Background WavePink WaveYellow Wave

LISBURN ENTERPRISE ORGANISATION LIMITED (NI024735)

LISBURN ENTERPRISE ORGANISATION LIMITED (NI024735) is an active UK company. incorporated on 13 August 1990. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. LISBURN ENTERPRISE ORGANISATION LIMITED has been registered for 35 years. Current directors include BRIGGS, Robert Samuel, ELLIOTT, Norman, FENTON, Nicholas Samuel and 7 others.

Company Number
NI024735
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1990
Age
35 years
Address
6 Enterprise Crescent, Lisburn, BT28 2BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIGGS, Robert Samuel, ELLIOTT, Norman, FENTON, Nicholas Samuel, GREEN, Graham Andrew, LITTLE, Janet Louise, MAGILL, Desmond Thomas, MC BRIEN, Ian Stanley Sheridan, MCQUITTY, Jean Evelyn, ROBINSON, Andrew Henry, SOFLEY, Brian
SIC Codes
68209, 70229, 82110, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBURN ENTERPRISE ORGANISATION LIMITED

LISBURN ENTERPRISE ORGANISATION LIMITED is an active company incorporated on 13 August 1990 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. LISBURN ENTERPRISE ORGANISATION LIMITED was registered 35 years ago.(SIC: 68209, 70229, 82110, 85590)

Status

active

Active since 35 years ago

Company No

NI024735

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 13 August 1990

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 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

6 Enterprise Crescent Ballinderry Road Lisburn, BT28 2BP,

Previous Addresses

Enterprise Crescent Ballinderry Road Lisburn Antrim BT28 1BP
From: 13 August 1990To: 23 February 2015
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 14
Director Joined
May 14
Director Left
May 16
Loan Secured
Sept 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jul 24
Director Joined
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

BRIGGS, Robert Samuel

Active
12 Moira Road, LisburnBT28 2HL
Born March 1940
Director
Appointed 16 Jan 2003

ELLIOTT, Norman

Active
Ballycreen Road, BallynahinchBT24 8UB
Born April 1962
Director
Appointed 13 Feb 2018

FENTON, Nicholas Samuel

Active
54 Ballycrune Road, Co DownBT26 6NH
Born December 1953
Director
Appointed 12 Dec 2002

GREEN, Graham Andrew

Active
HillsboroughBT26 6LJ
Born July 1955
Director
Appointed 10 Jan 2012

LITTLE, Janet Louise

Active
Enterprise Crescent, LisburnBT28 2BP
Born February 1977
Director
Appointed 10 Feb 2026

MAGILL, Desmond Thomas

Active
27 Gravel Hill Road, LisburnBT27 5RW
Born June 1944
Director
Appointed 13 Aug 1990

MC BRIEN, Ian Stanley Sheridan

Active
25 Dromore Road, Co.DownBT26 6HS
Born August 1937
Director
Appointed 13 Aug 1990

MCQUITTY, Jean Evelyn

Active
7 Ascot Crescent, Co AntrimBT28 3DA
Born August 1951
Director
Appointed 13 Aug 1990

ROBINSON, Andrew Henry

Active
71 Plantation RoadBT27 5PH
Born January 1956
Director
Appointed 16 Jan 2003

SOFLEY, Brian

Active
6 Enterprise Crescent, Ballinderry Road, Lisburn, LisburnBT28 2BP
Born April 1969
Director
Appointed 14 Sept 2021

CATNEY, John Robert

Resigned
145 Moss Road, LisburnBT27 4LE
Secretary
Appointed 14 Oct 2008
Resigned 14 May 2024

MCCAMMOND, Frazer Carson

Resigned
23 Hillsborough Road, Co DownBT25 1DE
Secretary
Appointed 13 Aug 1990
Resigned 14 Oct 2008

BEATTIE, William John

Resigned
38 Richmond Court, LisburnBT27 4QU
Born September 1942
Director
Appointed 13 Aug 1990
Resigned 13 Jun 2002

CAHER, Tony

Resigned
27 Newforge Lane, Co.AntrimBT9 5NU
Born November 1953
Director
Appointed 13 Aug 1990
Resigned 15 May 2003

CATNEY, John Robert

Resigned
145 Moss Road, LisburnBT27 4LE
Born June 1944
Director
Appointed 13 Jan 2005
Resigned 14 May 2024

CLELAND, Kenneth

Resigned
Glen Cottage, CrawfordsburnBT19 1HY
Born October 1942
Director
Appointed 13 Aug 1990
Resigned 06 May 1999

CRAIG, Rosemary

Resigned
2 Kirkwood Park, BallynahinchBT24 7DP
Director
Appointed 04 May 2000
Resigned 10 May 2001

ELLIOTT, Norman

Resigned
Enterprise Crescent, LisburnBT28 2BP
Born April 1962
Director
Appointed 06 May 2014
Resigned 10 May 2016

EWART, Allan George, Alderman

Resigned
Maghaberry Road, MoiraBT67 0JF
Born November 1949
Director
Appointed 10 Jan 2012
Resigned 13 Mar 2018

GARDINER-WATSON, William Councillor

Resigned
Rosguil, LisburnBT27 5LP
Born May 1933
Director
Appointed 19 May 2002
Resigned 11 May 2021

LEWSLEY, Patricia Agnes

Resigned
34 Alina Gardens, Co AntrimBT17 0QJ
Born March 1957
Director
Appointed 15 May 2003
Resigned 09 Jan 2007

MAWHINNEY, Ian

Resigned
145 Ravarnette RoadBT27 5NF
Born August 1953
Director
Appointed 05 May 1994
Resigned 20 Sept 2000

MC GUIGAN, John

Resigned
89 Kilwarlin Rd, Co DownBT26 6EA
Born March 1962
Director
Appointed 20 Sept 2005
Resigned 09 Apr 2013

MCMURRAY, Gary

Resigned
3 Old Road, LisburnBT28 2NJ
Born April 1967
Director
Appointed 06 May 1999
Resigned 13 May 2004

MILLIKEN, Mr, Robert Armstrong

Resigned
7 Magheralave Park EastBT28 3BT
Born January 1934
Director
Appointed 13 Aug 1990
Resigned 12 May 2005

MITCHELL, Chris

Resigned
Enterprise Crescent, LisburnBT28 2BP
Born September 1980
Director
Appointed 12 Jun 2018
Resigned 12 Apr 2022

MOORE, Doris

Resigned
22 Deramore Crescent, CraigavonBT67 0SQ
Born August 1946
Director
Appointed 09 May 2002
Resigned 12 Dec 2002

MORAN, Christopher John

Resigned
79 Garvey Manor, Co AntrimBT27 4DO
Born August 1953
Director
Appointed 13 Aug 1990
Resigned 06 May 1999

MORROW, Katherine Nora

Resigned
8a Quarry Road, ComberBT23 5NF
Born July 1962
Director
Appointed 13 Feb 2007
Resigned 13 Mar 2018

SEMPLE, Samuel, Dr

Resigned
Cedar Croft, LisburnBT27 4AW
Born December 1916
Director
Appointed 13 Aug 1990
Resigned 31 Oct 2008

SMYTH, Walter George

Resigned
35 Carnreagh, Co DownBT26 6LJ
Born March 1930
Director
Appointed 13 Aug 1990
Resigned 04 May 2000

WATSON, Kenneth Samuel

Resigned
Norgay, LisburnBT28 2QS
Born August 1929
Director
Appointed 13 Aug 1990
Resigned 14 Apr 2002
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
9 June 2009
AC(NI)AC(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
19 November 2008
296(NI)296(NI)
Legacy
29 May 2008
AC(NI)AC(NI)
Legacy
20 February 2008
371S(NI)371S(NI)
Legacy
30 May 2007
AC(NI)AC(NI)
Legacy
23 March 2007
296(NI)296(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
18 August 2006
AC(NI)AC(NI)
Legacy
9 March 2006
371S(NI)371S(NI)
Legacy
25 November 2005
296(NI)296(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
16 February 2005
371S(NI)371S(NI)
Legacy
16 February 2005
296(NI)296(NI)
Legacy
11 September 2004
AC(NI)AC(NI)
Legacy
6 March 2004
UDM+A(NI)UDM+A(NI)
Legacy
3 March 2004
371S(NI)371S(NI)
Legacy
1 October 2003
296(NI)296(NI)
Legacy
26 August 2003
296(NI)296(NI)
Legacy
3 July 2003
296(NI)296(NI)
Legacy
25 June 2003
AC(NI)AC(NI)
Legacy
20 February 2003
371S(NI)371S(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
23 July 2002
296(NI)296(NI)
Legacy
23 July 2002
296(NI)296(NI)
Legacy
23 July 2002
296(NI)296(NI)
Legacy
16 July 2002
AC(NI)AC(NI)
Legacy
14 June 2002
295(NI)295(NI)
Legacy
21 February 2002
371S(NI)371S(NI)
Legacy
17 July 2001
AC(NI)AC(NI)
Legacy
13 February 2001
371S(NI)371S(NI)
Legacy
27 June 2000
AC(NI)AC(NI)
Legacy
8 June 2000
296(NI)296(NI)
Legacy
8 June 2000
296(NI)296(NI)
Legacy
28 March 2000
371S(NI)371S(NI)
Legacy
28 March 2000
296(NI)296(NI)
Legacy
3 July 1999
AC(NI)AC(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
28 May 1998
AC(NI)AC(NI)
Legacy
11 March 1998
371S(NI)371S(NI)
Legacy
11 March 1998
296(NI)296(NI)
Legacy
30 July 1997
AC(NI)AC(NI)
Legacy
21 March 1997
371S(NI)371S(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
19 June 1996
AC(NI)AC(NI)
Legacy
29 May 1996
AURES(NI)AURES(NI)
Legacy
18 April 1996
296(NI)296(NI)
Legacy
27 March 1996
371S(NI)371S(NI)
Legacy
15 December 1995
296(NI)296(NI)
Legacy
12 June 1995
AC(NI)AC(NI)
Legacy
6 June 1995
296(NI)296(NI)
Legacy
6 June 1995
296(NI)296(NI)
Legacy
6 June 1995
296(NI)296(NI)
Legacy
2 May 1995
371S(NI)371S(NI)
Legacy
27 April 1994
AC(NI)AC(NI)
Legacy
18 March 1994
371S(NI)371S(NI)
Legacy
4 January 1994
296(NI)296(NI)
Legacy
4 January 1994
296(NI)296(NI)
Legacy
4 January 1994
296(NI)296(NI)
Legacy
6 July 1993
AC(NI)AC(NI)
Legacy
23 February 1993
371S(NI)371S(NI)
Legacy
23 February 1993
296(NI)296(NI)
Legacy
24 November 1992
296(NI)296(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
18 September 1992
371A(NI)371A(NI)
Legacy
28 March 1992
AC(NI)AC(NI)
Legacy
31 May 1991
232(NI)232(NI)
Particulars Of A Mortgage Charge
26 April 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 1991
402(NI)402(NI)
Miscellaneous
13 August 1990
MISCMISC
Legacy
13 August 1990
MEM(NI)MEM(NI)
Legacy
13 August 1990
ARTS(NI)ARTS(NI)
Legacy
13 August 1990
G21(NI)G21(NI)
Legacy
13 August 1990
G23(NI)G23(NI)