LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION

Register to unlock more data on OkredoRegister

LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063094

Incorporation date

09/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Carnegie Street, Lurgan, Craigavon, County Armagh BT66 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Change of details for Mr Simon Averly Brown as a person with significant control on 2025-11-27
dot icon17/11/2025
Director's details changed for Mr David Henry Crawford on 2025-11-17
dot icon17/11/2025
Change of details for Mr Micheal Gerard Lavery as a person with significant control on 2025-11-17
dot icon17/11/2025
Change of details for Mr Simon Averly Brown as a person with significant control on 2025-11-17
dot icon17/11/2025
Change of details for Mr Simon Averley Brown as a person with significant control on 2025-11-17
dot icon20/02/2025
Director's details changed for Mr Simon Averly Brown on 2025-02-06
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Notification of Micheal Gerard Lavery as a person with significant control on 2023-02-13
dot icon13/02/2023
Appointment of Mr Michael Gerard Lavery as a director on 2023-02-13
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon05/02/2023
Termination of appointment of Patricia Elizabeth Burke as a director on 2023-02-06
dot icon05/02/2023
Cessation of Patricia Elizabeth Burke as a person with significant control on 2022-06-15
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Second filing for the appointment of Mr Michael Kakuru as a director
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon17/02/2022
Cessation of Michael Kakuru as a person with significant control on 2022-02-16
dot icon16/02/2022
Notification of Michael Kakuru as a person with significant control on 2021-12-13
dot icon15/02/2022
Notification of Michael Kakuru as a person with significant control on 2022-02-02
dot icon15/02/2022
Appointment of Mr Michael Kakuru as a director on 2022-02-02
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Satisfaction of charge 1 in full
dot icon29/06/2021
Cessation of Julie Kathryn Timlin as a person with significant control on 2021-06-28
dot icon29/06/2021
Cessation of Kaye Emerson as a person with significant control on 2021-06-28
dot icon29/06/2021
Termination of appointment of Kaye Emerson as a director on 2021-06-28
dot icon29/06/2021
Termination of appointment of Julie Kathryn Timlin as a director on 2021-06-28
dot icon11/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon19/06/2019
Termination of appointment of Beverley Emerson as a director on 2019-06-10
dot icon19/06/2019
Cessation of Beverley Emerson as a person with significant control on 2019-04-09
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon13/02/2019
Notification of Beverley Emerson as a person with significant control on 2019-02-13
dot icon16/11/2018
Notification of Patricia Elizabeth Burke as a person with significant control on 2018-11-12
dot icon16/11/2018
Appointment of Mrs Patricia Elizabeth Burke as a director on 2018-11-12
dot icon15/11/2018
Notification of Kathryn Louise Bateman as a person with significant control on 2018-11-12
dot icon15/11/2018
Appointment of Mrs Kathryn Louise Bateman as a director on 2018-11-12
dot icon26/10/2018
Notification of Julie Kathryn Timlin as a person with significant control on 2018-10-22
dot icon26/10/2018
Cessation of Brian Cecil Hutchinson as a person with significant control on 2018-10-22
dot icon26/10/2018
Cessation of Colin Robert Atkinson as a person with significant control on 2018-10-22
dot icon26/10/2018
Appointment of Mrs Julie Kathryn Timlin as a director on 2018-10-22
dot icon26/10/2018
Termination of appointment of Brian Cecil Hutchinson as a director on 2018-10-22
dot icon26/10/2018
Termination of appointment of Colin Robert Atkinson as a director on 2018-10-22
dot icon28/09/2018
Notification of Ian Matthew Thomson as a person with significant control on 2016-04-06
dot icon27/09/2018
Cessation of Hugo Dale as a person with significant control on 2018-01-01
dot icon27/09/2018
Cessation of Ian Mathew Thomson as a person with significant control on 2016-04-06
dot icon26/09/2018
Director's details changed for Mr George Nesbitt Emerson on 2018-09-26
dot icon26/09/2018
Change of details for a person with significant control
dot icon26/09/2018
Change of details for Mr George Nesbit Emerson as a person with significant control on 2018-09-26
dot icon26/09/2018
Change of details for Mr Brain Cecil Hutchinson as a person with significant control on 2018-09-26
dot icon19/09/2018
Change of details for Mr Norman Colin Emerson as a person with significant control on 2018-09-19
dot icon19/09/2018
Change of details for a person with significant control
dot icon19/09/2018
Change of details for a person with significant control
dot icon19/09/2018
Change of details for a person with significant control
dot icon19/09/2018
Change of details for Mrs Kaye Emerson as a person with significant control on 2018-09-19
dot icon19/09/2018
Change of details for Mr David Henry Crawford as a person with significant control on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr Norman Colin Emerson on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr Ian Matthew Thomson on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr Brian Cecil Hutchinson on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr George Nesbitt Emerson on 2018-09-19
dot icon19/09/2018
Director's details changed for Kaye Emerson on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr David Henry Crawford on 2018-09-19
dot icon03/08/2018
Accounts for a small company made up to 2018-03-31
dot icon15/03/2018
Appointment of Mrs Beverley Emerson as a director on 2018-03-12
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon23/01/2018
Termination of appointment of Hugo Dale as a secretary on 2018-01-11
dot icon12/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon25/07/2016
Resolutions
dot icon06/07/2016
Statement of company's objects
dot icon08/06/2016
Memorandum and Articles of Association
dot icon24/02/2016
Annual return made up to 2016-02-06 no member list
dot icon16/02/2016
Registration of charge NI0630940005, created on 2016-02-12
dot icon18/06/2015
Full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-06 no member list
dot icon18/12/2014
Appointment of Mr Simon Averly Brown as a director on 2014-10-13
dot icon12/12/2014
Appointment of Mr Colin Robert Atkinson as a director on 2014-10-13
dot icon12/12/2014
Appointment of Mr Brian Cecil Hutchinson as a director on 2014-10-13
dot icon12/12/2014
Appointment of Mr David Henry Crawford as a director on 2013-10-14
dot icon30/07/2014
Full accounts made up to 2014-03-31
dot icon02/04/2014
Registration of charge 0630940004
dot icon06/02/2014
Annual return made up to 2014-02-06 no member list
dot icon06/11/2013
Appointment of Mr Norman Colin Emerson as a director
dot icon17/10/2013
Appointment of Mrs Vanessa Thomson as a director
dot icon17/10/2013
Appointment of Mr Ian Matthew Thomson as a director
dot icon15/10/2013
Termination of appointment of Dorothy Irwin as a director
dot icon15/10/2013
Termination of appointment of David Mcelhinney as a director
dot icon15/10/2013
Registered office address changed from Lurgan Ymca 12 Carnegie Street Lurgan Craigavon County Armagh BT66 6AS Northern Ireland on 2013-10-15
dot icon15/10/2013
Termination of appointment of Brendan Blaney as a director
dot icon02/09/2013
Full accounts made up to 2013-03-31
dot icon13/02/2013
Registered office address changed from 12 Carnegie Street Lurgan Craigavon County Armagh BT66 6AS Northern Ireland on 2013-02-13
dot icon13/02/2013
Termination of appointment of Michael Rentmeister as a director
dot icon13/02/2013
Annual return made up to 2013-02-06 no member list
dot icon13/02/2013
Registered office address changed from 42a High Street Lurgan County Armagh BT66 8AU on 2013-02-13
dot icon13/02/2013
Termination of appointment of Michael Rentmeister as a director
dot icon28/06/2012
Full accounts made up to 2012-03-31
dot icon16/05/2012
Duplicate mortgage certificatecharge no:3
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2012
Annual return made up to 2012-02-06 no member list
dot icon28/06/2011
Full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-09 no member list
dot icon16/12/2010
Termination of appointment of Deryck Harrison as a director
dot icon02/07/2010
Full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-09 no member list
dot icon08/03/2010
Director's details changed for Deryck William Harrison on 2010-02-09
dot icon08/03/2010
Director's details changed for Michael Rentmeister on 2010-02-09
dot icon08/03/2010
Director's details changed for Brendan Blaney on 2010-02-09
dot icon08/03/2010
Director's details changed for George Emerson on 2010-02-09
dot icon08/03/2010
Director's details changed for Dorothy Irwin on 2010-02-09
dot icon08/03/2010
Director's details changed for David Mcelhinney on 2010-02-09
dot icon08/03/2010
Director's details changed for Kaye Emerson on 2010-02-09
dot icon29/05/2009
31/03/09 annual accts
dot icon22/02/2009
09/02/09 annual return shuttle
dot icon04/02/2009
Particulars of a mortgage charge
dot icon17/11/2008
31/03/08 annual accts
dot icon17/11/2008
Change of dirs/sec
dot icon25/02/2008
09/02/08 annual return shuttle
dot icon28/03/2007
Change of ARD
dot icon09/02/2007
Incorporation

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
06/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Vanessa
Director
14/10/2013 - Present
-
Kakuru, Michael
Director
02/02/2022 - Present
2
Thomson, Ian Matthew
Director
14/10/2013 - Present
-
Emerson, George Nesbit
Director
09/02/2007 - Present
4
Crawford, David Henry
Director
14/10/2013 - Present
1

Persons with Significant Control

20
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 YOUNG MEN'S CHRISTIAN ASSOCIATION

LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION is an(a) Active company incorporated on 09/02/2007 with the registered office located at 4 Carnegie Street, Lurgan, Craigavon, County Armagh BT66 6AS. There are currently 9 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 YOUNG MEN'S CHRISTIAN ASSOCIATION?

toggle

LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION is currently Active. It was registered on 09/02/2007 .

Where is LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION located?

toggle

LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION is registered at 4 Carnegie Street, Lurgan, Craigavon, County Armagh BT66 6AS.

What does LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION do?

toggle

LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for LURGAN YOUNG MEN'S CHRISTIAN ASSOCIATION?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.