Introduction
Watch Company
B
BOOMER MBO LLP
BOOMER MBO LLP is an active company incorporated on 16 May 2007 with the registered office located in Lisburn. BOOMER MBO LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
NC000248
LLP Company
Age
18 Years
Incorporated 16 May 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 16 May 2025 (11 months ago)
Next Due
Due by 30 May 2026
For period ending 16 May 2026
Address
6 Ferguson Rd Knockmore Hill Ind Park Lisburn, BT28 2FW,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
FAUGHEY, Thomas Gerard
ActiveCarrive Road, NewryBT35 9TF
Born April 1969
Llp designated member
Appointed 16 May 2007
FAUGHEY, Thomas Gerard
Carrive Road, NewryBT35 9TF
Born April 1969
Llp designated member
16 May 2007
Active
ROBINSON, Andrew Henry
Active71 Plantation Rd, Co AntrimBT27 5PH
Born January 1956
Llp designated member
Appointed 16 May 2007
ROBINSON, Andrew Henry
71 Plantation Rd, Co AntrimBT27 5PH
Born January 1956
Llp designated member
16 May 2007
Active
WALLACE, Andrew Henry
Active19 Langtry Lodge, CraigavonBT67 0GT
Born October 1972
Llp designated member
Appointed 16 May 2007
WALLACE, Andrew Henry
19 Langtry Lodge, CraigavonBT67 0GT
Born October 1972
Llp designated member
16 May 2007
Active
IRWIN, John David
Resigned248 Ballynahinch Rd, Co DownBT25 1EU
Born October 1969
Llp designated member
Appointed 16 May 2007
Resigned 30 Jun 2013
IRWIN, John David
248 Ballynahinch Rd, Co DownBT25 1EU
Born October 1969
Llp designated member
16 May 2007
Resigned 30 Jun 2013
Resigned
STEWART, James Marshall
Resigned19 Limetree Lodge, Co AntrimBT28 2YH
Born July 1968
Llp designated member
Appointed 16 May 2007
Resigned 01 Aug 2014
STEWART, James Marshall
19 Limetree Lodge, Co AntrimBT28 2YH
Born July 1968
Llp designated member
16 May 2007
Resigned 01 Aug 2014
Resigned
WILLIAMSON, Nigel Alexander
Resigned33 Monument Rd, Co DownBT26 6HT
Born September 1964
Llp designated member
Appointed 16 May 2007
Resigned 21 Jun 2013
WILLIAMSON, Nigel Alexander
33 Monument Rd, Co DownBT26 6HT
Born September 1964
Llp designated member
16 May 2007
Resigned 21 Jun 2013
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Andrew Henry Robinson
Active6 Ferguson Rd, LisburnBT28 2FW
Born January 1956
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 23 May 2016
Mr Andrew Henry Robinson
6 Ferguson Rd, LisburnBT28 2FW
Born January 1956
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
23 May 2016
Active
Mr Andrew Henry Wallace
Active6 Ferguson Rd, LisburnBT28 2FW
Born October 1972
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 23 May 2016
Mr Andrew Henry Wallace
6 Ferguson Rd, LisburnBT28 2FW
Born October 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
23 May 2016
Active
Mr Thomas Gerard Faughey
Active6 Ferguson Rd, LisburnBT28 2FW
Born April 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 23 May 2016
Mr Thomas Gerard Faughey
6 Ferguson Rd, LisburnBT28 2FW
Born April 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
23 May 2016
Active
Filing History
60
Description
Type
Date Filed
Document
28 January 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
28 January 2026
2 February 2016
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
2 February 2016
8 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 June 2015
17 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 November 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2011