LISBURN ROAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LISBURN ROAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053195

Incorporation date

04/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Richmond Manor, Tandragee, Craigavon BT62 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2004)
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon08/07/2025
Satisfaction of charge NI0531950007 in full
dot icon08/07/2025
Satisfaction of charge NI0531950009 in full
dot icon08/07/2025
Satisfaction of charge NI0531950008 in full
dot icon05/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Notification of Pmsj Ltd as a person with significant control on 2025-06-02
dot icon04/06/2025
Cessation of Seán Gerard Lavery as a person with significant control on 2025-06-02
dot icon04/06/2025
Cessation of Peter Martin Lavery as a person with significant control on 2025-06-02
dot icon04/06/2025
Cessation of Norlin Events Limited as a person with significant control on 2025-06-02
dot icon04/06/2025
Registered office address changed from 8 Station Road Craigavad Down BT18 0BP to 9 Richmond Manor Tandragee Craigavon BT62 2NQ on 2025-06-04
dot icon04/06/2025
Appointment of Mr Jim Wright as a director on 2025-06-02
dot icon04/06/2025
Termination of appointment of Sean Gerard Lavery as a secretary on 2025-06-02
dot icon04/06/2025
Termination of appointment of Richard Stephen Irwin as a director on 2025-06-02
dot icon04/06/2025
Termination of appointment of Peter Martin Lavery as a director on 2025-06-02
dot icon04/06/2025
Termination of appointment of Sean Gerard Lavery as a director on 2025-06-02
dot icon04/06/2025
Termination of appointment of Stephen Brian Symington as a director on 2025-06-02
dot icon04/06/2025
Appointment of Jim Wright as a secretary on 2025-06-02
dot icon30/05/2025
Satisfaction of charge 5 in full
dot icon30/05/2025
Satisfaction of charge 4 in full
dot icon30/05/2025
Satisfaction of charge 3 in full
dot icon30/05/2025
Satisfaction of charge 2 in full
dot icon15/01/2025
Confirmation statement made on 2024-12-04 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon27/10/2022
Appointment of Mr Stephen Brian Symington as a director on 2022-10-26
dot icon23/06/2022
Confirmation statement made on 2021-12-04 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Director's details changed for Mr Sean Gerard Lavery on 2021-12-04
dot icon17/09/2021
Satisfaction of charge 1 in full
dot icon17/09/2021
Satisfaction of charge 6 in full
dot icon13/09/2021
Registration of charge NI0531950009, created on 2021-08-27
dot icon31/08/2021
Registration of charge NI0531950007, created on 2021-08-27
dot icon31/08/2021
Registration of charge NI0531950008, created on 2021-08-27
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon08/12/2020
Secretary's details changed for Sean Lavery on 2020-12-04
dot icon09/10/2020
Second filing for the notification of Norlin Events Limited as a person with significant control
dot icon25/09/2020
Second filing of Confirmation Statement dated 2019-12-04
dot icon25/09/2020
Second filing of Confirmation Statement dated 2018-12-04
dot icon25/09/2020
Second filing of Confirmation Statement dated 2017-12-04
dot icon25/09/2020
Second filing to change the details of Peter Lavery as a person with significant control
dot icon24/02/2020
Confirmation statement made on 2019-12-04 with updates
dot icon14/02/2020
Notification of Norlin Events Limited as a person with significant control on 2019-12-04
dot icon14/02/2020
Cessation of Propiteer Norlin Northlands Ltd as a person with significant control on 2019-12-04
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon26/10/2018
Second filing of Confirmation Statement dated 04/12/2017
dot icon18/10/2018
Change of details for Mr Peter Martin Lavery as a person with significant control on 2017-10-24
dot icon18/10/2018
Notification of Propiteer Norlin Northlands Ltd as a person with significant control on 2017-10-24
dot icon18/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-24
dot icon19/04/2018
Termination of appointment of Colin Torquil Sandy as a director on 2018-04-18
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon23/11/2017
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon23/11/2017
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon23/11/2017
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon23/11/2017
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon01/11/2017
Appointment of Mr Richard Irwin as a director on 2017-10-24
dot icon01/11/2017
Appointment of Mr Colin Torquil Sandy as a director on 2017-10-24
dot icon09/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon15/04/2011
Particulars of a mortgage or charge/co charles/extend / charge no: 6
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2011
Appointment of Sean Lavery as a secretary
dot icon28/02/2011
Termination of appointment of Martin Mcginn as a secretary
dot icon28/02/2011
Termination of appointment of Brendan Mcginn as a director
dot icon28/02/2011
Registered office address changed from the Corn Exchange Building 31/31a Gordon Street Belfast BT1 2LG on 2011-02-28
dot icon28/02/2011
Appointment of Sean Lavery as a director
dot icon28/02/2011
Appointment of Peter Martin Lavery as a director
dot icon09/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
04/12/08 annual return shuttle
dot icon19/02/2009
31/03/08 annual accts
dot icon07/04/2008
Change of dirs/sec
dot icon16/01/2008
04/12/07 annual return shuttle
dot icon08/11/2007
31/03/07 annual accts
dot icon20/06/2007
Change of ARD
dot icon08/05/2007
31/12/05 annual accts
dot icon30/03/2007
04/12/06 annual return shuttle
dot icon18/01/2007
Change of dirs/sec
dot icon18/01/2007
Change of dirs/sec
dot icon18/01/2007
Change of dirs/sec
dot icon05/05/2005
Particulars of a mortgage charge
dot icon04/05/2005
Change of dirs/sec
dot icon04/05/2005
Change in sit reg add
dot icon04/05/2005
Return of allot of shares
dot icon04/05/2005
Change of dirs/sec
dot icon04/12/2004
Miscellaneous
dot icon04/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-98.58 % *

* during past year

Cash in Bank

£620.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
509.27K
-
0.00
5.90K
-
2022
0
487.38K
-
0.00
43.57K
-
2023
0
425.81K
-
0.00
620.00
-
2023
0
425.81K
-
0.00
620.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

425.81K £Descended-12.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

620.00 £Descended-98.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcilhone, John
Director
04/12/2004 - 30/11/2006
3
Walsh, Pat
Director
04/12/2004 - 30/11/2006
4
Mcginn, Brendan
Director
30/11/2006 - 23/02/2011
16
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
04/12/2004 - 04/12/2004
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
04/12/2004 - 04/12/2004
3187

Persons with Significant Control

8
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 LISBURN ROAD DEVELOPMENTS LIMITED

LISBURN ROAD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/12/2004 with the registered office located at 9 Richmond Manor, Tandragee, Craigavon BT62 2NQ. There are currently 2 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 LISBURN ROAD DEVELOPMENTS LIMITED?

toggle

LISBURN ROAD DEVELOPMENTS LIMITED is currently Active. It was registered on 04/12/2004 .

Where is LISBURN ROAD DEVELOPMENTS LIMITED located?

toggle

LISBURN ROAD DEVELOPMENTS LIMITED is registered at 9 Richmond Manor, Tandragee, Craigavon BT62 2NQ.

What does LISBURN ROAD DEVELOPMENTS LIMITED do?

toggle

LISBURN ROAD DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LISBURN ROAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-08 with updates.