Background WavePink WaveYellow Wave

LAKELAND COMMUNITY CARE LIMITED (NI028932)

LAKELAND COMMUNITY CARE LIMITED (NI028932) is an active UK company. incorporated on 8 November 1994. with registered office in Enniskillen. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. LAKELAND COMMUNITY CARE LIMITED has been registered for 31 years. Current directors include FARRELL, Roderick, GALLAGHER, Margaret Mary, GIBSON, William Robert and 5 others.

Company Number
NI028932
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1994
Age
31 years
Address
1 Lattone Road, Enniskillen, BT93 5AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
FARRELL, Roderick, GALLAGHER, Margaret Mary, GIBSON, William Robert, MAGUIRE, Lucia Agnes, Dr, MC NULTY, Emmet, MCALLISTER, Noel, MCLAUGHLIN-BORLACE, Louise, RYAN, Catherine Veronica
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND COMMUNITY CARE LIMITED

LAKELAND COMMUNITY CARE LIMITED is an active company incorporated on 8 November 1994 with the registered office located in Enniskillen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. LAKELAND COMMUNITY CARE LIMITED was registered 31 years ago.(SIC: 88100, 88990)

Status

active

Active since 31 years ago

Company No

NI028932

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 8 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1 Lattone Road Belcoo Enniskillen, BT93 5AQ,

Previous Addresses

Belcoo Enterprise Centre Railway Road Belcoo Co Fermanagh BT93 5FJ
From: 8 November 1994To: 14 September 2015
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 15
Director Left
Jan 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Feb 19
Director Left
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Joined
Oct 25
Owner Exit
Mar 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

MAGUIRE, Lucia Agnes, Dr

Active
Lattone Road, EnniskillenBT93 5AQ
Secretary
Appointed 02 Mar 2026

MC GURN, Pat

Active
Lattone Road, EnniskillenBT93 5AQ
Secretary
Appointed 22 Feb 2022

FARRELL, Roderick

Active
Lattone Road, EnniskillenBT93 5AQ
Born January 1966
Director
Appointed 30 May 2023

GALLAGHER, Margaret Mary

Active
Mullylusty, EnniskillenBT93 5FX
Born January 1942
Director
Appointed 20 Apr 1999

GIBSON, William Robert

Active
Lattone Road, EnniskillenBT93 5AQ
Born March 1955
Director
Appointed 01 Nov 2022

MAGUIRE, Lucia Agnes, Dr

Active
Lattone, Co FermanaghBT93 5ER
Born May 1971
Director
Appointed 24 Oct 2005

MC NULTY, Emmet

Active
Gortnulee, Co FermanaghBT93 3AU
Born May 1953
Director
Appointed 08 Nov 1994

MCALLISTER, Noel

Active
Lattone Road, EnniskillenBT93 5AQ
Born December 1951
Director
Appointed 01 Aug 2012

MCLAUGHLIN-BORLACE, Louise

Active
Lattone Road, EnniskillenBT93 5AQ
Born November 1970
Director
Appointed 31 Oct 2016

RYAN, Catherine Veronica

Active
Lattone Road, EnniskillenBT93 5AQ
Born August 1970
Director
Appointed 07 Oct 2025

KIRBY, John Mary, Dr

Resigned
Knockninny, EnniskillenBT92 9JU
Secretary
Appointed 08 Nov 1994
Resigned 27 Apr 2015

MAGUIRE, Lucia, Dr

Resigned
Ballintempo Road, Lattone, EnniskillenBT93 5FH
Secretary
Appointed 27 Apr 2015
Resigned 22 Feb 2022

BURNS, Teresa

Resigned
Monea Road, EnniskillenBT74 5DQ
Born December 1953
Director
Appointed 20 Aug 2012
Resigned 27 Apr 2015

CASSIDY, Molly

Resigned
18 Fairview Park, Co FermanaghBT93 6EP
Born September 1934
Director
Appointed 08 Nov 1994
Resigned 26 Mar 2001

CATHCART, Joan Frances

Resigned
Scandally, EnniskillenBT93 6LE
Born March 1952
Director
Appointed 26 Jan 2009
Resigned 25 Jun 2012

CREIGHTON, Kathleen Lavenia

Resigned
Derryvore Road, EnniskillenBT92 9FF
Born September 1946
Director
Appointed 01 Apr 2013
Resigned 24 Jan 2016

CREIGHTON, Kathleen Lavenia

Resigned
Derryvore, EnniskillenBT92 9FF
Born September 1946
Director
Appointed 26 Jan 2004
Resigned 01 Jul 2012

FERGUSON, Neil

Resigned
Main Street, EnniskillenBT92 0JD
Born July 1955
Director
Appointed 28 May 2013
Resigned 25 Apr 2022

FERGUSON, Pamela

Resigned
Lattone Road, EnniskillenBT93 5AQ
Born September 1951
Director
Appointed 23 May 2018
Resigned 06 Jun 2022

FINLAY, Helen

Resigned
Toneywall, Enniskillen
Born October 1954
Director
Appointed 08 Nov 1994
Resigned 29 Sept 2003

FLANAGAN, Patrick Eugene

Resigned
Belcod West, Co FermanaghBT93 5DA
Born March 1940
Director
Appointed 08 Nov 1994
Resigned 26 Jan 1999

GALLAGHER, Anne

Resigned
Main Street, EnniskillenBT93 4ER
Born September 1950
Director
Appointed 06 Dec 2011
Resigned 01 Jul 2017

GALLAGHER, Gerald

Resigned
Main Street, Co Fermanagh
Born March 1949
Director
Appointed 08 Nov 1994
Resigned 20 Nov 2010

KIRBY, John Mary, Dr

Resigned
Knockninny, Co FermanaghBT92 9JU
Born April 1953
Director
Appointed 08 Nov 1994
Resigned 05 Mar 2018

MAGEE, Lawrence Patrick

Resigned
Oakdene House, EnniskillenBT93 7DH
Born August 1941
Director
Appointed 08 Nov 1994
Resigned 01 Jul 2012

MOFFATT, John Stanley

Resigned
Creenahoe, Co Fermanagh
Born May 1939
Director
Appointed 08 Nov 1994
Resigned 26 Mar 2001

SCOTT, Jill

Resigned
Mullanshellistragh, Belcoo, EnniskillenBT93 5EH
Born November 1935
Director
Appointed 23 Jul 2001
Resigned 25 Mar 2005

SWAN, Yvonne

Resigned
Lattone Road, EnniskillenBT93 5AQ
Born June 1958
Director
Appointed 25 Jul 2016
Resigned 27 Feb 2019

SWEENEY, Kathleen, Dr

Resigned
Lattone Road, EnniskillenBT93 5AQ
Born February 1962
Director
Appointed 26 Mar 2018
Resigned 28 Mar 2022

WATSON, Aileen Veronica

Resigned
Tullycatter, EnniskillenBT74 8EF
Born January 1952
Director
Appointed 23 Jul 2001
Resigned 24 Nov 2008

Persons with significant control

1

0 Active
1 Ceased

Dr Lucia Agnes Maguire

Ceased
Lattone Road, EnniskillenBT93 5AQ
Born May 1971

Nature of Control

Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

131

Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 March 2022
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
11 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Statement Of Companys Objects
26 November 2020
CC04CC04
Statement Of Companys Objects
18 November 2020
CC04CC04
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type
28 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type
6 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2013
AP01Appointment of Director
Legacy
21 February 2013
MG01MG01
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 2012
AR01AR01
Appoint Person Director Company With Name Date
6 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Accounts With Accounts Type
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Termination Director Company With Name
4 December 2010
TM01Termination of Director
Accounts With Accounts Type
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
14 May 2009
AC(NI)AC(NI)
Legacy
27 March 2009
296(NI)296(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
28 April 2008
AC(NI)AC(NI)
Legacy
9 November 2007
371S(NI)371S(NI)
Legacy
2 April 2007
AC(NI)AC(NI)
Legacy
28 November 2006
371S(NI)371S(NI)
Legacy
2 April 2006
AC(NI)AC(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
8 March 2005
AC(NI)AC(NI)
Legacy
1 December 2004
371S(NI)371S(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
10 March 2004
296(NI)296(NI)
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
20 May 2003
AC(NI)AC(NI)
Legacy
3 February 2003
371S(NI)371S(NI)
Legacy
14 April 2002
AC(NI)AC(NI)
Legacy
22 November 2001
371S(NI)371S(NI)
Legacy
2 August 2001
296(NI)296(NI)
Legacy
2 August 2001
296(NI)296(NI)
Legacy
19 June 2001
AC(NI)AC(NI)
Legacy
5 April 2001
296(NI)296(NI)
Legacy
5 April 2001
296(NI)296(NI)
Legacy
23 November 2000
371S(NI)371S(NI)
Legacy
14 March 2000
AC(NI)AC(NI)
Legacy
20 November 1999
371S(NI)371S(NI)
Legacy
20 November 1999
296(NI)296(NI)
Legacy
14 September 1999
295(NI)295(NI)
Legacy
6 September 1999
AC(NI)AC(NI)
Legacy
19 March 1999
295(NI)295(NI)
Legacy
27 October 1998
371S(NI)371S(NI)
Legacy
14 September 1998
AC(NI)AC(NI)
Legacy
19 November 1997
371S(NI)371S(NI)
Legacy
28 April 1997
296(NI)296(NI)
Legacy
4 April 1997
AC(NI)AC(NI)
Legacy
30 December 1996
296(NI)296(NI)
Legacy
12 December 1996
296(NI)296(NI)
Legacy
2 December 1996
371S(NI)371S(NI)
Legacy
13 May 1996
233-1(NI)233-1(NI)
Legacy
13 May 1996
AC(NI)AC(NI)
Legacy
10 November 1995
371S(NI)371S(NI)
Legacy
21 September 1995
UDM+A(NI)UDM+A(NI)
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
24 July 1995
232(NI)232(NI)
Legacy
17 July 1995
296(NI)296(NI)
Legacy
3 May 1995
295(NI)295(NI)
Legacy
8 November 1994
MEM(NI)MEM(NI)
Legacy
8 November 1994
ARTS(NI)ARTS(NI)
Legacy
8 November 1994
G23(NI)G23(NI)
Legacy
8 November 1994
G21(NI)G21(NI)