Background WavePink WaveYellow Wave

LISCLARE LIMITED (NI031180)

LISCLARE LIMITED (NI031180) is an active UK company. incorporated on 1 August 1996. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. LISCLARE LIMITED has been registered for 29 years. Current directors include DRAYNE, Eamonn, HALL, Catherine, HALL, Stephen Graham and 1 others.

Company Number
NI031180
Status
active
Type
ltd
Incorporated
1 August 1996
Age
29 years
Address
Unit 4-5 Montgomery Business Park, Belfast, BT6 9HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DRAYNE, Eamonn, HALL, Catherine, HALL, Stephen Graham, JOHNSTON, Colin James
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISCLARE LIMITED

LISCLARE LIMITED is an active company incorporated on 1 August 1996 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. LISCLARE LIMITED was registered 29 years ago.(SIC: 46690)

Status

active

Active since 29 years ago

Company No

NI031180

LTD Company

Age

29 Years

Incorporated 1 August 1996

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit 4-5 Montgomery Business Park 38 Montgomery Road Belfast, BT6 9HL,

Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Apr 19
Director Joined
Jul 21
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HALL, Stephen Graham

Active
27 Cyprus AveBT5 5NT
Secretary
Appointed 02 Aug 2005

DRAYNE, Eamonn

Active
Unit 4-5 Montgomery Business Park, BelfastBT6 9HL
Born August 1965
Director
Appointed 01 Jul 2021

HALL, Catherine

Active
Unit 4-5 Montgomery Business Park, BelfastBT6 9HL
Born November 1967
Director
Appointed 06 Apr 2019

HALL, Stephen Graham

Active
27 Cyprus AveBT5 5NT
Born December 1965
Director
Appointed 02 Aug 2005

JOHNSTON, Colin James

Active
23 Adelaide ParkBT9 6FX
Born June 1966
Director
Appointed 02 Aug 2005

WRIGHT, Jane Caroline

Resigned
142 Listooder Road, BallynahinchBT24 7LB
Secretary
Appointed 01 Aug 1996
Resigned 02 Aug 2005

CLARKE, Samuel Timothy

Resigned
Unit 4-5 Montgomery Business Park, BelfastBT6 9HL
Born September 1958
Director
Appointed 04 Aug 2005
Resigned 29 Sept 2021

CLARKE, Samuel Timothy

Resigned
1 Woodlands Mews, LisburnBT28 2XS
Born September 1958
Director
Appointed 09 Aug 2004
Resigned 01 Aug 2005

WRIGHT, Alistair Robert

Resigned
142 Listooder Road, BallynahinchBT24 7LB
Born March 1953
Director
Appointed 01 Aug 1996
Resigned 01 Aug 2005

Persons with significant control

2

Mr Colin James Johnston

Active
Unit 4-5 Montgomery Business Park, BelfastBT6 9HL
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016

Mr Stephen Graham Hall

Active
Unit 4-5 Montgomery Business Park, BelfastBT6 9HL
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Legacy
11 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
9 March 2009
AURES(NI)AURES(NI)
Legacy
26 August 2008
371S(NI)371S(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
12 September 2007
371S(NI)371S(NI)
Legacy
17 May 2007
AC(NI)AC(NI)
Legacy
29 August 2006
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
16 August 2006
233(NI)233(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
5 October 2005
AURES(NI)AURES(NI)
Legacy
20 August 2005
295(NI)295(NI)
Legacy
20 August 2005
1656A(NI)1656A(NI)
Legacy
20 August 2005
UDM+A(NI)UDM+A(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Resolution
20 August 2005
RESOLUTIONSResolutions
Resolution
20 August 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 August 2005
402(NI)402(NI)
Legacy
27 August 2004
AC(NI)AC(NI)
Legacy
26 August 2004
296(NI)296(NI)
Legacy
19 August 2004
371S(NI)371S(NI)
Legacy
20 August 2003
AC(NI)AC(NI)
Legacy
1 August 2003
371S(NI)371S(NI)
Legacy
14 October 2002
371S(NI)371S(NI)
Legacy
27 August 2002
AC(NI)AC(NI)
Legacy
12 August 2002
295(NI)295(NI)
Legacy
4 September 2001
371S(NI)371S(NI)
Legacy
19 August 2001
AC(NI)AC(NI)
Legacy
8 November 2000
371S(NI)371S(NI)
Legacy
19 August 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 April 2000
402(NI)402(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
19 November 1999
G98-2(NI)G98-2(NI)
Legacy
15 November 1999
AC(NI)AC(NI)
Legacy
12 May 1999
371S(NI)371S(NI)
Legacy
4 November 1998
AC(NI)AC(NI)
Legacy
17 January 1998
371A(NI)371A(NI)
Legacy
3 June 1997
G98-2(NI)G98-2(NI)
Legacy
1 May 1997
232(NI)232(NI)
Legacy
15 February 1997
295(NI)295(NI)
Legacy
15 February 1997
UDM+A(NI)UDM+A(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
10 February 1997
133(NI)133(NI)
Resolution
10 February 1997
RESOLUTIONSResolutions
Miscellaneous
1 August 1996
MISCMISC
Legacy
1 August 1996
MEM(NI)MEM(NI)
Legacy
1 August 1996
ARTS(NI)ARTS(NI)
Legacy
1 August 1996
G23(NI)G23(NI)
Legacy
1 August 1996
G21(NI)G21(NI)