Background WavePink WaveYellow Wave

LOCAL ECONOMIC DEVELOPMENT COMPANY (LEDCOM) LIMITED (NI018438)

LOCAL ECONOMIC DEVELOPMENT COMPANY (LEDCOM) LIMITED (NI018438) is an active UK company. incorporated on 9 May 1985. with registered office in Larne. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 3 other business activities. LOCAL ECONOMIC DEVELOPMENT COMPANY (LEDCOM) LIMITED has been registered for 40 years. Current directors include APSLEY, Norman, Dr, BELL, Hazel Ruth, LAPSLEY, Robert Graham and 7 others.

Company Number
NI018438
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1985
Age
40 years
Address
Willowbank Business Park Willowbank Road, Larne, BT40 2SF
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
APSLEY, Norman, Dr, BELL, Hazel Ruth, LAPSLEY, Robert Graham, MCCANN, Eleanor, MCCLEAN, David William John, MCILROY, James William, Dr, SHANNON, John Leslie, SOMERVILLE, John Esler, STEWART, Maureen Elizabeth, WATLEY, Mervyn Robert
SIC Codes
68202, 68209, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL ECONOMIC DEVELOPMENT COMPANY (LEDCOM) LIMITED

LOCAL ECONOMIC DEVELOPMENT COMPANY (LEDCOM) LIMITED is an active company incorporated on 9 May 1985 with the registered office located in Larne. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 3 other business activities. LOCAL ECONOMIC DEVELOPMENT COMPANY (LEDCOM) LIMITED was registered 40 years ago.(SIC: 68202, 68209, 70229, 82990)

Status

active

Active since 40 years ago

Company No

NI018438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 9 May 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

LARNE ENTERPRISE DEVELOPMENT COMPANY LIMITED
From: 9 May 1985To: 11 November 2014
Contact
Address

Willowbank Business Park Willowbank Road Millbrook Larne, BT40 2SF,

Previous Addresses

Ledcom Willowbank Road Millbrook Larne BT40 2SF Northern Ireland
From: 20 December 2017To: 21 November 2024
Ledcom Indusrial Estate Bank Road Larne Co.Antrim BT40 3AW
From: 9 May 1985To: 20 December 2017
Timeline

28 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Left
Dec 09
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Feb 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
May 20
Director Left
May 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Mar 22
Director Joined
May 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

NELSON, Kenneth John

Active
Tildarg Road, Co AntrimBT39 9JU
Secretary
Appointed 09 May 1985

APSLEY, Norman, Dr

Active
Queens Road, BelfastBT3 9DT
Born December 1950
Director
Appointed 20 Dec 2017

BELL, Hazel Ruth

Active
Willowbank Road, LarneBT40 2SF
Born December 1955
Director
Appointed 09 Dec 2016

LAPSLEY, Robert Graham

Active
Willowbank Road, LarneBT40 2SF
Born February 1964
Director
Appointed 13 May 2025

MCCANN, Eleanor

Active
Willowbank Road, LarneBT40 2SF
Born July 1964
Director
Appointed 08 Dec 2011

MCCLEAN, David William John

Active
31 Bay Park, Co AntrimBT40 1QY
Born February 1954
Director
Appointed 09 May 1985

MCILROY, James William, Dr

Active
Garland Crescent, BelfastBT8 6YJ
Born February 1970
Director
Appointed 20 Dec 2017

SHANNON, John Leslie

Active
4 Browndodd Road, LarneBT40 3JS
Born June 1954
Director
Appointed 09 May 1985

SOMERVILLE, John Esler

Active
116 Coast Road, Co.AntrimBT40 2LF
Born April 1945
Director
Appointed 09 May 1985

STEWART, Maureen Elizabeth

Active
Willowbank Road, LarneBT40 2SF
Born July 1959
Director
Appointed 06 Dec 2012

WATLEY, Mervyn Robert

Active
Willowbank Road, LarneBT40 2SF
Born February 1971
Director
Appointed 19 May 2020

BEGGS, John Robert, Alderman

Resigned
Carrickfergus Road, Larne, Co.AntrimBT40 3JZ
Born February 1936
Director
Appointed 09 May 1985
Resigned 10 Dec 2021

BLAIR, Desmond Mcgavock

Resigned
2 Redhall Drive, Carrickfergus,BT38 9JJ
Born April 1937
Director
Appointed 09 May 1985
Resigned 08 Dec 2011

BOYLE, James Gibson

Resigned
7 Duneira Park, Co AntrimBT40 1DF
Born December 1931
Director
Appointed 09 May 1985
Resigned 13 Dec 2007

BOYLE, Thomas Strahan

Resigned
Ransevyn, Larne,BT40 1PN
Born October 1926
Director
Appointed 09 May 1985
Resigned 06 Dec 2012

EASTOP, Donald Peter

Resigned
4 Mcgeagh Close, LarneBT40 2NW
Born May 1962
Director
Appointed 16 May 2002
Resigned 13 Dec 2007

FLETCHER, Henry Gordon

Resigned
2 Grace Avenue North, LarneBT40 2QW
Born March 1942
Director
Appointed 02 Dec 2004
Resigned 20 Jul 2025

HENDERSON, Arthur Thomas

Resigned
3 Tureagh Park, Co.AntrimBT40 2DA
Born March 1927
Director
Appointed 09 May 1985
Resigned 10 Dec 2021

HILL, Olive Paula

Resigned
4 Tobergel LaneBT40 2LG
Born October 1962
Director
Appointed 14 Nov 2002
Resigned 09 Dec 2009

KELLY, Liam Gerrard

Resigned
Aledor, LarneBT40 1QB
Born June 1945
Director
Appointed 28 Mar 2002
Resigned 15 May 2020

MCCALL, Philip Norman

Resigned
Readers Close, BallyclareBT39 9FW
Born October 1962
Director
Appointed 13 Dec 2007
Resigned 20 Dec 2017

NIXON, John Desmond

Resigned
12 Chaine Memorial Road, Co.AntrimBT40 1AD
Born June 1944
Director
Appointed 09 May 1985
Resigned 04 Dec 2015

THOMPSON, George King

Resigned
Tara, Blackcave NorthBT40 1TZ
Born October 1919
Director
Appointed 09 May 1985
Resigned 06 Dec 2012
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Memorandum Articles
12 June 2015
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
2 June 2015
CC04CC04
Resolution
2 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Memorandum Articles
11 November 2014
MEM/ARTSMEM/ARTS
Resolution
11 November 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Termination Director Company With Name Termination Date
21 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name Termination Date
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Change Sail Address Company
17 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
9 January 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 April 2008
402(NI)402(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
24 January 2008
296(NI)296(NI)
Legacy
24 January 2008
296(NI)296(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
9 February 2007
411A(NI)411A(NI)
Legacy
9 February 2007
411A(NI)411A(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
6 January 2007
371S(NI)371S(NI)
Legacy
21 February 2006
371S(NI)371S(NI)
Legacy
27 January 2006
AC(NI)AC(NI)
Legacy
4 May 2005
AC(NI)AC(NI)
Legacy
28 January 2005
296(NI)296(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
8 July 2004
AC(NI)AC(NI)
Legacy
23 January 2004
371S(NI)371S(NI)
Legacy
22 August 2003
UDMEM(NI)UDMEM(NI)
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
AURES(NI)AURES(NI)
Legacy
31 January 2003
296(NI)296(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
18 December 2002
371S(NI)371S(NI)
Legacy
18 December 2002
296(NI)296(NI)
Legacy
18 December 2002
296(NI)296(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
18 December 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 August 2001
402DF(NI)402DF(NI)
Legacy
21 July 2001
AC(NI)AC(NI)
Legacy
4 January 2001
371S(NI)371S(NI)
Legacy
21 July 2000
AC(NI)AC(NI)
Legacy
10 January 2000
371S(NI)371S(NI)
Legacy
3 August 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 January 1999
402(NI)402(NI)
Legacy
17 December 1998
371S(NI)371S(NI)
Legacy
12 January 1998
371S(NI)371S(NI)
Legacy
19 December 1997
AC(NI)AC(NI)
Legacy
14 April 1997
AC(NI)AC(NI)
Legacy
3 January 1997
371S(NI)371S(NI)
Legacy
6 February 1996
AC(NI)AC(NI)
Legacy
14 December 1995
371S(NI)371S(NI)
Legacy
29 June 1995
AC(NI)AC(NI)
Legacy
14 December 1994
371S(NI)371S(NI)
Legacy
25 January 1994
AC(NI)AC(NI)
Legacy
5 January 1994
296(NI)296(NI)
Legacy
22 December 1993
371S(NI)371S(NI)
Legacy
2 August 1993
296(NI)296(NI)
Legacy
28 July 1993
296(NI)296(NI)
Legacy
15 July 1993
AC(NI)AC(NI)
Legacy
23 January 1993
371S(NI)371S(NI)
Legacy
28 January 1992
AC(NI)AC(NI)
Legacy
28 January 1992
371A(NI)371A(NI)
Legacy
14 June 1991
AR(NI)AR(NI)
Legacy
29 May 1991
AC(NI)AC(NI)
Legacy
17 August 1990
AR(NI)AR(NI)
Legacy
15 August 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 August 1989
402(NI)402(NI)
Legacy
10 June 1989
296(NI)296(NI)
Legacy
17 May 1989
AC(NI)AC(NI)
Legacy
17 May 1989
AR(NI)AR(NI)
Legacy
23 August 1988
AR(NI)AR(NI)
Legacy
23 August 1988
296(NI)296(NI)
Legacy
23 July 1988
AC(NI)AC(NI)
Legacy
25 January 1988
AR(NI)AR(NI)
Legacy
21 January 1988
AC(NI)AC(NI)
Legacy
27 August 1987
295(NI)295(NI)
Particulars Of A Mortgage Charge
30 January 1987
402(NI)402(NI)
Legacy
13 January 1987
UDM+A(NI)UDM+A(NI)
Resolution
8 December 1986
RESOLUTIONSResolutions
Legacy
8 August 1986
G4A(NI)G4A(NI)
Resolution
8 August 1986
RESOLUTIONSResolutions
Legacy
11 November 1985
296(NI)296(NI)
Legacy
8 November 1985
A2(NI)A2(NI)
Incorporation Company
9 May 1985
NEWINCIncorporation
Legacy
9 May 1985
G1(NI)G1(NI)
Legacy
9 May 1985
ARTS(NI)ARTS(NI)
Legacy
9 May 1985
MEM(NI)MEM(NI)
Legacy
9 May 1985
G23(NI)G23(NI)