Background WavePink WaveYellow Wave

LISNASKEA COMMUNITY ENTERPRISES LTD (NI028925)

LISNASKEA COMMUNITY ENTERPRISES LTD (NI028925) is an active UK company. incorporated on 8 November 1994. with registered office in Enniskillen. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. LISNASKEA COMMUNITY ENTERPRISES LTD has been registered for 31 years. Current directors include CRAWFORD, Valerie Elizabeth, CURRAN, Shaun, FARRELL, Roderick and 6 others.

Company Number
NI028925
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1994
Age
31 years
Address
158 Lisnagole Road, Enniskillen, BT92 0QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CRAWFORD, Valerie Elizabeth, CURRAN, Shaun, FARRELL, Roderick, GARDINER, James Robert, HUGHES, Frank, KETTYLE, Ivan, MCMULLEN, David William Thomas, REIHILL, Gareth, WARRINGTON, John Wesley
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISNASKEA COMMUNITY ENTERPRISES LTD

LISNASKEA COMMUNITY ENTERPRISES LTD is an active company incorporated on 8 November 1994 with the registered office located in Enniskillen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. LISNASKEA COMMUNITY ENTERPRISES LTD was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

NI028925

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 8 November 1994

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 30 September 2025 (7 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

158 Lisnagole Road Lisnaskea Enniskillen, BT92 0QL,

Previous Addresses

The Business Complex Drumbroughas North Lisnaskea Co Fermanagh BT92 0PE
From: 8 November 1994To: 26 February 2019
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

WARRINGTON, John Wesley

Active
Twin Oaks, Fivemile TownBT75 0NF
Secretary
Appointed 08 Nov 1994

CRAWFORD, Valerie Elizabeth

Active
Derryad Road, EnniskillenBT92 0BX
Born December 1962
Director
Appointed 08 Nov 1994

CURRAN, Shaun

Active
Knocks Road, EnniskillenBT92 0HQ
Born April 1959
Director
Appointed 25 Sept 2017

FARRELL, Roderick

Active
18 Ballagh Road, LisnaskeaBT92 0HQ
Born January 1966
Director
Appointed 30 Nov 2015

GARDINER, James Robert

Active
Gortgranagh, Co FermanaghBT92 9LQ
Born March 1950
Director
Appointed 22 Jun 2006

HUGHES, Frank

Active
Lisnagole Road, EnniskillenBT92 0QL
Born September 1973
Director
Appointed 07 Dec 2024

KETTYLE, Ivan

Active
226 Belfast Road, Co FermanaghBT94 4LF
Born August 1956
Director
Appointed 22 Jun 2006

MCMULLEN, David William Thomas

Active
Farranaslulloge, Co FermanaghBT92 0AW
Born July 1947
Director
Appointed 26 Aug 2006

REIHILL, Gareth

Active
Weirsbridge Court, EnniskillenBT74 4EF
Born July 1973
Director
Appointed 10 Dec 2023

WARRINGTON, John Wesley

Active
Twin Oaks, FivemiletownBT75 0NF
Born May 1963
Director
Appointed 08 Nov 1994

BIRNEY, Betty

Resigned
Castlebalfour, Co FermanaghBT92 0LT
Born July 1936
Director
Appointed 22 Jun 2006
Resigned 03 Aug 2017

CURRAN, Shaun

Resigned
21 Kilmacrannel, Co FermanaghBT92 0HH
Born April 1959
Director
Appointed 22 Jun 2006
Resigned 15 Aug 2017

GILLIGAN, Bernard Joseph

Resigned
Castlebalfour, Co FermanaghBT92 0JE
Born December 1937
Director
Appointed 08 Nov 1994
Resigned 03 Aug 2017

JARDINE, Robert James

Resigned
Farran As Culloge, Co Fermanagh
Born June 1937
Director
Appointed 08 Nov 1994
Resigned 01 Nov 2006

KELLY, Kieran

Resigned
56 Ross Road, Co FermanaghBT92 0RD
Born June 1955
Director
Appointed 15 Jun 2000
Resigned 31 Jan 2019

KELLY, Kieran

Resigned
56 Ross Road, Co FermanaghBT72 0RB
Born June 1955
Director
Appointed 08 Nov 1994
Resigned 05 Oct 1998

MC CAFFREY, Philip Alphonsus

Resigned
"Emoh Rud", LisnaskeaBT92 0JE
Born October 1932
Director
Appointed 08 Nov 1994
Resigned 03 Aug 2017

MC VITTY, Jean

Resigned
Mallard House, LisnaskeaBT92 0EU
Born June 1943
Director
Appointed 22 Jun 2006
Resigned 15 Aug 2017

MCCAFFREY, John

Resigned
117 Lisnagole Road, LisnaskeaBT92 0PE
Born December 1952
Director
Appointed 28 Jun 2007
Resigned 30 Nov 2015

MURPHY, Annette

Resigned
Nutfield Road, EnniskillenBT92 0AD
Born May 1960
Director
Appointed 15 Aug 2017
Resigned 26 Oct 2023

MURPHY, Annette

Resigned
111 Nutfield Road, LisnaskeaBT92 0AD
Director
Appointed 22 Jun 2006
Resigned 07 May 1960

O'HARA, Peter

Resigned
Appin Lodge, LisnaskeaBT92 0LT
Born June 1967
Director
Appointed 22 Jun 2006
Resigned 30 Nov 2015

SWIFT, Ann

Resigned
Nutfield Road, EnniskillenBT92 0LA
Born April 1953
Director
Appointed 28 Oct 2019
Resigned 05 Jul 2025

Persons with significant control

1

Mr John Warrington

Active
Cooneen Road, FivemiletownBT75 0NF
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Memorandum Articles
17 June 2019
MAMA
Resolution
17 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 June 2019
CC04CC04
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Legacy
26 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
19 June 2008
AC(NI)AC(NI)
Legacy
2 March 2008
UDM+A(NI)UDM+A(NI)
Resolution
2 March 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
371SR(NI)371SR(NI)
Legacy
26 November 2007
296(NI)296(NI)
Legacy
26 November 2007
296(NI)296(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
16 November 2006
371S(NI)371S(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
29 June 2006
AC(NI)AC(NI)
Legacy
2 December 2005
371S(NI)371S(NI)
Legacy
28 September 2005
UDM+A(NI)UDM+A(NI)
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
AC(NI)AC(NI)
Legacy
17 November 2004
371S(NI)371S(NI)
Legacy
25 June 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 December 2003
402(NI)402(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
13 June 2003
AC(NI)AC(NI)
Legacy
11 November 2002
371S(NI)371S(NI)
Legacy
4 July 2002
AC(NI)AC(NI)
Legacy
17 November 2001
371S(NI)371S(NI)
Legacy
24 May 2001
AC(NI)AC(NI)
Legacy
10 November 2000
371S(NI)371S(NI)
Legacy
10 November 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 June 2000
402(NI)402(NI)
Legacy
23 June 2000
AC(NI)AC(NI)
Legacy
23 June 2000
296(NI)296(NI)
Legacy
18 November 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 November 1999
402DF(NI)402DF(NI)
Legacy
2 August 1999
AC(NI)AC(NI)
Legacy
13 November 1998
371S(NI)371S(NI)
Legacy
26 May 1998
AC(NI)AC(NI)
Legacy
13 November 1997
371S(NI)371S(NI)
Legacy
8 October 1997
295(NI)295(NI)
Legacy
4 April 1997
296(NI)296(NI)
Legacy
4 April 1997
296(NI)296(NI)
Legacy
27 February 1997
AC(NI)AC(NI)
Legacy
10 December 1996
371S(NI)371S(NI)
Legacy
16 March 1996
AC(NI)AC(NI)
Legacy
15 November 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 August 1995
402(NI)402(NI)
Legacy
24 July 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 July 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 July 1995
402(NI)402(NI)
Legacy
25 January 1995
232(NI)232(NI)
Legacy
8 November 1994
ARTS(NI)ARTS(NI)
Legacy
8 November 1994
MEM(NI)MEM(NI)
Legacy
8 November 1994
G23(NI)G23(NI)
Legacy
8 November 1994
G21(NI)G21(NI)