Background WavePink WaveYellow Wave

LISSANOURE FARMS, LIMITED (NI001892)

LISSANOURE FARMS, LIMITED (NI001892) is an active UK company. incorporated on 10 May 1945. with registered office in Ballymena. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. LISSANOURE FARMS, LIMITED has been registered for 80 years. Current directors include MACKIE, Peter Thomas Watts.

Company Number
NI001892
Status
active
Type
ltd
Incorporated
10 May 1945
Age
80 years
Address
Lissanoure Farm S Ltd, Ballymena, BT44 9JP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
MACKIE, Peter Thomas Watts
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISSANOURE FARMS, LIMITED

LISSANOURE FARMS, LIMITED is an active company incorporated on 10 May 1945 with the registered office located in Ballymena. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. LISSANOURE FARMS, LIMITED was registered 80 years ago.(SIC: 02100)

Status

active

Active since 80 years ago

Company No

NI001892

LTD Company

Age

80 Years

Incorporated 10 May 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Lissanoure Farm S Ltd Loughguile Ballymena, BT44 9JP,

Previous Addresses

11 Knockahalet Road Cloughmills Ballymena Co.Antrim BT44 9JP
From: 10 May 1945To: 10 May 2012
Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MACKIE, Emily Louise

Active
24 Denbigh TerraceW11 2QJ
Secretary
Appointed 10 May 1945

MACKIE, Peter Thomas Watts

Active
Lissanoure, CloughmillsBT44 9JP
Born March 1963
Director
Appointed 01 Apr 2000

MACKIE, Susannah

Resigned
Lissanoure, Cloughmills
Born July 1937
Director
Appointed 10 May 1945
Resigned 13 Dec 2002

MACKIE, William D

Resigned
Lissanoure, Cloughmills
Born September 1934
Director
Appointed 10 May 1945
Resigned 22 Oct 2000

Persons with significant control

1

Mr Peter Thomas Watts Mackie

Active
S Ltd, BallymenaBT44 9JP
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
3 February 2008
371S(NI)371S(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
23 August 2007
371S(NI)371S(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
24 February 2006
371S(NI)371S(NI)
Legacy
18 November 2005
AC(NI)AC(NI)
Legacy
14 April 2005
371S(NI)371S(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
3 February 2004
371S(NI)371S(NI)
Legacy
12 May 2003
AC(NI)AC(NI)
Legacy
20 January 2003
371S(NI)371S(NI)
Legacy
8 January 2003
296(NI)296(NI)
Legacy
8 January 2003
296(NI)296(NI)
Legacy
16 August 2002
AC(NI)AC(NI)
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
371S(NI)371S(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
7 January 2001
371S(NI)371S(NI)
Legacy
17 November 2000
296(NI)296(NI)
Legacy
20 August 2000
AC(NI)AC(NI)
Legacy
6 May 2000
296(NI)296(NI)
Legacy
23 January 2000
371S(NI)371S(NI)
Legacy
25 August 1999
AC(NI)AC(NI)
Legacy
5 January 1999
371S(NI)371S(NI)
Legacy
28 July 1998
AC(NI)AC(NI)
Legacy
29 December 1997
371S(NI)371S(NI)
Legacy
13 September 1997
AC(NI)AC(NI)
Legacy
26 January 1997
371S(NI)371S(NI)
Legacy
24 July 1996
AC(NI)AC(NI)
Legacy
21 January 1996
371S(NI)371S(NI)
Legacy
20 October 1995
AC(NI)AC(NI)
Legacy
3 January 1995
371S(NI)371S(NI)
Legacy
21 October 1994
AC(NI)AC(NI)
Legacy
21 January 1994
371S(NI)371S(NI)
Legacy
25 November 1993
296(NI)296(NI)
Legacy
27 October 1993
AC(NI)AC(NI)
Legacy
6 February 1993
371S(NI)371S(NI)
Legacy
22 October 1992
AC(NI)AC(NI)
Legacy
2 January 1992
AR(NI)AR(NI)
Resolution
14 November 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
AC(NI)AC(NI)
Legacy
15 January 1991
AC(NI)AC(NI)
Legacy
10 January 1991
AR(NI)AR(NI)
Legacy
5 December 1989
AR(NI)AR(NI)
Legacy
4 December 1989
AC(NI)AC(NI)
Legacy
13 December 1988
AR(NI)AR(NI)
Legacy
12 December 1988
AC(NI)AC(NI)
Legacy
8 April 1988
AR(NI)AR(NI)
Legacy
9 March 1988
AC(NI)AC(NI)
Legacy
25 November 1986
AR(NI)AR(NI)
Legacy
24 November 1986
AC(NI)AC(NI)
Legacy
7 January 1986
AR(NI)AR(NI)
Legacy
28 November 1985
AC(NI)AC(NI)
Legacy
23 November 1984
AR(NI)AR(NI)
Legacy
7 November 1984
AC(NI)AC(NI)
Legacy
10 February 1984
AR(NI)AR(NI)
Legacy
4 February 1983
AR(NI)AR(NI)
Legacy
11 June 1982
A2(NI)A2(NI)
Legacy
26 January 1982
AR(NI)AR(NI)
Legacy
3 February 1981
AR(NI)AR(NI)
Legacy
15 January 1980
AR(NI)AR(NI)
Legacy
7 February 1979
361(NI)361(NI)
Legacy
7 February 1979
AR(NI)AR(NI)
Legacy
30 January 1978
AR(NI)AR(NI)
Legacy
31 March 1977
DIRS(NI)DIRS(NI)
Legacy
4 March 1977
SRO(NI)SRO(NI)
Legacy
4 March 1977
DIRS(NI)DIRS(NI)
Legacy
1 February 1977
AR(NI)AR(NI)
Legacy
2 April 1976
DIRS(NI)DIRS(NI)
Legacy
20 November 1975
AR(NI)AR(NI)
Legacy
6 June 1975
DIRS(NI)DIRS(NI)
Legacy
21 October 1974
DIRS(NI)DIRS(NI)
Legacy
8 October 1974
AR(NI)AR(NI)
Legacy
9 August 1973
AR(NI)AR(NI)
Legacy
7 May 1973
M+A(NI)M+A(NI)
Legacy
10 May 1972
AR(NI)AR(NI)
Legacy
3 December 1971
DIRS(NI)DIRS(NI)
Legacy
5 May 1971
AR(NI)AR(NI)
Legacy
1 May 1970
AR(NI)AR(NI)
Legacy
2 July 1969
AR(NI)AR(NI)
Legacy
6 December 1968
DIRS(NI)DIRS(NI)
Legacy
12 November 1968
DIRS(NI)DIRS(NI)
Legacy
17 July 1968
AR(NI)AR(NI)
Legacy
9 May 1967
AR(NI)AR(NI)
Legacy
3 August 1966
DIRS(NI)DIRS(NI)
Legacy
11 May 1966
AR(NI)AR(NI)
Legacy
5 May 1965
AR(NI)AR(NI)
Legacy
1 May 1964
AR(NI)AR(NI)
Legacy
18 April 1963
AR(NI)AR(NI)
Legacy
26 April 1962
AR(NI)AR(NI)
Legacy
1 June 1961
AR(NI)AR(NI)
Legacy
1 June 1961
DIRS(NI)DIRS(NI)
Legacy
21 April 1960
AR(NI)AR(NI)
Legacy
6 May 1959
AR(NI)AR(NI)
Legacy
5 May 1958
AR(NI)AR(NI)
Legacy
26 June 1957
DIRS(NI)DIRS(NI)
Legacy
13 May 1957
DIRS(NI)DIRS(NI)
Legacy
29 April 1957
AR(NI)AR(NI)
Legacy
1 May 1956
AR(NI)AR(NI)
Legacy
21 April 1955
AR(NI)AR(NI)
Legacy
23 April 1954
AR(NI)AR(NI)
Legacy
28 April 1953
AR(NI)AR(NI)
Legacy
28 April 1953
DIRS(NI)DIRS(NI)
Legacy
19 May 1952
AR(NI)AR(NI)
Resolution
12 March 1952
RESOLUTIONSResolutions
Legacy
24 April 1951
AR(NI)AR(NI)
Legacy
2 May 1950
AR(NI)AR(NI)
Legacy
26 May 1949
AR(NI)AR(NI)
Legacy
19 November 1948
AR(NI)AR(NI)
Legacy
17 December 1947
AR(NI)AR(NI)
Legacy
31 December 1946
AR(NI)AR(NI)
Legacy
10 December 1945
AR(NI)AR(NI)
Legacy
4 July 1945
ALLOT(NI)ALLOT(NI)
Legacy
10 May 1945
SRO(NI)SRO(NI)
Legacy
10 May 1945
PUC1(NI)PUC1(NI)
Legacy
10 May 1945
MEM(NI)MEM(NI)
Legacy
10 May 1945
DECL(NI)DECL(NI)
Legacy
10 May 1945
ARTS(NI)ARTS(NI)
Legacy
10 May 1945
DIRS(NI)DIRS(NI)