LISNEY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

LISNEY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007078

Incorporation date

12/10/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Montgomery Street, Belfast BT1 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1967)
dot icon08/04/2026
Replacement filing of PSC01 for David Mcnellis
dot icon20/01/2026
Notification of David Mcneillis as a person with significant control on 2016-04-06
dot icon20/01/2026
Notification of Ciaran O'kane as a person with significant control on 2023-03-31
dot icon20/01/2026
Cessation of Diane Sprules as a person with significant control on 2022-05-01
dot icon14/01/2026
Cessation of Declan Flynn as a person with significant control on 2023-03-31
dot icon22/12/2025
Notification of Diane Sprules as a person with significant control on 2016-04-06
dot icon22/12/2025
Notification of George Laing as a person with significant control on 2022-05-01
dot icon18/12/2025
-
dot icon18/12/2025
-
dot icon18/12/2025
-
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Registered office address changed from , 1st Floor Montgomery House, 29-33 Montgomery Street, Belfast, Antrim, BT1 4NX to 3rd Floor Montgomery Street Belfast BT1 4NX on 2025-05-14
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Cessation of Declan Flyn as a person with significant control on 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-05-12 with updates
dot icon20/06/2023
Termination of appointment of Declan Thomas Flynn as a secretary on 2023-06-07
dot icon24/05/2023
Director's details changed for Mr David George Mcneillis on 2023-05-24
dot icon24/05/2023
Termination of appointment of Declan Thomas Flynn as a director on 2023-05-24
dot icon24/05/2023
Appointment of Mr Ciaran Michael O'kane as a director on 2023-05-24
dot icon24/05/2023
Appointment of Mr George Scott Laing as a secretary on 2023-05-24
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon23/05/2013
Secretary's details changed for Mr Declan Thomas Flynn on 2013-05-13
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/10/2012
Registered office address changed from , C/O Lisney, 5 Linenhall Street, Belfast, BT2 8AA on 2012-10-01
dot icon12/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon16/06/2011
Secretary's details changed for Mr Declan Thomas Flynn on 2011-06-16
dot icon16/06/2011
Director's details changed for Mr David George Mcneillis on 2011-06-16
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon18/06/2010
Director's details changed
dot icon18/06/2010
Secretary's details changed
dot icon18/06/2010
Director's details changed
dot icon07/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/05/2009
21/05/09 annual return shuttle
dot icon01/03/2009
31/03/08 annual accts
dot icon21/05/2008
21/05/08 annual return shuttle
dot icon10/02/2008
31/03/07 annual accts
dot icon23/05/2007
21/05/07 annual return shuttle
dot icon25/01/2007
31/03/06 annual accts
dot icon30/06/2006
21/05/06 annual return shuttle
dot icon22/02/2006
31/03/05 annual accts
dot icon20/06/2005
21/05/05 annual return shuttle
dot icon02/02/2005
31/03/04 annual accts
dot icon15/06/2004
21/05/04 annual return shuttle
dot icon15/12/2003
31/03/03 annual accts
dot icon12/09/2003
Change of ARD
dot icon13/06/2003
21/05/03 annual return shuttle
dot icon09/05/2003
30/04/02 annual accts
dot icon04/04/2003
Change of dirs/sec
dot icon13/08/2002
21/05/02 annual return shuttle
dot icon17/10/2001
30/04/01 annual accts
dot icon05/08/2001
Certificate of change of name
dot icon12/06/2001
21/05/01 annual return shuttle
dot icon07/01/2001
30/04/00 annual accts
dot icon23/05/2000
21/05/00 annual return shuttle
dot icon03/12/1999
31/01/99 annual accts
dot icon15/11/1999
Change of ARD
dot icon26/06/1999
21/05/99 annual return shuttle
dot icon01/12/1998
31/01/98 annual accts
dot icon27/07/1998
21/05/98 annual return shuttle
dot icon05/05/1998
Updated mem and arts
dot icon01/05/1998
Resolution to change name
dot icon02/12/1997
31/01/97 annual accts
dot icon02/06/1997
21/05/97 annual return shuttle
dot icon17/12/1996
Change of dirs/sec
dot icon02/12/1996
31/01/96 annual accts
dot icon20/06/1996
21/05/96 annual return shuttle
dot icon15/01/1996
31/01/95 annual accts
dot icon15/01/1996
Change of ARD during arp
dot icon23/06/1995
21/05/95 annual return shuttle
dot icon09/05/1995
Change of dirs/sec
dot icon09/05/1995
Change in sit reg add
dot icon09/05/1995
Change of dirs/sec
dot icon02/12/1994
Change of dirs/sec
dot icon02/12/1994
Change of dirs/sec
dot icon02/12/1994
Change of dirs/sec
dot icon02/12/1994
Change of dirs/sec
dot icon02/12/1994
Change of dirs/sec
dot icon02/12/1994
Change of dirs/sec
dot icon20/10/1994
31/12/93 annual accts
dot icon15/09/1994
Particulars of a mortgage charge
dot icon15/06/1994
Change of dirs/sec
dot icon14/06/1994
21/05/94 annual return shuttle
dot icon27/10/1993
31/12/92 annual accts
dot icon22/06/1993
21/05/93 annual return shuttle
dot icon20/11/1992
Particulars of a mortgage charge
dot icon26/10/1992
31/12/91 annual accts
dot icon08/07/1992
Change of dirs/sec
dot icon17/06/1992
21/05/92 annual return form
dot icon17/04/1992
Change of dirs/sec
dot icon24/10/1991
31/12/90 annual accts
dot icon28/06/1991
21/05/91 annual return
dot icon13/04/1991
Change of dirs/sec
dot icon25/10/1990
31/12/89 annual accts
dot icon19/06/1990
16/05/90 annual return
dot icon09/02/1990
Change of dirs/sec
dot icon27/10/1989
31/12/88 annual accts
dot icon03/10/1989
Change of dirs/sec
dot icon10/06/1989
17/05/89 annual return
dot icon01/11/1988
31/12/87 annual accts
dot icon04/08/1988
19/05/88 annual return
dot icon02/11/1987
31/12/86 annual accts
dot icon06/07/1987
14/05/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
31/12/85 annual accts
dot icon17/06/1986
04/04/86 annual return
dot icon30/10/1985
31/12/84 annual accts
dot icon13/06/1985
10/05/85 annual return
dot icon30/10/1984
31/12/83 annual accts
dot icon30/10/1984
24/05/84 annual return
dot icon02/08/1983
Letter of approval
dot icon02/08/1983
Resolutions
dot icon10/06/1983
31/12/83 annual return
dot icon03/06/1982
31/12/82 annual return
dot icon02/06/1982
Notice of ARD
dot icon13/05/1982
Memorandum
dot icon13/05/1982
Resolutions
dot icon12/11/1981
31/12/81 annual return
dot icon08/01/1981
Particulars re directors
dot icon06/10/1980
Letter of approval
dot icon06/10/1980
Resolutions
dot icon03/10/1980
Particulars re directors
dot icon06/08/1980
Particulars re directors
dot icon03/06/1980
31/12/80 annual return
dot icon10/05/1979
31/12/79 annual return
dot icon27/09/1978
31/12/78 annual return
dot icon30/01/1978
Particulars re directors
dot icon15/11/1977
Particulars re directors
dot icon27/09/1977
Particulars re directors
dot icon13/06/1977
31/12/77 annual return
dot icon11/06/1976
31/12/76 annual return
dot icon20/05/1976
Particulars re directors
dot icon08/07/1975
31/12/75 annual return
dot icon25/06/1975
Situation of reg office
dot icon27/05/1975
Particulars re directors
dot icon08/08/1974
Particulars re directors
dot icon08/08/1974
31/12/74 annual return
dot icon15/05/1974
31/12/73 annual return
dot icon30/10/1973
31/12/72 annual return
dot icon14/08/1972
Sit of register of mems
dot icon24/07/1972
31/12/71 annual return
dot icon24/07/1972
Particulars re directors
dot icon28/10/1971
Particulars re directors
dot icon28/10/1971
31/12/70 annual return
dot icon20/02/1970
Sit of register of mems
dot icon30/12/1969
31/12/69 annual return
dot icon31/07/1969
31/12/68 annual return
dot icon29/04/1968
Particulars re directors
dot icon09/11/1967
Particulars re directors
dot icon09/11/1967
Situation of reg office
dot icon09/11/1967
Return of allots (cash)
dot icon12/10/1967
Statement of nominal cap
dot icon12/10/1967
Particulars re directors
dot icon12/10/1967
Articles
dot icon12/10/1967
Decl on compl on incorp
dot icon12/10/1967
Memorandum
dot icon12/10/1967
Memorandum
dot icon12/10/1967
Situation of reg office
dot icon12/10/1967
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'kane, Ciaran Michael
Director
24/05/2023 - Present
4
Mcneillis, David George
Director
31/03/2003 - Present
-
Laing, George Scott
Secretary
24/05/2023 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LISNEY MANAGEMENT SERVICES LIMITED

LISNEY MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 12/10/1967 with the registered office located at 3rd Floor Montgomery Street, Belfast BT1 4NX. There are currently 3 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 LISNEY MANAGEMENT SERVICES LIMITED?

toggle

LISNEY MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 12/10/1967 .

Where is LISNEY MANAGEMENT SERVICES LIMITED located?

toggle

LISNEY MANAGEMENT SERVICES LIMITED is registered at 3rd Floor Montgomery Street, Belfast BT1 4NX.

What does LISNEY MANAGEMENT SERVICES LIMITED do?

toggle

LISNEY MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LISNEY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement filing of PSC01 for David Mcnellis.