LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047016

Incorporation date

20/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford BT63 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon09/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon16/02/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon01/08/2024
Registered office address changed from Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ Northern Ireland to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford BT63 6HJ on 2024-08-01
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon24/04/2024
Registered office address changed from Philip Donnan & Co Charlotte Street Warrenpoint Newry BT34 3LF Northern Ireland to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ on 2024-04-24
dot icon24/04/2024
Appointment of Mr Ross James Mccandless as a director on 2024-04-24
dot icon24/04/2024
Termination of appointment of Joanne Martina Watson as a secretary on 2024-04-22
dot icon24/04/2024
Termination of appointment of Neil Martin Watson as a director on 2024-04-22
dot icon24/04/2024
Termination of appointment of Brian Patrick Fegan as a director on 2024-04-22
dot icon24/04/2024
Termination of appointment of Christopher Mackle as a director on 2024-04-22
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon25/08/2023
Confirmation statement made on 2023-06-20 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/03/2023
Registered office address changed from C/O Philip Donnan & Co 2 Duke Street Warrenpoint Newry County Down BT34 3JY to Philip Donnan & Co Charlotte Street Warrenpoint Newry BT34 3LF on 2023-03-10
dot icon19/12/2022
Termination of appointment of James Joseph Mcgrath as a director on 2022-12-12
dot icon21/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon19/02/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/10/2018
Notification of a person with significant control statement
dot icon08/10/2018
Cessation of Neil Watson as a person with significant control on 2018-10-08
dot icon01/08/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon13/07/2018
Appointment of Mr Christopher Mackle as a director on 2018-07-01
dot icon24/05/2018
Termination of appointment of Lynsey Anne Cochrane as a director on 2018-05-01
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/07/2017
Notification of Neil Watson as a person with significant control on 2016-06-01
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/03/2016
Appointment of Mr James Joseph Mcgrath as a director on 2015-10-20
dot icon02/03/2016
Termination of appointment of Angela Bradley as a director on 2016-01-15
dot icon02/03/2016
Appointment of Mrs Lynsey Anne Cochrane as a director on 2016-01-15
dot icon17/12/2015
Termination of appointment of Thomas Gavin Marshall as a director on 2015-10-19
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon18/06/2015
Registered office address changed from C/O Philip Donnan & Co 32 Newry Street Warrenpoint Newry County Down BT34 3JZ to C/O Philip Donnan & Co 2 Duke Street Warrenpoint Newry County Down BT34 3JY on 2015-06-18
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon21/06/2013
Appointment of Mr Thomas Gavin Marshall as a director
dot icon21/06/2013
Appointment of Mr Brian Patrick Fegan as a director
dot icon21/06/2013
Termination of appointment of Louise Mahoney as a director
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/09/2012
Registered office address changed from , 32 Newry Street, Warrenpoint, Down, BT34 4JZ on 2012-09-05
dot icon31/08/2012
Termination of appointment of a director
dot icon31/08/2012
Appointment of Angela Bradley as a director
dot icon31/08/2012
Appointment of Louise Sandra Mahoney as a director
dot icon29/08/2012
Termination of appointment of Bill Lennon as a director
dot icon29/08/2012
Termination of appointment of Paul Devlin as a director
dot icon28/08/2012
Appointment of Joanne Martina Watson as a secretary
dot icon28/08/2012
Termination of appointment of Derval Campbell as a secretary
dot icon23/08/2012
Registered office address changed from , 32a Greenan Road, Newry, Co Down, BT34 2PJ on 2012-08-23
dot icon22/08/2012
Appointment of Neil Martin Watson as a director
dot icon06/03/2012
Termination of appointment of William Niblock as a director
dot icon18/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon18/08/2011
Director's details changed
dot icon18/08/2011
Director's details changed for Peter Niblock on 2011-08-15
dot icon18/08/2011
Director's details changed for Peter Niblock on 2011-08-15
dot icon18/08/2011
Director's details changed for Bill Lennon on 2011-08-15
dot icon18/08/2011
Director's details changed for Paul Devlin on 2011-08-15
dot icon18/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon16/03/2010
Withdraw the company strike off application
dot icon22/01/2010
First Gazette notice for voluntary strike-off
dot icon26/09/2009
Withdraw strike off
dot icon27/08/2009
30/06/09 annual accts
dot icon26/08/2009
App. For strike off
dot icon31/07/2009
20/06/09 annual return shuttle
dot icon19/09/2008
20/06/07 annual return shuttle
dot icon17/09/2008
20/06/08
dot icon14/08/2008
30/06/08 annual accts
dot icon31/07/2007
30/06/07 annual accts
dot icon18/08/2006
30/06/06 annual accts
dot icon16/08/2006
20/06/06 annual return shuttle
dot icon14/04/2006
30/06/05 annual accts
dot icon03/07/2005
20/06/05 annual return shuttle
dot icon03/07/2005
Change of dirs/sec
dot icon16/09/2004
Change of dirs/sec
dot icon16/09/2004
Change of dirs/sec
dot icon16/09/2004
Change of dirs/sec
dot icon12/09/2004
30/06/04 annual accts
dot icon01/09/2004
20/06/04 annual return shuttle
dot icon20/08/2004
Change of dirs/sec
dot icon20/08/2004
Change of dirs/sec
dot icon03/08/2004
Change in sit reg add
dot icon01/07/2003
Change of dirs/sec
dot icon20/06/2003
Incorporation
dot icon20/06/2003
Pars re dirs/sit reg off
dot icon20/06/2003
Decln complnce reg new co
dot icon20/06/2003
Memorandum
dot icon20/06/2003
Articles
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.03K
-
0.00
-
-
2022
0
1.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahoney, Louise Sandra
Director
21/12/2011 - 01/04/2013
-
Watson, Neil Martin
Director
21/12/2011 - 22/04/2024
-
Bradley, Angela
Director
21/12/2011 - 15/01/2016
-
Fegan, Brian Patrick
Director
01/04/2013 - 22/04/2024
-
Watson, Joanne Martina
Secretary
21/12/2011 - 22/04/2024
-

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 LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford BT63 6HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED?

toggle

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2003 .

Where is LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED located?

toggle

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED is registered at Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford BT63 6HJ.

What does LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED do?

toggle

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.