LURGAN TOWN ARENA

Register to unlock more data on OkredoRegister

LURGAN TOWN ARENA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI050398

Incorporation date

29/04/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

83 Glenavon Lane, Lurgan, Craigavon, County Armagh BT66 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon24/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon13/05/2025
Termination of appointment of Maurice Moore Houston as a secretary on 2025-04-30
dot icon13/05/2025
Termination of appointment of Margaret Houston as a director on 2025-04-30
dot icon13/05/2025
Termination of appointment of Maurice Moore Houston as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mrs Grace Patricia Gault as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mr Philip Mckinley as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mr Peter Haire as a director on 2025-05-13
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon04/02/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon23/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon28/03/2019
Notification of a person with significant control statement
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/07/2017
Confirmation statement made on 2017-04-29 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/01/2017
Termination of appointment of Nicholas Houston as a director on 2016-07-01
dot icon06/07/2016
Annual return made up to 2016-04-29 no member list
dot icon06/07/2016
Director's details changed for Maurice Moore Houston on 2016-04-01
dot icon06/07/2016
Director's details changed for Mr Nigel Johnston on 2016-02-15
dot icon06/07/2016
Secretary's details changed for Maurice Moore Houston on 2016-04-01
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/07/2015
Director's details changed for Maurice Moore Houston on 2015-07-15
dot icon15/07/2015
Secretary's details changed for Maurice Moore Houston on 2015-07-15
dot icon07/05/2015
Annual return made up to 2015-04-29 no member list
dot icon10/03/2015
Registered office address changed from 21 Alfred Terrace Dollingstown Craigavon County Armagh BT66 7JX Northern Ireland to 83 Glenavon Lane Lurgan Craigavon County Armagh BT66 8TN on 2015-03-10
dot icon10/03/2015
Appointment of Mr Nicholas Houston as a director on 2015-03-05
dot icon10/03/2015
Appointment of Mrs Margaret Houston as a director on 2015-03-05
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/10/2014
Appointment of Mr Stuart Gordon as a director on 2012-08-30
dot icon29/10/2014
Appointment of Mr Nigel Johnston as a director on 2013-01-29
dot icon29/10/2014
Appointment of Mr Brian Gordon as a director on 2012-08-30
dot icon29/10/2014
Registered office address changed from 37 Windsor Lodge Waringston BT66 8GS to 21 Alfred Terrace Dollingstown Craigavon County Armagh BT66 7JX on 2014-10-29
dot icon29/10/2014
Termination of appointment of Philip Mckinley as a director on 2014-10-29
dot icon29/04/2014
Annual return made up to 2014-04-29 no member list
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon27/01/2014
Termination of appointment of James Dawson as a director
dot icon29/04/2013
Annual return made up to 2013-04-29 no member list
dot icon01/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-29 no member list
dot icon03/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-29 no member list
dot icon03/03/2011
Amended accounts made up to 2009-04-30
dot icon09/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/07/2010
Annual return made up to 2010-04-29 no member list
dot icon14/07/2010
Director's details changed for Philip Mckinley on 2010-04-29
dot icon14/07/2010
Director's details changed for Maurice Houston on 2010-04-29
dot icon14/07/2010
Director's details changed for James Dawson on 2010-04-29
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/08/2009
Change of dirs/sec
dot icon20/08/2009
Change of dirs/sec
dot icon20/08/2009
Change of dirs/sec
dot icon20/08/2009
Change of dirs/sec
dot icon07/05/2009
29/04/09 annual return shuttle
dot icon09/02/2009
30/04/08 annual accts
dot icon11/11/2008
Change in sit reg add
dot icon07/05/2008
29/04/08 annual return shuttle
dot icon11/04/2008
30/04/07 annual accts
dot icon22/05/2007
29/04/07 annual return shuttle
dot icon06/06/2006
30/04/06 annual accts
dot icon05/05/2006
29/04/06 annual return shuttle
dot icon04/05/2006
30/04/05 annual accts
dot icon03/05/2005
29/04/05 annual return shuttle
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Updated mem and arts
dot icon21/09/2004
Change of dirs/sec
dot icon21/09/2004
Change of dirs/sec
dot icon21/09/2004
Change of dirs/sec
dot icon29/04/2004
Memorandum
dot icon29/04/2004
Decln reg co exempt LTD
dot icon29/04/2004
Articles
dot icon29/04/2004
Decln complnce reg new co
dot icon29/04/2004
Pars re dirs/sit reg off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£191.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
378.68K
-
0.00
191.00
-
2021
1
378.68K
-
0.00
191.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

378.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

191.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Stuart
Director
30/08/2012 - Present
2
Gault, Grace Patricia
Director
30/04/2025 - Present
2
Houston, Maurice Moore
Director
15/09/2004 - 30/04/2025
3
Houston, Maurice Moore
Secretary
29/04/2004 - 30/04/2025
-
Houston, Margaret
Director
05/03/2015 - 30/04/2025
-

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 LURGAN TOWN ARENA

LURGAN TOWN ARENA is an(a) Active company incorporated on 29/04/2004 with the registered office located at 83 Glenavon Lane, Lurgan, Craigavon, County Armagh BT66 8TN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LURGAN TOWN ARENA?

toggle

LURGAN TOWN ARENA is currently Active. It was registered on 29/04/2004 .

Where is LURGAN TOWN ARENA located?

toggle

LURGAN TOWN ARENA is registered at 83 Glenavon Lane, Lurgan, Craigavon, County Armagh BT66 8TN.

What does LURGAN TOWN ARENA do?

toggle

LURGAN TOWN ARENA operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does LURGAN TOWN ARENA have?

toggle

LURGAN TOWN ARENA had 1 employees in 2021.

What is the latest filing for LURGAN TOWN ARENA?

toggle

The latest filing was on 24/01/2026: Unaudited abridged accounts made up to 2025-04-30.