered office address changed from 45-47 Market Square Lisburn Co. Antrim BT28 1AD on 2012-10-30
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/05/2012
Annual return made up to 2012-05-09 no member list
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/06/2011
Annual return made up to 2011-05-09 no member list
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/05/2010
Appointment of Mr Kyle Mcclean Alexander as a director
dot icon13/05/2010
Annual return made up to 2010-05-09 no member list
dot icon13/05/2010
Termination of appointment of Kenneth Bell as a director
dot icon12/05/2010
Director's details changed for Trevor John Lunn on 2010-04-30
dot icon12/05/2010
Director's details changed for Colin James Mcclintock on 2010-04-30
dot icon12/05/2010
Director's details changed for Brian Jackson Mackey on 2010-04-30
dot icon12/05/2010
Secretary's details changed for Donald Robert Minshull on 2010-03-01
dot icon12/05/2010
Termination of appointment of Kenneth Bell as a director
dot icon23/03/2010
Appointment of Mr Joseph Henry Eagleson as a director
dot icon23/03/2010
Appointment of Mrs Judy Hewitt as a director
dot icon08/03/2010
Registered office address changed from 3a Bridge Street Lisburn Antrim BT28 1XZ on 2010-03-08
dot icon13/08/2009
Change of dirs/sec
dot icon09/07/2009
30/09/08 annual accts
dot icon18/05/2009
Change of dirs/sec
dot icon14/05/2009
09/05/09 annual return shuttle
dot icon31/07/2008
30/09/07 annual accts
dot icon28/05/2008
09/05/08 annual return shuttle
dot icon03/08/2007
30/09/06 annual accts
dot icon16/05/2007
09/05/07 annual return shuttle
dot icon15/02/2007
Mortgage satisfaction
dot icon21/09/2006
Change of dirs/sec
dot icon23/08/2006
30/09/05 annual accts
dot icon16/05/2006
09/05/06 annual return shuttle
dot icon01/07/2005
30/09/04 annual accts
dot icon20/05/2005
09/05/05 annual return shuttle
dot icon05/08/2004
30/09/03 annual accts
dot icon04/06/2004
09/05/04 annual return shuttle
dot icon30/09/2003
Change of ARD
dot icon30/09/2003
30/09/02 annual accts
dot icon12/05/2003
09/05/03 annual return shuttle
dot icon05/02/2003
Particulars of a mortgage charge
dot icon09/05/2002
Decln complnce reg new co
dot icon09/05/2002
Memorandum
dot icon09/05/2002
Articles
dot icon09/05/2002
Pars re dirs/sit reg off
dot icon09/05/2002
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Denis Annett
Director
08/01/2013 - Present
-
Mrs Judy Hewitt
Director
01/02/2010 - Present
-
Mr Colin Mcclintock
Director
09/11/2016 - Present
-
Mrs Brenda Collins
Director
01/10/2012 - 31/03/2019
-
Mr Joseph Henry Eagleson
Director
01/02/2010 - 02/08/2021
1

Persons with Significant Control

7
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 LISBURN BUILDINGS PRESERVATION TRUST

LISBURN BUILDINGS PRESERVATION TRUST is an(a) Active company incorporated on 09/05/2002 with the registered office located at C/O MINSHULL & CO, 19 Crescent Business Park, Lisburn, County Antrim BT28 2GN. There are currently 5 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 LISBURN BUILDINGS PRESERVATION TRUST?

toggle

LISBURN BUILDINGS PRESERVATION TRUST is currently Active. It was registered on 09/05/2002 .

Where is LISBURN BUILDINGS PRESERVATION TRUST located?

toggle

LISBURN BUILDINGS PRESERVATION TRUST is registered at C/O MINSHULL & CO, 19 Crescent Business Park, Lisburn, County Antrim BT28 2GN.

What does LISBURN BUILDINGS PRESERVATION TRUST do?

toggle

LISBURN BUILDINGS PRESERVATION TRUST operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LISBURN BUILDINGS PRESERVATION TRUST?

toggle

The latest filing was on 01/07/2025: Total exemption full accounts made up to 2024-09-30.