Background WavePink WaveYellow Wave

LISBARNETT AND LISBANE COMMUNITY ASSOCIATION LIMITED (NI036858)

LISBARNETT AND LISBANE COMMUNITY ASSOCIATION LIMITED (NI036858) is an active UK company. incorporated on 2 September 1999. with registered office in Co Down. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LISBARNETT AND LISBANE COMMUNITY ASSOCIATION LIMITED has been registered for 26 years. Current directors include FINLAY, Margaret, MCKIBBIN, Pamela, SPENCE, Violet Newton.

Company Number
NI036858
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 1999
Age
26 years
Address
16 Lisbarnett Road, Co Down, BT23 6AW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FINLAY, Margaret, MCKIBBIN, Pamela, SPENCE, Violet Newton
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBARNETT AND LISBANE COMMUNITY ASSOCIATION LIMITED

LISBARNETT AND LISBANE COMMUNITY ASSOCIATION LIMITED is an active company incorporated on 2 September 1999 with the registered office located in Co Down. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LISBARNETT AND LISBANE COMMUNITY ASSOCIATION LIMITED was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

NI036858

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 2 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

16 Lisbarnett Road Lisbane Co Down, BT23 6AW,

Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MILLS, Noel Brendan

Active
Oakwood Park, NewtownardsBT23 6EY
Secretary
Appointed 20 Jun 2024

FINLAY, Margaret

Active
16 Lisbarnett Road, Co DownBT23 6AW
Born June 1937
Director
Appointed 02 Feb 2010

MCKIBBIN, Pamela

Active
16 Lisbarnett Road, Co DownBT23 6AW
Born August 1954
Director
Appointed 20 Jun 2024

SPENCE, Violet Newton

Active
16 Lisbarnett Road, Co DownBT23 6AW
Born December 1957
Director
Appointed 31 Aug 2020

CHAMBERS, Catherine Robina

Resigned
Lisbarnett Road, ComberBT23 6AW
Secretary
Appointed 03 Mar 2020
Resigned 20 Jun 2024

WRIGHT, David

Resigned
24 Quarry Road, ComberBT23 5NF
Secretary
Appointed 02 Sept 1999
Resigned 03 Mar 2020

ANDERTON, Gillian

Resigned
16 Lisbarnett Road, Co DownBT23 6AW
Born February 1971
Director
Appointed 31 Aug 2020
Resigned 20 Jun 2024

CLARKE, Donald

Resigned
3 Barnet Dale, ComberBT23 6DZ
Born January 1925
Director
Appointed 04 Apr 2000
Resigned 30 Oct 2001

HUTCHINSON, Meriel

Resigned
7 Barnet Close, ComberBT23
Born September 1925
Director
Appointed 02 Nov 1999
Resigned 01 Nov 2005

MCCANN, George

Resigned
11 Quarry Road, ComberBT23 5NF
Born August 1946
Director
Appointed 02 Nov 1999
Resigned 30 Sept 2021

MCCAUGHLIN, Diane Winfred Mary

Resigned
4 Kerries Glen, NewtownardsBT23 6QY
Born May 1965
Director
Appointed 05 Sept 2006
Resigned 02 Feb 2010

MINNIS, Patricia Anne

Resigned
164 Killinchy RoadBT23 5NE
Born September 1944
Director
Appointed 24 Oct 2000
Resigned 31 Aug 2020

WRIGHT, David

Resigned
24 Quarry Road, Co DownBT23 5NF
Born February 1936
Director
Appointed 02 Sept 1999
Resigned 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
19 September 2007
371S(NI)371S(NI)
Legacy
26 March 2007
AC(NI)AC(NI)
Legacy
6 October 2006
296(NI)296(NI)
Legacy
5 October 2006
371S(NI)371S(NI)
Legacy
3 July 2006
AC(NI)AC(NI)
Legacy
15 October 2005
371S(NI)371S(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
12 October 2004
371S(NI)371S(NI)
Legacy
30 January 2004
AC(NI)AC(NI)
Legacy
4 December 2003
AC(NI)AC(NI)
Legacy
14 October 2003
371S(NI)371S(NI)
Legacy
14 November 2002
AC(NI)AC(NI)
Legacy
14 November 2002
371S(NI)371S(NI)
Legacy
21 May 2002
AC(NI)AC(NI)
Legacy
12 November 2001
296(NI)296(NI)
Legacy
1 October 2001
371S(NI)371S(NI)
Legacy
1 October 2001
296(NI)296(NI)
Legacy
31 July 2001
AC(NI)AC(NI)
Legacy
21 September 2000
371S(NI)371S(NI)
Legacy
21 September 2000
296(NI)296(NI)
Legacy
21 September 2000
296(NI)296(NI)
Legacy
21 September 2000
296(NI)296(NI)
Legacy
2 September 1999
ARTS(NI)ARTS(NI)
Legacy
2 September 1999
MEM(NI)MEM(NI)
Legacy
2 September 1999
G23(NI)G23(NI)
Legacy
2 September 1999
G21(NI)G21(NI)