Background WavePink WaveYellow Wave

LISNAGAULT FARMS LIMITED (NI006357)

LISNAGAULT FARMS LIMITED (NI006357) is an active UK company. incorporated on 15 April 1965. with registered office in Co Londonderry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490). LISNAGAULT FARMS LIMITED has been registered for 61 years. Current directors include CURRY, Anne Marjorie, CURRY, David.

Company Number
NI006357
Status
active
Type
ltd
Incorporated
15 April 1965
Age
61 years
Address
7 Ballyversal Road, Co Londonderry, BT52 2ND
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
CURRY, Anne Marjorie, CURRY, David
SIC Codes
01490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISNAGAULT FARMS LIMITED

LISNAGAULT FARMS LIMITED is an active company incorporated on 15 April 1965 with the registered office located in Co Londonderry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490). LISNAGAULT FARMS LIMITED was registered 61 years ago.(SIC: 01490)

Status

active

Active since 61 years ago

Company No

NI006357

LTD Company

Age

61 Years

Incorporated 15 April 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

7 Ballyversal Road Coleraine Co Londonderry, BT52 2ND,

Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 13
Loan Secured
May 13
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CURRY, Anne Marjorie

Active
7 Ballyversal Road, Co LondonderryBT52 2ND
Born April 1970
Director
Appointed 01 Jan 2026

CURRY, David

Active
Ballyversal Road, ColeraineBT52 2ND
Born July 1970
Director
Appointed 11 Oct 2010

CURRY, Martha Elizabeth

Resigned
40 Ballyversal Road, Co LondonderryBT52 2ND
Secretary
Appointed 15 Apr 1965
Resigned 01 Jan 2026

CURRY, Thomas Ivan Fulton

Resigned
40 Ballyversal Road, Co LondonderryBT52 2ND
Born October 1946
Director
Appointed 15 Apr 1965
Resigned 01 Jan 2026

CURRY, William Percival

Resigned
7 Ballyversal Road, Co LondonderryBT52 2ND
Born April 1939
Director
Appointed 15 Apr 1965
Resigned 01 Dec 2012

Persons with significant control

2

Mrs Anne Marjorie Curry

Active
7 Ballyversal Road, Co LondonderryBT52 2ND
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2026

Mr David Curry

Active
Ballyversal Road, ColeraineBT52 2ND
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Legacy
9 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Auditors Resignation Company
1 May 2012
AUDAUD
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
23 January 2009
371S(NI)371S(NI)
Legacy
7 March 2008
AC(NI)AC(NI)
Legacy
2 February 2008
371S(NI)371S(NI)
Legacy
27 April 2007
AC(NI)AC(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
23 May 2006
AC(NI)AC(NI)
Legacy
12 March 2006
371S(NI)371S(NI)
Legacy
21 April 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 September 2004
402(NI)402(NI)
Legacy
1 June 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 April 2004
402(NI)402(NI)
Legacy
7 January 2004
371S(NI)371S(NI)
Legacy
23 April 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
28 March 2002
AC(NI)AC(NI)
Legacy
31 January 2002
371S(NI)371S(NI)
Legacy
2 April 2001
AC(NI)AC(NI)
Legacy
25 January 2001
371S(NI)371S(NI)
Legacy
6 April 2000
AC(NI)AC(NI)
Legacy
18 January 2000
371S(NI)371S(NI)
Legacy
5 May 1999
AC(NI)AC(NI)
Legacy
12 January 1999
371S(NI)371S(NI)
Legacy
23 April 1998
AC(NI)AC(NI)
Legacy
11 December 1997
371S(NI)371S(NI)
Legacy
24 March 1997
AC(NI)AC(NI)
Legacy
26 January 1997
371S(NI)371S(NI)
Legacy
10 June 1996
AC(NI)AC(NI)
Legacy
21 March 1996
371S(NI)371S(NI)
Legacy
27 March 1995
AC(NI)AC(NI)
Legacy
17 January 1995
371S(NI)371S(NI)
Legacy
30 March 1994
AC(NI)AC(NI)
Legacy
20 January 1994
371S(NI)371S(NI)
Legacy
21 June 1993
AC(NI)AC(NI)
Legacy
23 January 1993
371S(NI)371S(NI)
Legacy
23 June 1992
AC(NI)AC(NI)
Legacy
28 January 1992
371A(NI)371A(NI)
Legacy
14 May 1991
AC(NI)AC(NI)
Legacy
2 February 1991
AR(NI)AR(NI)
Legacy
19 December 1990
AC(NI)AC(NI)
Legacy
20 March 1990
AR(NI)AR(NI)
Legacy
4 December 1989
AC(NI)AC(NI)
Legacy
7 April 1989
296(NI)296(NI)
Legacy
22 March 1989
AR(NI)AR(NI)
Legacy
6 January 1989
AC(NI)AC(NI)
Legacy
19 March 1988
296(NI)296(NI)
Legacy
8 February 1988
AR(NI)AR(NI)
Legacy
3 February 1988
AC(NI)AC(NI)
Legacy
28 March 1987
AR(NI)AR(NI)
Legacy
25 November 1986
AC(NI)AC(NI)
Legacy
4 May 1986
AR(NI)AR(NI)
Legacy
13 December 1985
AC(NI)AC(NI)
Legacy
13 December 1985
AR(NI)AR(NI)
Legacy
23 January 1985
AC(NI)AC(NI)
Legacy
14 November 1984
AR(NI)AR(NI)
Legacy
18 February 1983
AR(NI)AR(NI)
Legacy
14 October 1982
DIRS(NI)DIRS(NI)
Legacy
10 August 1982
A2(NI)A2(NI)
Legacy
18 February 1982
AR(NI)AR(NI)
Legacy
3 March 1981
AR(NI)AR(NI)
Legacy
21 February 1980
AR(NI)AR(NI)
Legacy
5 March 1979
AR(NI)AR(NI)
Legacy
23 March 1978
AR(NI)AR(NI)
Legacy
28 February 1977
AR(NI)AR(NI)
Legacy
13 February 1976
AR(NI)AR(NI)
Legacy
21 April 1975
AR(NI)AR(NI)
Legacy
7 August 1973
AR(NI)AR(NI)
Legacy
15 May 1973
AR(NI)AR(NI)
Legacy
25 January 1972
AR(NI)AR(NI)
Legacy
2 July 1971
DIRS(NI)DIRS(NI)
Legacy
22 March 1971
AR(NI)AR(NI)
Legacy
10 February 1970
AR(NI)AR(NI)
Legacy
15 April 1969
AR(NI)AR(NI)
Legacy
15 April 1969
DIRS(NI)DIRS(NI)
Legacy
15 February 1968
AR(NI)AR(NI)
Legacy
12 January 1967
AR(NI)AR(NI)
Resolution
19 August 1966
RESOLUTIONSResolutions
Legacy
2 July 1965
ALLOT(NI)ALLOT(NI)
Legacy
2 July 1965
DIRS(NI)DIRS(NI)
Legacy
15 April 1964
SRO(NI)SRO(NI)
Legacy
15 April 1964
PUC1(NI)PUC1(NI)
Legacy
15 April 1964
MEM(NI)MEM(NI)
Legacy
15 April 1964
ARTS(NI)ARTS(NI)
Legacy
15 April 1964
DECL(NI)DECL(NI)