Background WavePink WaveYellow Wave

LIGONIEL COMMUNITY ENTERPRISES LTD (NI027131)

LIGONIEL COMMUNITY ENTERPRISES LTD (NI027131) is an active UK company. incorporated on 30 December 1992. with registered office in 148 Ligoniel Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIGONIEL COMMUNITY ENTERPRISES LTD has been registered for 33 years. Current directors include KELLY, Catherine, MCKAY, Joseph, MORGAN, Maria Therese and 1 others.

Company Number
NI027131
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 1992
Age
33 years
Address
148 Ligoniel Road, BT14 8DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELLY, Catherine, MCKAY, Joseph, MORGAN, Maria Therese, RODDY, Hubert Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGONIEL COMMUNITY ENTERPRISES LTD

LIGONIEL COMMUNITY ENTERPRISES LTD is an active company incorporated on 30 December 1992 with the registered office located in 148 Ligoniel Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIGONIEL COMMUNITY ENTERPRISES LTD was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

NI027131

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 30 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

148 Ligoniel Road Belfast , BT14 8DT,

Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Nov 13
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Jan 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Sept 23
Director Left
Mar 24
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MORGAN, Maria

Active
148 Ligoniel RoadBT14 8DT
Secretary
Appointed 01 Sept 2023

KELLY, Catherine

Active
148 Ligoniel RoadBT14 8DT
Born May 1969
Director
Appointed 01 Sept 2023

MCKAY, Joseph

Active
148 Ligoniel RoadBT14 8DT
Born October 1937
Director
Appointed 24 Mar 2010

MORGAN, Maria Therese

Active
148 Ligoniel RoadBT14 8DT
Born December 1965
Director
Appointed 26 Jul 2019

RODDY, Hubert Richard

Active
27 Cargagh Road, DownpatrickBT30 9AG
Born February 1946
Director
Appointed 30 Dec 1992

GRAHAM, Matthew

Resigned
Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 07 Oct 2009
Resigned 01 Jul 2010

KELLY, Catherine Teresa

Resigned
148 Ligoniel RoadBT14 8DT
Secretary
Appointed 25 Jul 2019
Resigned 31 Aug 2021

MORGAN, Anthony

Resigned
29 Chestnut Glen, Co AntrimBT29 4EJ
Secretary
Appointed 30 Dec 1992
Resigned 31 Dec 2006

MORGAN, Maria Therese

Resigned
69 Sunnyhill Park, AntrimBT17 OPY
Secretary
Appointed 01 Jan 2007
Resigned 07 Oct 2009

PAULEY, David

Resigned
148 Ligoniel RoadBT14 8DT
Secretary
Appointed 01 Sept 2021
Resigned 08 Dec 2022

ACHESON, Arthur Lindsay Kerr

Resigned
56 Quarry RoadBT4 2NQ
Born September 1949
Director
Appointed 30 Jan 2002
Resigned 08 Mar 2024

BINGHAM, David John

Resigned
10 Kew GardensBT8 4GN
Born August 1945
Director
Appointed 30 Dec 1992
Resigned 30 Jan 2002

HUNTER, Brian

Resigned
148 Ligoniel RoadBT14 8DT
Born September 1952
Director
Appointed 01 Apr 2012
Resigned 23 Jan 2019

KELLY, Thomas

Resigned
6 Ligoniel Place, Northern IrelandBT14 8DX
Born April 1959
Director
Appointed 30 Jan 2003
Resigned 27 Nov 2012

LOVETT, Thomas Owen

Resigned
21 Wolfhill DriveBT14 8US
Born December 1935
Director
Appointed 30 Dec 1992
Resigned 09 May 2012

MC KAY, Joseph

Resigned
12 Wolfhill Drive, BelfastBT14 8NS
Born October 1937
Director
Appointed 30 Dec 1992
Resigned 29 Nov 2000

MCATEER, Kathleen

Resigned
535 Oldpark RoadBT14 6QU
Born November 1924
Director
Appointed 30 Dec 1992
Resigned 12 Feb 2009

MILLIGAN, Patricia Caroline

Resigned
148 Ligoniel RoadBT14 8DT
Born March 1965
Director
Appointed 15 Aug 2019
Resigned 26 Jan 2020

MORGAN, Anthony

Resigned
29 Chestnut Glen, Co AntrimBT29 4EJ
Born July 1963
Director
Appointed 30 Jan 2002
Resigned 31 Dec 2006

MORGAN, Maria Therese

Resigned
69 Sunnyhill Park, AntrimBT17 OPY
Born December 1965
Director
Appointed 01 Jan 2007
Resigned 31 Jul 2012

MORRISSEY, Michael John, Dr

Resigned
148 Ligoniel RoadBT14 8DT
Born February 1946
Director
Appointed 24 Mar 2010
Resigned 01 Apr 2012

MURTAGH, Robert Raymond

Resigned
25 Abbeydene ManorBT36
Born September 1963
Director
Appointed 23 Feb 2000
Resigned 20 Jan 2004

PATTERSON-MCMAHON, Margaret Jean

Resigned
148 Ligoniel RoadBT14 8DT
Born August 1963
Director
Appointed 15 Aug 2019
Resigned 16 Dec 2019

ROONEY, Gerard

Resigned
Ligoniel Road, BelfastBT14 8DN
Born April 1964
Director
Appointed 24 Mar 2010
Resigned 01 Apr 2012

WATSON, Jennifer Jayne

Resigned
30 Upper Lisburn RoadBT10 0AB
Born October 1948
Director
Appointed 30 Dec 1992
Resigned 23 May 2003

Persons with significant control

4

0 Active
4 Ceased

Mr Arthur Lindsay Kerr Acheson

Ceased
148 Ligoniel RoadBT14 8DT
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2020

Mr Joseph Mckay

Ceased
148 Ligoniel RoadBT14 8DT
Born October 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2020

Mr Hubert Roddy

Ceased
148 Ligoniel RoadBT14 8DT
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2020

Mr Brian Hunter

Ceased
148 Ligoniel RoadBT14 8DT
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

119

Notification Of A Person With Significant Control Statement
21 December 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Legacy
7 May 2009
AC(NI)AC(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
17 January 2008
AC(NI)AC(NI)
Legacy
7 December 2007
371S(NI)371S(NI)
Legacy
16 May 2007
296(NI)296(NI)
Legacy
10 May 2007
AC(NI)AC(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
29 November 2006
371S(NI)371S(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
21 December 2005
371S(NI)371S(NI)
Legacy
22 April 2005
AC(NI)AC(NI)
Legacy
10 January 2005
371S(NI)371S(NI)
Legacy
2 April 2004
296(NI)296(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
3 March 2003
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
9 February 2003
296(NI)296(NI)
Legacy
14 March 2002
371S(NI)371S(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
7 February 2002
AC(NI)AC(NI)
Legacy
5 January 2001
296(NI)296(NI)
Legacy
20 December 2000
AC(NI)AC(NI)
Legacy
1 December 2000
371S(NI)371S(NI)
Legacy
20 March 2000
AC(NI)AC(NI)
Legacy
20 March 2000
371S(NI)371S(NI)
Legacy
10 January 2000
371S(NI)371S(NI)
Legacy
18 November 1998
AC(NI)AC(NI)
Legacy
16 December 1997
371S(NI)371S(NI)
Legacy
21 November 1997
AC(NI)AC(NI)
Legacy
24 January 1997
AC(NI)AC(NI)
Legacy
28 November 1996
371S(NI)371S(NI)
Legacy
26 January 1996
AC(NI)AC(NI)
Legacy
8 December 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 March 1995
402(NI)402(NI)
Legacy
9 December 1994
371S(NI)371S(NI)
Legacy
9 November 1994
AC(NI)AC(NI)
Legacy
5 January 1994
371S(NI)371S(NI)
Legacy
4 October 1993
232(NI)232(NI)
Legacy
18 May 1993
296(NI)296(NI)
Legacy
1 April 1993
296(NI)296(NI)
Legacy
1 April 1993
296(NI)296(NI)
Legacy
30 December 1992
ARTS(NI)ARTS(NI)
Legacy
30 December 1992
MEM(NI)MEM(NI)
Legacy
30 December 1992
G23(NI)G23(NI)
Legacy
30 December 1992
G21(NI)G21(NI)