Background WavePink WaveYellow Wave

ALMONRY LIMITED (NI027666)

ALMONRY LIMITED (NI027666) is an active UK company. incorporated on 2 August 1993. with registered office in Coleraine. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALMONRY LIMITED has been registered for 32 years. Current directors include LYNAS, Andrew Richard, LYNAS, Hannah, LYNAS, Lynda Ruth.

Company Number
NI027666
Status
active
Type
ltd
Incorporated
2 August 1993
Age
32 years
Address
At The Offices Of Lynas Foodservice, Coleraine, BT52 2NR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LYNAS, Andrew Richard, LYNAS, Hannah, LYNAS, Lynda Ruth
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMONRY LIMITED

ALMONRY LIMITED is an active company incorporated on 2 August 1993 with the registered office located in Coleraine. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ALMONRY LIMITED was registered 32 years ago.(SIC: 35110)

Status

active

Active since 32 years ago

Company No

NI027666

LTD Company

Age

32 Years

Incorporated 2 August 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

At The Offices Of Lynas Foodservice Loughanhill Industrial Estate Coleraine, BT52 2NR,

Previous Addresses

At the Offices of Moore Stephens 32 Lodge Road Coleraine Co. Londonderry BT52 1NB
From: 2 August 1993To: 27 January 2023
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
Sept 17
Director Left
Oct 21
Director Joined
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LYNAS, Lynda Ruth

Active
1 Prospect Avenue, LondonderryBT52 7NH
Secretary
Appointed 02 Aug 1993

LYNAS, Andrew Richard

Active
Loughanhill Industrial Estate, Gateside Road, ColeraineBT52 2NR
Born May 1981
Director
Appointed 13 Sept 2017

LYNAS, Hannah

Active
Larkhill Road, PortstewartBT55 7JA
Born March 1987
Director
Appointed 08 Aug 2023

LYNAS, Lynda Ruth

Active
1 Prospect Avenue, LondonderryBT52 7NH
Born June 1947
Director
Appointed 02 Aug 1993

LYNAS, Norman Robert

Resigned
1 Prospect Avenue, LondonderryBT52 7NH
Born November 1942
Director
Appointed 02 Aug 1993
Resigned 23 Nov 2019

RICHARDS, Lewis James

Resigned
4 Berne Avenue, Co LondonderryBT55 7NE
Born August 1954
Director
Appointed 02 Aug 1993
Resigned 16 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Lynda Ruth Lynas

Active
Prospect Avenue, PortstewartBT55 7NH
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Norman Robert Lynas

Ceased
Prospect Avenue, PortstewartBT55 7NH
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
6 August 2009
371S(NI)371S(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
3 September 2008
371SR(NI)371SR(NI)
Legacy
22 August 2007
371S(NI)371S(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
16 September 2006
AC(NI)AC(NI)
Legacy
7 September 2006
371S(NI)371S(NI)
Legacy
23 June 2006
179(NI)179(NI)
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
21 September 2005
AC(NI)AC(NI)
Legacy
19 August 2005
371S(NI)371S(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
18 August 2004
371S(NI)371S(NI)
Legacy
21 August 2003
AC(NI)AC(NI)
Legacy
13 August 2003
371S(NI)371S(NI)
Legacy
5 September 2002
371S(NI)371S(NI)
Legacy
3 September 2002
AC(NI)AC(NI)
Legacy
5 December 2001
179(NI)179(NI)
Legacy
27 November 2001
296(NI)296(NI)
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
AC(NI)AC(NI)
Legacy
19 August 2001
371S(NI)371S(NI)
Legacy
3 August 2000
371S(NI)371S(NI)
Legacy
2 June 2000
AC(NI)AC(NI)
Legacy
2 November 1999
AC(NI)AC(NI)
Legacy
1 September 1999
371S(NI)371S(NI)
Legacy
3 December 1998
AC(NI)AC(NI)
Legacy
3 September 1998
371S(NI)371S(NI)
Legacy
29 October 1997
AC(NI)AC(NI)
Legacy
28 August 1997
371S(NI)371S(NI)
Legacy
30 October 1996
AC(NI)AC(NI)
Legacy
22 August 1996
371S(NI)371S(NI)
Legacy
16 August 1995
371S(NI)371S(NI)
Legacy
2 June 1995
AC(NI)AC(NI)
Legacy
5 August 1994
371S(NI)371S(NI)
Legacy
6 July 1994
296(NI)296(NI)
Legacy
17 January 1994
232(NI)232(NI)
Legacy
17 January 1994
G98-2(NI)G98-2(NI)
Legacy
14 December 1993
295(NI)295(NI)
Legacy
14 December 1993
UDM+A(NI)UDM+A(NI)
Legacy
14 December 1993
296(NI)296(NI)
Legacy
14 December 1993
296(NI)296(NI)
Legacy
14 December 1993
296(NI)296(NI)
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
2 August 1993
ARTS(NI)ARTS(NI)
Legacy
2 August 1993
MEM(NI)MEM(NI)
Legacy
2 August 1993
G23(NI)G23(NI)
Legacy
2 August 1993
G21(NI)G21(NI)