Background WavePink WaveYellow Wave

LISSANOURE CASTLE LIMITED (NI033121)

LISSANOURE CASTLE LIMITED (NI033121) is an active UK company. incorporated on 20 October 1997. with registered office in Ballymena. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. LISSANOURE CASTLE LIMITED has been registered for 28 years. Current directors include MACKIE, Peter Thomas Watts.

Company Number
NI033121
Status
active
Type
ltd
Incorporated
20 October 1997
Age
28 years
Address
Lissanoure Castle Ltd, Ballymena, BT44 9JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MACKIE, Peter Thomas Watts
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISSANOURE CASTLE LIMITED

LISSANOURE CASTLE LIMITED is an active company incorporated on 20 October 1997 with the registered office located in Ballymena. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. LISSANOURE CASTLE LIMITED was registered 28 years ago.(SIC: 56302)

Status

active

Active since 28 years ago

Company No

NI033121

LTD Company

Age

28 Years

Incorporated 20 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Lissanoure Castle Ltd Loughguile Ballymena, BT44 9JP,

Previous Addresses

11 Knockahollet Road Cloughmills Ballymena County Antrim BT44 9JP
From: 20 October 1997To: 10 May 2012
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Oct 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MACKIE, Emily

Active
Loughguile, BallymenaBT44 9JP
Secretary
Appointed 20 Oct 1997

MACKIE, Peter Thomas Watts

Active
Lissanoure, CloughmillsBT44 9JP
Born March 1963
Director
Appointed 01 Apr 2000

MACKIE, Susannah

Resigned
Lissanoure, CloughmillsBT44 9JP
Born July 1937
Director
Appointed 20 Oct 1997
Resigned 13 Dec 2002

MACKIE, William Denis

Resigned
Lissanoure, CloughmillsBT44 9JP
Born September 1934
Director
Appointed 20 Oct 1997
Resigned 22 Oct 2000

Persons with significant control

1

Loughguile, BallymenaBT44 9JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
27 October 2008
371S(NI)371S(NI)
Legacy
26 November 2007
371SR(NI)371SR(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
27 October 2006
371A(NI)371A(NI)
Legacy
18 November 2005
AC(NI)AC(NI)
Legacy
26 October 2005
371S(NI)371S(NI)
Legacy
26 October 2004
371S(NI)371S(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
17 November 2003
371S(NI)371S(NI)
Legacy
13 May 2003
AC(NI)AC(NI)
Legacy
8 May 2003
296(NI)296(NI)
Legacy
21 January 2003
371S(NI)371S(NI)
Legacy
8 January 2003
296(NI)296(NI)
Legacy
8 January 2003
296(NI)296(NI)
Legacy
16 August 2002
AC(NI)AC(NI)
Legacy
26 October 2001
371S(NI)371S(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
17 November 2000
371S(NI)371S(NI)
Legacy
17 November 2000
296(NI)296(NI)
Legacy
19 August 2000
AC(NI)AC(NI)
Legacy
6 May 2000
296(NI)296(NI)
Legacy
2 December 1999
371S(NI)371S(NI)
Legacy
23 August 1999
AC(NI)AC(NI)
Legacy
2 November 1998
371S(NI)371S(NI)
Legacy
3 February 1998
233(NI)233(NI)
Legacy
28 October 1997
296(NI)296(NI)
Incorporation Company
20 October 1997
NEWINCIncorporation
Legacy
20 October 1997
ARTS(NI)ARTS(NI)
Legacy
20 October 1997
MEM(NI)MEM(NI)
Legacy
20 October 1997
G23(NI)G23(NI)
Legacy
20 October 1997
G21(NI)G21(NI)