Background WavePink WaveYellow Wave

ALBURN (NI) LTD (06301313)

ALBURN (NI) LTD (06301313) is an active UK company. incorporated on 4 July 2007. with registered office in Summertown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALBURN (NI) LTD has been registered for 18 years. Current directors include SMYTH, Alannah, Ms., SMYTH, Noel Martin.

Company Number
06301313
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
King Loose & Co. St. John's House, Summertown, OX2 7JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMYTH, Alannah, Ms., SMYTH, Noel Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBURN (NI) LTD

ALBURN (NI) LTD is an active company incorporated on 4 July 2007 with the registered office located in Summertown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALBURN (NI) LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06301313

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

King Loose & Co. St. John's House 5 South Parade Summertown, OX2 7JL,

Previous Addresses

King Loose St Johns House 5 South Parade Summertown Oxford OX2 8DN
From: 4 July 2007To: 4 April 2018
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 17
Director Left
Apr 24
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMYTH, Alannah

Active
Murphystown Road, SandyfordD18 E6P1
Secretary
Appointed 04 Oct 2010

SMYTH, Alannah, Ms.

Active
Murphystown Road, SandyfordD18 E6P1
Born April 1979
Director
Appointed 21 Feb 2017

SMYTH, Noel Martin

Active
25 Tooting Bec Road, LondonSW17 8BY
Born December 1951
Director
Appointed 04 Jul 2007

LAWLOR, Bryan William

Resigned
Coolamber Court
Secretary
Appointed 04 Jul 2007
Resigned 04 Oct 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 04 Jul 2007
Resigned 04 Jul 2007

KINNAIRD, Nigel John

Resigned
14 Magheraconluce Lane, HillsboroughBT26 6PT
Born August 1963
Director
Appointed 04 Jul 2007
Resigned 31 Dec 2023

LAWLOR, Bryan William

Resigned
Kenilworth Square, Dublin 6
Born May 1975
Director
Appointed 04 Oct 2010
Resigned 30 Jun 2025

MCKENNA, John

Resigned
34 Brighton Square Rathgar, Dublin 6IRISH
Born January 1974
Director
Appointed 04 Jul 2007
Resigned 04 Oct 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 04 Jul 2007
Resigned 04 Jul 2007

Persons with significant control

1

St Johns House, Sommerstown OxfordOX2 7JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audited Abridged
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
1 August 2008
363aAnnual Return
Legacy
13 August 2007
287Change of Registered Office
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Incorporation Company
4 July 2007
NEWINCIncorporation