Background WavePink WaveYellow Wave

TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED (NI029207)

TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED (NI029207) is an active UK company. incorporated on 8 February 1995. with registered office in Toome. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED has been registered for 31 years.

Company Number
NI029207
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 1995
Age
31 years
Address
Toome House, Toome, BT41 3TF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED

TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED is an active company incorporated on 8 February 1995 with the registered office located in Toome. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

NI029207

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 8 February 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AND LEISURE LIMITED
From: 7 September 1995To: 25 October 1995
TOOME INDUSTRIAL DEVELOPMENT ENTERPRISES LIMITED
From: 8 February 1995To: 7 September 1995
Contact
Address

Toome House 55 Main Street Toome, BT41 3TF,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Feb 15
Director Left
Feb 17
Loan Secured
Mar 18
Director Left
Feb 19
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Nov 22
Director Joined
Nov 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
11 December 2008
AC(NI)AC(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
2 April 2008
371S(NI)371S(NI)
Legacy
17 December 2007
AC(NI)AC(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
29 October 2006
AC(NI)AC(NI)
Legacy
29 October 2006
AC(NI)AC(NI)
Legacy
9 May 2006
371S(NI)371S(NI)
Legacy
31 January 2005
UDM+A(NI)UDM+A(NI)
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
6 May 2004
296(NI)296(NI)
Legacy
16 February 2004
371S(NI)371S(NI)
Legacy
2 January 2004
AC(NI)AC(NI)
Legacy
13 May 2003
371S(NI)371S(NI)
Legacy
27 May 2002
AC(NI)AC(NI)
Legacy
26 February 2002
371S(NI)371S(NI)
Legacy
29 May 2001
AC(NI)AC(NI)
Legacy
23 March 2001
371S(NI)371S(NI)
Legacy
2 March 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 November 2000
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
14 November 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 March 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 March 2000
402(NI)402(NI)
Legacy
26 February 2000
371S(NI)371S(NI)
Legacy
26 February 2000
371S(NI)371S(NI)
Legacy
14 February 2000
371S(NI)371S(NI)
Legacy
6 December 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 October 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 June 1999
402DF(NI)402DF(NI)
Legacy
26 November 1998
AC(NI)AC(NI)
Legacy
15 April 1998
295(NI)295(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
1 April 1998
296(NI)296(NI)
Legacy
12 March 1998
296(NI)296(NI)
Legacy
12 March 1998
296(NI)296(NI)
Legacy
12 March 1998
296(NI)296(NI)
Legacy
12 March 1998
296(NI)296(NI)
Legacy
10 March 1998
AC(NI)AC(NI)
Legacy
5 March 1997
371S(NI)371S(NI)
Legacy
25 February 1997
AC(NI)AC(NI)
Legacy
29 August 1996
371S(NI)371S(NI)
Legacy
29 August 1996
296(NI)296(NI)
Legacy
31 October 1995
UDM+A(NI)UDM+A(NI)
Legacy
25 October 1995
CNRES(NI)CNRES(NI)
Legacy
12 September 1995
UDM+A(NI)UDM+A(NI)
Legacy
7 September 1995
CNRES(NI)CNRES(NI)
Legacy
20 February 1995
296(NI)296(NI)
Legacy
8 February 1995
MEM(NI)MEM(NI)
Legacy
8 February 1995
ARTS(NI)ARTS(NI)
Legacy
8 February 1995
G23(NI)G23(NI)
Legacy
8 February 1995
G21(NI)G21(NI)