LURGAN FORWARD

Register to unlock more data on OkredoRegister

LURGAN FORWARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028222

Incorporation date

03/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

13 High Street, Lurgan, Craigavon, County Armagh BT66 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1994)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Micro company accounts made up to 2023-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon09/03/2023
Director's details changed for Mr Harry Hamilton on 2023-03-03
dot icon09/03/2023
Director's details changed for Mr Richard Malcolm Redman on 2023-03-03
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon29/04/2021
Termination of appointment of Julie Mccrory as a director on 2021-02-28
dot icon19/04/2021
Amended accounts for a dormant company made up to 2020-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon03/03/2020
Director's details changed for Mr Richard Malcolm Redman on 2020-03-03
dot icon24/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon27/02/2019
Director's details changed for Mr Charles Gardiner on 2019-02-27
dot icon27/02/2019
Director's details changed for Mr Richard Malcolm Redman on 2019-02-27
dot icon27/02/2019
Director's details changed for Mr Anthony Desmond Lavery on 2019-02-27
dot icon27/02/2019
Director's details changed for Meta Elizabeth Crozier on 2019-02-27
dot icon27/02/2019
Director's details changed for Charles Gardiner on 2019-02-27
dot icon27/02/2019
Director's details changed for Mr Anthony Desmond Lavery on 2019-02-27
dot icon27/02/2019
Director's details changed for Mr Harry Hamilton on 2019-02-27
dot icon27/02/2019
Registered office address changed from 13 High Street Craigavon Lurgan Co Armagh BT66 8BS United Kingdom to 13 High Street Lurgan Craigavon County Armagh BT66 8AH on 2019-02-27
dot icon27/02/2019
Director's details changed for Charles Gardiner on 2019-02-27
dot icon27/02/2019
Director's details changed for Meta Elizabeth Crozier on 2019-02-27
dot icon27/02/2019
Director's details changed for Meta Elizabeth Crozier on 2019-02-27
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Compulsory strike-off action has been discontinued
dot icon02/07/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon02/06/2016
Annual return made up to 2016-03-03 no member list
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/07/2015
Director's details changed for Mr Richard Malcolm Redman on 2015-07-31
dot icon31/07/2015
Registered office address changed from 13 High Street Lurgan Craigavon Armagh BT66 8BS to 13 High Street Craigavon Lurgan Co Armagh BT66 8BS on 2015-07-31
dot icon31/07/2015
Director's details changed for Charles Gardiner on 2015-07-31
dot icon31/07/2015
Director's details changed for Mr Anthony Desmond Lavery on 2015-07-31
dot icon31/07/2015
Director's details changed for Mr Harry Hamilton on 2015-07-31
dot icon31/07/2015
Director's details changed for Meta Elizabeth Crozier on 2015-07-31
dot icon12/03/2015
Termination of appointment of Liam Joseph Mackle as a director on 2014-11-04
dot icon03/03/2015
Annual return made up to 2015-03-03 no member list
dot icon21/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/06/2014
Registered office address changed from 45 Church Place Lurgan Craigavon County Armagh BT66 6HD on 2014-06-12
dot icon09/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2014
Annual return made up to 2014-03-03 no member list
dot icon01/04/2014
Registered office address changed from 13 High Street Lurgan Craigavon County Armagh BT66 8BS Northern Ireland on 2014-04-01
dot icon28/03/2014
Registered office address changed from 45 Church Place Lurgan Craigavon Armagh BT66 6HD Northern Ireland on 2014-03-28
dot icon28/03/2014
Termination of appointment of Patricia Mcevoy as a director
dot icon05/03/2013
Annual return made up to 2013-03-03 no member list
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/12/2012
Appointment of Miss Julie Mccrory as a director
dot icon17/12/2012
Appointment of Mr Harry Hamilton as a director
dot icon17/12/2012
Appointment of Mr Liam Joseph Mackle as a director
dot icon17/12/2012
Termination of appointment of Christopher Stevenson as a director
dot icon17/12/2012
Termination of appointment of David Riley as a director
dot icon17/12/2012
Termination of appointment of Stephen Moutray as a director
dot icon17/12/2012
Termination of appointment of Stephen Moore as a director
dot icon17/12/2012
Termination of appointment of Feargal Haughian as a director
dot icon07/03/2012
Annual return made up to 2012-03-03 no member list
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-03 no member list
dot icon06/04/2011
Registered office address changed from 7 Castle Lane Lurgan Craigavon BT67 9BD on 2011-04-06
dot icon14/09/2010
Accounts for a small company made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2007-03-03
dot icon21/06/2010
Annual return made up to 2006-03-03
dot icon13/05/2010
Annual return made up to 2010-03-03 no member list
dot icon12/05/2010
Director's details changed for Christopher Maurice Stevenson on 2010-03-03
dot icon12/05/2010
Director's details changed for Charles Gardiner on 2010-03-03
dot icon12/05/2010
Director's details changed for David Riley on 2010-03-03
dot icon12/05/2010
Director's details changed for Richard Malcolm Redman on 2010-03-03
dot icon12/05/2010
Director's details changed for Anthony Desmond Lavery on 2010-03-03
dot icon12/05/2010
Director's details changed for Stephen Mounray on 2010-03-03
dot icon12/05/2010
Director's details changed for Meta Elizabeth Crozier on 2010-03-03
dot icon12/05/2010
Director's details changed for Patricia Mcevoy on 2010-03-03
dot icon09/03/2010
Termination of appointment of John O'dowd as a director
dot icon09/03/2010
Appointment of Christopher Maurice Stevenson as a director
dot icon15/02/2010
Accounts for a small company made up to 2009-03-31
dot icon12/02/2010
Appointment of Feargal James Haughian as a director
dot icon12/02/2010
Appointment of Stephen Moore as a director
dot icon01/04/2009
03/03/09 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon19/05/2008
Change of dirs/sec
dot icon19/05/2008
03/03/08
dot icon19/05/2008
Change of dirs/sec
dot icon19/05/2008
Change of dirs/sec
dot icon19/05/2008
Change of dirs/sec
dot icon06/05/2008
31/03/07 annual accts
dot icon02/02/2007
31/03/06 annual accts
dot icon09/03/2006
31/03/05 annual accts
dot icon16/03/2005
03/03/05 annual return shuttle
dot icon04/03/2005
Change of dirs/sec
dot icon04/03/2005
Change of dirs/sec
dot icon04/03/2005
Change of dirs/sec
dot icon04/03/2005
Change of dirs/sec
dot icon04/03/2005
Change of dirs/sec
dot icon04/03/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon31/01/2005
31/03/04 annual accts
dot icon08/12/2004
Change of dirs/sec
dot icon05/04/2004
03/03/04 annual return shuttle
dot icon13/06/2003
31/03/03 annual accts
dot icon14/05/2003
03/03/03 annual return shuttle
dot icon19/09/2002
31/03/02 annual accts
dot icon08/04/2002
03/03/02 annual return shuttle
dot icon06/02/2002
31/03/01 annual accts
dot icon01/04/2001
03/03/01 annual return shuttle
dot icon19/01/2001
31/03/00 annual accts
dot icon04/04/2000
Change of dirs/sec
dot icon15/03/2000
03/03/00 annual return shuttle
dot icon08/01/2000
31/03/99 annual accts
dot icon04/03/1999
03/03/99 annual return shuttle
dot icon18/11/1998
31/03/98 annual accts
dot icon23/03/1998
03/03/98 annual return shuttle
dot icon07/03/1998
Change of dirs/sec
dot icon07/03/1998
Change of dirs/sec
dot icon07/03/1998
Change of dirs/sec
dot icon07/03/1998
Change of dirs/sec
dot icon07/03/1998
Change of dirs/sec
dot icon07/03/1998
Change of dirs/sec
dot icon07/03/1998
Change of dirs/sec
dot icon07/03/1998
Change of dirs/sec
dot icon25/07/1997
31/03/97 annual accts
dot icon27/03/1997
03/03/97 annual return shuttle
dot icon15/08/1996
31/03/96 annual accts
dot icon21/03/1996
03/03/96 annual return shuttle
dot icon07/08/1995
31/03/95 annual accts
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon21/06/1995
Change of dirs/sec
dot icon07/06/1995
Change of dirs/sec
dot icon23/03/1995
03/03/95 annual return shuttle
dot icon05/09/1994
Notice of ARD
dot icon03/03/1994
Incorporation
dot icon03/03/1994
Memorandum
dot icon03/03/1994
Articles
dot icon03/03/1994
Decln complnce reg new co
dot icon03/03/1994
Pars re dirs/sit reg off
dot icon03/03/1994
Decln reg co exempt LTD
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
794.00
-
0.00
-
-
2022
0
1.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harry Hamilton
Director
15/03/2012 - Present
1
Redman, Richard Malcolm
Director
23/03/1994 - Present
3
Lavery, Anthony Desmond
Director
15/11/2007 - Present
1
Gardiner, Charles
Director
15/11/2007 - Present
-
Crozier, Meta Elizabeth
Director
25/09/1997 - Present
-

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 LURGAN FORWARD

LURGAN FORWARD is an(a) Active company incorporated on 03/03/1994 with the registered office located at 13 High Street, Lurgan, Craigavon, County Armagh BT66 8AH. There are currently 5 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 LURGAN FORWARD?

toggle

LURGAN FORWARD is currently Active. It was registered on 03/03/1994 .

Where is LURGAN FORWARD located?

toggle

LURGAN FORWARD is registered at 13 High Street, Lurgan, Craigavon, County Armagh BT66 8AH.

What does LURGAN FORWARD do?

toggle

LURGAN FORWARD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LURGAN FORWARD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.