LONDONDERRY INNER CITY TRUST

Register to unlock more data on OkredoRegister

LONDONDERRY INNER CITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020978

Incorporation date

16/10/1987

Size

Group

Contacts

Registered address

Registered address

31-33 Shipquay Street, Londonderry BT48 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1987)
dot icon01/04/2026
Termination of appointment of Patrick J Walsh as a director on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon04/03/2026
Appointment of Ms Maria Catherine Mcgilloway as a director on 2026-03-03
dot icon31/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/06/2025
Termination of appointment of Lillian Seenoi-Barr as a director on 2025-06-01
dot icon05/06/2025
Termination of appointment of Damian Mcateer as a secretary on 2025-05-27
dot icon05/06/2025
Appointment of Mrs Selina Alexandra Horshi as a secretary on 2025-06-01
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/02/2025
Appointment of Dr Elisabeth Mary Bernadette Bradley as a director on 2025-02-01
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/09/2024
Termination of appointment of William John Lockhart Mcbride as a director on 2024-09-05
dot icon11/06/2024
Appointment of Ms Lillian Seenoi-Barr as a director on 2024-06-03
dot icon11/06/2024
Termination of appointment of Sarah Patricia Logue as a director on 2024-06-03
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon08/09/2023
Appointment of Ms Sarah Patricia Logue as a director on 2023-09-07
dot icon06/06/2023
Termination of appointment of Sandra Martina Duffy as a director on 2023-06-05
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/10/2022
Appointment of Mrs Sandra Martina Duffy as a director on 2022-10-17
dot icon15/09/2022
Termination of appointment of Graham John Warke as a director on 2022-09-01
dot icon17/06/2022
Director's details changed for Archdeacon Robert Millar on 2022-06-16
dot icon12/04/2022
Satisfaction of charge 1 in full
dot icon12/04/2022
Satisfaction of charge 4 in full
dot icon12/04/2022
Satisfaction of charge 3 in full
dot icon12/04/2022
Satisfaction of charge 12 in full
dot icon12/04/2022
Satisfaction of charge 19 in full
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/12/2021
Satisfaction of charge 2 in full
dot icon15/12/2021
Satisfaction of charge 5 in full
dot icon15/12/2021
Satisfaction of charge 6 in full
dot icon15/12/2021
Satisfaction of charge 7 in full
dot icon15/12/2021
Satisfaction of charge 10 in full
dot icon15/12/2021
Satisfaction of charge 8 in full
dot icon15/12/2021
Satisfaction of charge 9 in full
dot icon15/12/2021
Satisfaction of charge 11 in full
dot icon15/12/2021
Satisfaction of charge 13 in full
dot icon15/12/2021
Satisfaction of charge 16 in full
dot icon15/12/2021
Satisfaction of charge 14 in full
dot icon15/12/2021
Satisfaction of charge 17 in full
dot icon15/12/2021
Satisfaction of charge 18 in full
dot icon03/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/07/2021
Appointment of Mr Graham John Warke as a director on 2021-06-07
dot icon14/07/2021
Termination of appointment of Brian James Tierney as a director on 2021-06-07
dot icon15/06/2021
Satisfaction of charge 15 in full
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/06/2020
Termination of appointment of Michaela Sarah Boyle as a director on 2020-06-18
dot icon18/06/2020
Appointment of Mr Brian James Tierney as a director on 2020-06-18
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/09/2019
Appointment of Mrs Michaela Sarah Boyle as a director on 2019-06-10
dot icon10/06/2019
Termination of appointment of John Eamon Boyle as a director on 2019-05-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/06/2018
Termination of appointment of Patrick Maoliosa Mchugh as a director on 2018-06-19
dot icon19/06/2018
Appointment of Mr John Eamon Boyle as a director on 2018-06-19
dot icon12/04/2018
Registration of charge NI0209780021, created on 2018-03-23
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/10/2017
Appointment of Rev Paul Farren as a director on 2017-09-07
dot icon02/10/2017
Appointment of Archdeacon Robert Millar as a director on 2017-09-07
dot icon02/10/2017
Appointment of Mr Patrick Maoliosa Mchugh as a director on 2017-09-07
dot icon28/06/2017
Termination of appointment of Hilary Mcclintock as a director on 2017-06-05
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/01/2017
Termination of appointment of Alice Rose Diver as a director on 2017-01-09
dot icon11/01/2017
Registration of charge NI0209780020, created on 2017-01-11
dot icon12/10/2016
Accounts for a small company made up to 2016-03-31
dot icon21/09/2016
Appointment of Alderman Hilary Mcclintock as a director on 2016-09-08
dot icon20/09/2016
Termination of appointment of Rosemary Emily Alexandra Morton as a director on 2016-09-08
dot icon20/09/2016
Termination of appointment of Elisha Mccallion as a director on 2016-09-08
dot icon27/04/2016
Termination of appointment of Catherine Sidony Mcguinness as a director on 2016-04-25
dot icon31/03/2016
Annual return made up to 2016-03-31 no member list
dot icon12/11/2015
Statement of company's objects
dot icon12/11/2015
Resolutions
dot icon06/10/2015
Appointment of Mr William Anthony Mcivor as a director on 2015-09-11
dot icon06/10/2015
Termination of appointment of Rt Rev Dr. James Mehaffey as a director on 2015-09-11
dot icon21/09/2015
Accounts for a small company made up to 2015-03-31
dot icon02/09/2015
Appointment of Mrs Elisha Mccallion as a director on 2015-04-01
dot icon02/09/2015
Appointment of Mrs Catherine Sidony Mcguinness as a director on 2014-09-12
dot icon02/09/2015
Termination of appointment of Martin Reilly as a director on 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-31 no member list
dot icon15/04/2015
Termination of appointment of Alice Rose Diver as a secretary on 2014-09-11
dot icon15/04/2015
Registered office address changed from 31/33 Clarendon Street Derry Northern Ireland BT48 7ER to 31-33 Shipquay Street Londonderry BT48 6DL on 2015-04-15
dot icon15/04/2015
Appointment of Mr Damian Mcateer as a secretary on 2014-09-11
dot icon18/09/2014
Accounts for a small company made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-31 no member list
dot icon09/04/2014
Appointment of Mr John Colm Meehan as a director on 2013-09-12
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon16/08/2013
Appointment of Mayor Martin Reilly as a director on 2013-06-03
dot icon15/08/2013
Termination of appointment of Kevin Campbell as a director on 2013-06-03
dot icon16/04/2013
Annual return made up to 2013-03-31 no member list
dot icon16/04/2013
Appointment of Mayor Kevin Campbell as a director on 2012-09-17
dot icon16/04/2013
Termination of appointment of Alderman Maurice Devenney as a director on 2012-09-17
dot icon23/01/2013
Appointment of Ms Alice Rose Diver as a director on 2012-09-17
dot icon23/01/2013
Appointment of Ms Alice Rose Diver as a secretary on 2012-09-17
dot icon23/01/2013
Termination of appointment of Helen Jean Quigley as a secretary on 2012-09-17
dot icon16/01/2013
Termination of appointment of Damian Mcateer as a director on 2012-09-17
dot icon21/06/2012
Accounts for a small company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-01 no member list
dot icon21/05/2012
Termination of appointment of Helen Jean Quigley as a director on 2011-09-16
dot icon18/04/2012
Annual return made up to 2012-03-31 no member list
dot icon28/03/2012
Appointment of Mayor Alderman Maurice Devenney as a director on 2011-05-25
dot icon28/03/2012
Termination of appointment of Colum Eastwood as a director on 2011-05-25
dot icon19/12/2011
Termination of appointment of John Mc Daid as a director on 2011-07-13
dot icon03/11/2011
Appointment of Ann Philomena Melaugh as a director on 2011-09-16
dot icon12/10/2011
Accounts for a small company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-31 no member list
dot icon10/12/2010
Accounts for a small company made up to 2010-03-31
dot icon23/09/2010
Appointment of Councillor Colum Eastwood as a director
dot icon23/09/2010
Termination of appointment of Paul Fleming as a director
dot icon14/06/2010
Annual return made up to 2010-03-31 no member list
dot icon14/06/2010
Director's details changed for Damian Mcateer on 2009-10-01
dot icon14/06/2010
Director's details changed for William John Lockhart Mcbride on 2009-10-01
dot icon14/06/2010
Director's details changed for Councillor Paul Fleming on 2009-10-01
dot icon14/06/2010
Secretary's details changed for Helen Jean Quigley on 2009-10-01
dot icon14/06/2010
Director's details changed for Helen Jean Quigley on 2009-10-01
dot icon14/06/2010
Director's details changed for Patrick Walsh on 2009-10-01
dot icon14/06/2010
Director's details changed for John Mc Daid on 2009-10-01
dot icon14/06/2010
Director's details changed for Rosemary Morton on 2009-10-01
dot icon14/06/2010
Director's details changed for Rt Rev Dr. James Mehaffey on 2009-10-01
dot icon01/04/2010
Registered office address changed from 12/14 Bishop Street Derry on 2010-04-01
dot icon12/10/2009
Termination of appointment of Gerard Diver as a director
dot icon12/10/2009
Appointment of Councillor Paul Fleming as a director
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
31/03/09
dot icon28/05/2009
Change of dirs/sec
dot icon27/08/2008
31/03/08 annual accts
dot icon20/05/2008
31/03/08 annual return shuttle
dot icon26/03/2008
Change of dirs/sec
dot icon26/03/2008
Change of dirs/sec
dot icon26/03/2008
Change of dirs/sec
dot icon26/03/2008
Change of dirs/sec
dot icon02/02/2008
31/03/07 annual accts
dot icon04/05/2007
31/03/07 annual return shuttle
dot icon23/10/2006
31/03/06 annual accts
dot icon08/09/2006
Change of dirs/sec
dot icon08/09/2006
Change of dirs/sec
dot icon08/09/2006
Change of dirs/sec
dot icon08/09/2006
Change of dirs/sec
dot icon04/05/2006
31/03/06 annual return shuttle
dot icon06/11/2005
31/03/05 annual accts
dot icon28/09/2005
31/03/05 annual return shuttle
dot icon08/02/2005
31/03/04 annual accts
dot icon29/04/2004
31/03/04 annual return shuttle
dot icon01/09/2003
Change of dirs/sec
dot icon10/07/2003
31/03/03 annual accts
dot icon24/06/2003
Change of dirs/sec
dot icon29/05/2003
31/03/03 annual return shuttle
dot icon07/04/2003
Particulars of a mortgage charge
dot icon01/04/2003
Particulars of a mortgage charge
dot icon17/01/2003
Particulars of a mortgage charge
dot icon17/01/2003
Particulars of a mortgage charge
dot icon17/01/2003
Particulars of a mortgage charge
dot icon17/01/2003
Particulars of a mortgage charge
dot icon27/07/2002
31/03/02 annual accts
dot icon12/04/2002
31/03/02 annual return shuttle
dot icon17/11/2001
31/03/01 annual accts
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon15/10/2001
Mortgage satisfaction
dot icon31/07/2001
Particulars of a mortgage charge
dot icon30/07/2001
Particulars of a mortgage charge
dot icon30/07/2001
Particulars of a mortgage charge
dot icon16/07/2001
Particulars of a mortgage charge
dot icon16/07/2001
Particulars of a mortgage charge
dot icon16/07/2001
Particulars of a mortgage charge
dot icon22/06/2001
Particulars of a mortgage charge
dot icon28/04/2001
31/03/01 annual return shuttle
dot icon14/02/2001
Change of dirs/sec
dot icon25/07/2000
31/03/00 annual accts
dot icon17/04/2000
31/03/00 annual return shuttle
dot icon14/04/2000
Updated mem and arts
dot icon14/04/2000
Resolutions
dot icon07/12/1999
31/03/99 annual accts
dot icon06/10/1999
Change of dirs/sec
dot icon03/07/1999
Change of dirs/sec
dot icon03/07/1999
Change of dirs/sec
dot icon22/06/1999
31/03/99 annual return shuttle
dot icon01/09/1998
31/03/98 annual accts
dot icon04/06/1998
Change of dirs/sec
dot icon04/06/1998
31/03/98 annual return shuttle
dot icon08/02/1998
Change in sit reg add
dot icon22/12/1997
31/03/97 annual accts
dot icon13/05/1997
Change of dirs/sec
dot icon08/05/1997
31/03/97 annual return shuttle
dot icon19/07/1996
31/03/96 annual accts
dot icon14/05/1996
31/03/96 annual return shuttle
dot icon11/10/1995
Particulars of a mortgage charge
dot icon04/09/1995
Change of dirs/sec
dot icon17/07/1995
31/03/95 annual accts
dot icon13/04/1995
31/03/95 annual return shuttle
dot icon13/03/1995
Particulars of a mortgage charge
dot icon25/01/1995
Change of dirs/sec
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Particulars of a mortgage charge
dot icon21/12/1994
Particulars of a mortgage charge
dot icon19/07/1994
31/03/94 annual accts
dot icon14/07/1994
Change in sit reg add
dot icon09/04/1994
Change of dirs/sec
dot icon09/04/1994
31/03/94 annual return shuttle
dot icon22/09/1993
Particulars of a mortgage charge
dot icon02/07/1993
31/03/93 annual accts
dot icon27/04/1993
31/03/92 annual accts
dot icon20/04/1993
31/03/93 annual return shuttle
dot icon22/10/1992
Change of dirs/sec
dot icon17/07/1992
Particulars of a mortgage charge
dot icon15/04/1992
31/03/92 annual return form
dot icon02/04/1992
Change in sit reg add
dot icon02/04/1992
31/03/91 annual return form
dot icon02/04/1992
31/03/91 annual accts
dot icon20/03/1992
Change of dirs/sec
dot icon14/03/1991
31/03/90 annual accts
dot icon11/12/1990
Change of dirs/sec
dot icon04/12/1990
Change of dirs/sec
dot icon04/12/1990
Change of dirs/sec
dot icon04/12/1990
Change of dirs/sec
dot icon04/12/1990
Change of dirs/sec
dot icon04/12/1990
Change of dirs/sec
dot icon04/12/1990
Change of dirs/sec
dot icon04/12/1990
Change of dirs/sec
dot icon26/11/1990
31/03/90 annual return
dot icon18/09/1989
Resolutions
dot icon06/07/1989
31/03/88 annual accts
dot icon06/07/1989
31/03/89 annual accts
dot icon13/06/1989
15/01/89 annual return
dot icon16/02/1989
Updated mem and arts
dot icon26/01/1989
Resolutions
dot icon26/01/1989
To omit the word LIMITED from an already registered company
dot icon05/12/1988
Resolutions
dot icon11/11/1987
Change of dirs/sec
dot icon16/10/1987
Incorporation
dot icon16/10/1987
Memorandum
dot icon16/10/1987
Articles
dot icon16/10/1987
Decln complnce reg new co
dot icon16/10/1987
Pars re dirs/sit reg off

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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Catherine Sidony
Director
12/09/2014 - 25/04/2016
27
Mcbride, William John Lockhart
Director
27/06/2006 - 05/09/2024
7
Logue, Sarah Patricia, Councillor
Director
07/09/2023 - 03/06/2024
4
Meehan, John Colm
Director
12/09/2013 - Present
7
Melaugh, Ann Philomena
Director
16/09/2011 - Present
1

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 LONDONDERRY INNER CITY TRUST

LONDONDERRY INNER CITY TRUST is an(a) Active company incorporated on 16/10/1987 with the registered office located at 31-33 Shipquay Street, Londonderry BT48 6DL. There are currently 8 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 LONDONDERRY INNER CITY TRUST?

toggle

LONDONDERRY INNER CITY TRUST is currently Active. It was registered on 16/10/1987 .

Where is LONDONDERRY INNER CITY TRUST located?

toggle

LONDONDERRY INNER CITY TRUST is registered at 31-33 Shipquay Street, Londonderry BT48 6DL.

What does LONDONDERRY INNER CITY TRUST do?

toggle

LONDONDERRY INNER CITY TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LONDONDERRY INNER CITY TRUST?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Patrick J Walsh as a director on 2026-03-31.