LISGLASS LIMITED

Register to unlock more data on OkredoRegister

LISGLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027552

Incorporation date

14/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor The Cornmill, Coalisland, Dungannon, County Tyrone BT71 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1993)
dot icon07/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/07/2024
Satisfaction of charge 3 in full
dot icon18/07/2024
Satisfaction of charge 2 in full
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon07/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon26/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon28/06/2017
Notification of Brian Quinn as a person with significant control on 2016-06-14
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/08/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon04/07/2016
Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA to 2nd Floor the Cornmill Coalisland Dungannon County Tyrone BT71 4LP on 2016-07-04
dot icon01/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Termination of appointment of Brian Quinn as a director on 2014-11-12
dot icon25/11/2014
Appointment of Brian Quinn as a director on 2014-11-11
dot icon03/10/2014
Registered office address changed from 38 Limehill Road Pomeroy Co Tyrone BT70 2RX to Forsyth House Cromac Square Belfast Antrim BT2 8LA on 2014-10-03
dot icon02/09/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon28/06/2014
Compulsory strike-off action has been discontinued
dot icon25/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2014
Compulsory strike-off action has been suspended
dot icon25/04/2014
First Gazette notice for compulsory strike-off
dot icon04/11/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/06/2012
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2012
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon16/09/2011
First Gazette notice for compulsory strike-off
dot icon02/06/2011
Termination of appointment of Frank Quinn as a director
dot icon02/06/2011
Termination of appointment of Michael Quinn as a director
dot icon23/02/2011
Annual return made up to 2010-06-14 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/05/2010
Annual return made up to 2009-06-14 with full list of shareholders
dot icon14/08/2008
14/06/08 annual return shuttle
dot icon16/06/2008
31/03/08 annual accts
dot icon05/03/2008
Mortgage satisfaction
dot icon25/02/2008
31/03/07 annual accts
dot icon20/02/2008
14/06/07 annual return shuttle
dot icon28/03/2007
31/03/06 annual accts
dot icon28/03/2007
31/03/05 annual accts
dot icon16/11/2006
14/06/06 annual return shuttle
dot icon26/07/2005
14/06/05 annual return shuttle
dot icon01/03/2005
31/03/03 annual accts
dot icon01/03/2005
31/03/04 annual accts
dot icon23/02/2005
14/06/04 annual return shuttle
dot icon03/11/2003
31/03/02 annual accts
dot icon19/06/2003
14/06/03 annual return shuttle
dot icon27/02/2003
Particulars of a mortgage charge
dot icon11/09/2002
14/06/02 annual return shuttle
dot icon12/10/2001
Particulars of a mortgage charge
dot icon19/08/2001
31/03/99 annual accts
dot icon19/08/2001
31/03/00 annual accts
dot icon19/08/2001
31/03/01 annual accts
dot icon17/07/2001
14/06/00 annual return shuttle
dot icon17/07/2001
14/06/01 annual return shuttle
dot icon14/08/1999
14/06/99 annual return shuttle
dot icon12/04/1999
14/06/98 annual return shuttle
dot icon01/02/1999
31/03/98 annual accts
dot icon08/02/1998
31/03/97 annual accts
dot icon06/06/1997
14/06/97 annual return shuttle
dot icon09/02/1997
31/03/96 annual accts
dot icon02/10/1996
14/06/96 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon14/06/1995
14/06/95 annual return shuttle
dot icon27/03/1995
Return of allot of shares
dot icon27/03/1995
Pars re con re shares
dot icon06/02/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
14/06/94 annual return shuttle
dot icon28/02/1994
Notice of ARD
dot icon23/12/1993
Particulars of a mortgage charge
dot icon25/06/1993
Change of dirs/sec
dot icon25/06/1993
Change in sit reg add
dot icon25/06/1993
Change of dirs/sec
dot icon25/06/1993
Updated mem and arts
dot icon25/06/1993
Change of dirs/sec
dot icon25/06/1993
Change of dirs/sec
dot icon25/06/1993
Resolutions
dot icon14/06/1993
Memorandum
dot icon14/06/1993
Articles
dot icon14/06/1993
Decln complnce reg new co
dot icon14/06/1993
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
30/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
417.50K
-
0.00
-
-
2022
0
386.92K
-
0.00
-
-
2022
0
386.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

386.92K £Descended-7.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Brian
Director
11/11/2014 - Present
14

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 LISGLASS LIMITED

LISGLASS LIMITED is an(a) Active company incorporated on 14/06/1993 with the registered office located at 2nd Floor The Cornmill, Coalisland, Dungannon, County Tyrone BT71 4LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LISGLASS LIMITED?

toggle

LISGLASS LIMITED is currently Active. It was registered on 14/06/1993 .

Where is LISGLASS LIMITED located?

toggle

LISGLASS LIMITED is registered at 2nd Floor The Cornmill, Coalisland, Dungannon, County Tyrone BT71 4LP.

What does LISGLASS LIMITED do?

toggle

LISGLASS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LISGLASS LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-26 with no updates.