Background WavePink WaveYellow Wave

BOOMER MBO LLP (NC000248)

BOOMER MBO LLP (NC000248) is an active UK company. incorporated on 16 May 2007. with registered office in Lisburn. BOOMER MBO LLP has been registered for 18 years.

Company Number
NC000248
Status
active
Type
llp
Incorporated
16 May 2007
Age
18 years
Address
6 Ferguson Rd, Lisburn, BT28 2FW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

6 Ferguson Rd Knockmore Hill Ind Park Lisburn, BT28 2FW,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

FAUGHEY, Thomas Gerard

Active
Carrive Road, NewryBT35 9TF
Born April 1969
Llp designated member
Appointed 16 May 2007

ROBINSON, Andrew Henry

Active
71 Plantation Rd, Co AntrimBT27 5PH
Born January 1956
Llp designated member
Appointed 16 May 2007

WALLACE, Andrew Henry

Active
19 Langtry Lodge, CraigavonBT67 0GT
Born October 1972
Llp designated member
Appointed 16 May 2007

IRWIN, John David

Resigned
248 Ballynahinch Rd, Co DownBT25 1EU
Born October 1969
Llp designated member
Appointed 16 May 2007
Resigned 30 Jun 2013

STEWART, James Marshall

Resigned
19 Limetree Lodge, Co AntrimBT28 2YH
Born July 1968
Llp designated member
Appointed 16 May 2007
Resigned 01 Aug 2014

WILLIAMSON, Nigel Alexander

Resigned
33 Monument Rd, Co DownBT26 6HT
Born September 1964
Llp designated member
Appointed 16 May 2007
Resigned 21 Jun 2013

Persons with significant control

3

Mr Andrew Henry Robinson

Active
6 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 Wallace

Active
6 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 Thomas Gerard Faughey

Active
6 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
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Limited Liability Partnership Current Extended
28 January 2026
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 June 2016
LLAR01LLAR01
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
2 February 2016
LLMR05LLMR05
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 December 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 June 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 June 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
17 November 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 June 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
23 January 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
29 July 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
13 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership
8 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 June 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
23 June 2009
LLP371(NI)LLP371(NI)
Legacy
30 January 2009
LLPACCS(NI)LLPACCS(NI)
Legacy
20 June 2008
LLP371(NI)LLP371(NI)
Legacy
7 August 2007
LLP233(NI)LLP233(NI)
Legacy
19 July 2007
LLP405(NI)LLP405(NI)
Legacy
19 July 2007
LLP402(NI)LLP402(NI)
Legacy
19 July 2007
LLMG01LLMG01
Legacy
16 May 2007
LLP2(NI)LLP2(NI)