LISBURN ENTERPRISE ORGANISATION LIMITED

6 Enterprise Crescent 6 Enterprise Crescent, Lisburn, BT28 2BP, County Antrim
StatusACTIVE
Company No.NI024735
Category
Incorporated13 Aug 1990
Age33 years, 9 months, 26 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Edward Elliott

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mc Guigan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Andrew Green

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alderman Allan George Ewart

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 06/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 06/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 06/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 06/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 06/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 06/02/04 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 06/02/03 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 06/02/01 annual return shuttle

Documents

View document PDF

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

View document PDF

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

CHRISTY'S BAR (N.I.) LTD

3 DENNET VIEW,STRABANE,BT82 0BU

Number:NI638560
Status:ACTIVE
Category:Private Limited Company

DANEBURY VINEYARDS LIMITED

C/O MESSRS MARTIN & COMPANY,WINCHESTER,SO23 9DD

Number:02826213
Status:ACTIVE
Category:Private Limited Company

FORSBLOM INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10558153
Status:ACTIVE
Category:Private Limited Company

FOUNDED STRUCTURES LIMITED

UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:10119852
Status:ACTIVE
Category:Private Limited Company

JAFF DESIGN LTD

VICTORIA HOUSE,ABERDEEN,AB10 1XB

Number:SC416173
Status:ACTIVE
Category:Private Limited Company

OMS GROUP LIMITED

CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE,TREDEGAR,NP22 5PY

Number:07863369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source