LISBURN ENTERPRISE ORGANISATION LIMITED
Status | ACTIVE |
Company No. | NI024735 |
Category | |
Incorporated | 13 Aug 1990 |
Age | 33 years, 9 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
LISBURN ENTERPRISE ORGANISATION LIMITED is an active with number NI024735. It was incorporated 33 years, 9 months, 26 days ago, on 13 August 1990. The company address is 6 Enterprise Crescent 6 Enterprise Crescent, Lisburn, BT28 2BP, County Antrim.
Company Fillings
Accounts with accounts type full
Date: 06 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type full
Date: 17 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-12
Officer name: Chris Mitchell
Documents
Accounts with accounts type full
Date: 30 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-14
Officer name: Mr Brian Sofley
Documents
Termination director company with name termination date
Date: 20 Jul 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-11
Officer name: William Councillor Gardiner-Watson
Documents
Accounts with accounts type small
Date: 01 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type small
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type small
Date: 14 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-12
Officer name: Mr Chris Mitchell
Documents
Accounts with accounts type small
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-13
Officer name: Mr Norman Edward Elliott
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-13
Officer name: Katherine Nora Morrow
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan George Ewart
Termination date: 2018-03-13
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2017
Action Date: 18 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-18
Charge number: NI0247350004
Documents
Accounts with accounts type full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type full
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Edward Elliott
Termination date: 2016-05-10
Documents
Annual return company with made up date no member list
Date: 11 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type full
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
New address: 6 Enterprise Crescent Ballinderry Road Lisburn County Antrim BT28 2BP
Old address: Enterprise Crescent Ballinderry Road Lisburn Antrim BT28 1BP
Documents
Accounts with accounts type full
Date: 05 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Edward Elliott
Documents
Annual return company with made up date no member list
Date: 02 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mc Guigan
Documents
Accounts with accounts type full
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 01 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type full
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Andrew Green
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alderman Allan George Ewart
Documents
Accounts with accounts type full
Date: 26 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 15 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type full
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 22 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Jean Evelyn Mcquitty
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Robert Samuel Briggs
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Gardiner-Watson
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Stanley Sheridan Mc Brien
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Desmond Thomas Magill
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: John Robert Catney
Documents
Change person secretary company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Robert Catney
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Katherine Nora Morrow
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Andrew Robinson
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: John Mc Guigan
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Nicholas Samuel Fenton
Documents
Legacy
Date: 09 Jun 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 06/02/09 annual return shuttle
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 06/02/08 annual return shuttle
Documents
Legacy
Date: 30 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 06/02/07 annual return shuttle
Documents
Legacy
Date: 18 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 06/02/06 annual return shuttle
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 06/02/05 annual return shuttle
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 06 Mar 2004
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 06/02/04 annual return shuttle
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jun 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 06/02/03 annual return shuttle
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 14 Jun 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 371S(NI)
Description: 06/02/02 annual return shuttle
Documents
Legacy
Date: 17 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 06/02/01 annual return shuttle
Documents
Legacy
Date: 27 Jun 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 371S(NI)
Description: 06/02/00 annual return shuttle
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 06/02/99 annual return shuttle
Documents
Some Companies
3 DENNET VIEW,STRABANE,BT82 0BU
Number: | NI638560 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MESSRS MARTIN & COMPANY,WINCHESTER,SO23 9DD
Number: | 02826213 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10558153 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU
Number: | 10119852 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,ABERDEEN,AB10 1XB
Number: | SC416173 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE,TREDEGAR,NP22 5PY
Number: | 07863369 |
Status: | ACTIVE |
Category: | Private Limited Company |