Background WavePink WaveYellow Wave

LONE LIMITED (NI040534)

LONE LIMITED (NI040534) is an active UK company. incorporated on 3 April 2001. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONE LIMITED has been registered for 24 years. Current directors include COONEY, Colman, DONNAN, William John Andrew.

Company Number
NI040534
Status
active
Type
ltd
Incorporated
3 April 2001
Age
24 years
Address
99 Kingsway, Belfast, BT17 9NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COONEY, Colman, DONNAN, William John Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONE LIMITED

LONE LIMITED is an active company incorporated on 3 April 2001 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONE LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI040534

LTD Company

Age

24 Years

Incorporated 3 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

99 Kingsway Dunmurry Belfast, BT17 9NU,

Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Sept 20
Director Joined
Sept 20
Capital Update
Jan 21
Owner Exit
Jun 23
Director Joined
Dec 25
Director Left
Jan 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MURPHY, Denise

Active
Kingsway, BelfastBT17 9NU
Secretary
Appointed 09 Apr 2009

COONEY, Colman

Active
99 Kingsway, BelfastBT17 9NU
Born March 1975
Director
Appointed 19 Dec 2025

DONNAN, William John Andrew

Active
Kingsway, BelfastBT17 9NU
Born October 1969
Director
Appointed 09 Apr 2009

PHILLIPS, Sarah Margaret

Resigned
150 Ballymoney Road, Co DownBT324HW
Secretary
Appointed 03 Apr 2001
Resigned 30 Jun 2006

REILLY, Raymond Arnold

Resigned
28 Dalboyne Park, LisburnBT28 3BU
Secretary
Appointed 01 Jun 2006
Resigned 09 Apr 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, ArmaghBT66 7SG
Born September 1974
Director
Appointed 03 Apr 2001
Resigned 01 Jun 2001

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 03 Apr 2001
Resigned 01 Jun 2001

LOWRY, Mark Richmond

Resigned
Kingsway, BelfastBT17 9NU
Born December 1959
Director
Appointed 30 Dec 2009
Resigned 01 Nov 2012

PHILLIPS, Edward Morris Hugh

Resigned
150 Ballymoney Road, Co DownBT324HW
Born August 1947
Director
Appointed 01 Jun 2001
Resigned 30 Jun 2006

PHILLIPS, Sarah Margaret

Resigned
150 Ballymoney Road, Co DownBT324HW
Born June 1950
Director
Appointed 01 Jun 2001
Resigned 30 Jun 2006

QUINN, William Noel

Resigned
58 Ballymullan Road, Co AntrimBT21 5PJ
Born December 1949
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2009

REILLY, Raymond Arnold

Resigned
28 Dalboyne Park, LisburnBT28 3BU
Born March 1949
Director
Appointed 01 Jun 2006
Resigned 09 Apr 2009

SWEENEY, Edward

Resigned
99 Kingsway, BelfastBT17 9NU
Born June 1957
Director
Appointed 01 Nov 2012
Resigned 30 Sept 2020

WILSON, John Nathanial

Resigned
99 Kingsway, BelfastBT17 9NU
Born December 1962
Director
Appointed 30 Sept 2020
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Cubis Systems Limited

Active
Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 January 2021
SH19Statement of Capital
Legacy
20 January 2021
SH20SH20
Legacy
20 January 2021
CAP-SSCAP-SS
Resolution
20 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2011
AR01AR01
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 November 2009
AP03Appointment of Secretary
Legacy
27 April 2009
296(NI)296(NI)
Legacy
20 April 2009
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
21 April 2008
371S(NI)371S(NI)
Legacy
7 March 2008
AC(NI)AC(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
9 August 2006
AC(NI)AC(NI)
Legacy
1 August 2006
295(NI)295(NI)
Legacy
1 August 2006
AURES(NI)AURES(NI)
Legacy
1 August 2006
98-2(NI)98-2(NI)
Legacy
1 August 2006
296(NI)296(NI)
Legacy
8 May 2006
371S(NI)371S(NI)
Legacy
22 March 2006
AC(NI)AC(NI)
Legacy
23 June 2004
AC(NI)AC(NI)
Legacy
6 May 2004
371S(NI)371S(NI)
Legacy
1 August 2003
AC(NI)AC(NI)
Legacy
28 March 2003
371S(NI)371S(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
21 August 2002
371S(NI)371S(NI)
Legacy
23 May 2002
G98-2(NI)G98-2(NI)
Legacy
23 May 2002
98(3)(NI)98(3)(NI)
Legacy
27 November 2001
G98-2(NI)G98-2(NI)
Legacy
15 June 2001
295(NI)295(NI)
Legacy
15 June 2001
133(NI)133(NI)
Legacy
15 June 2001
UDM+A(NI)UDM+A(NI)
Legacy
15 June 2001
296(NI)296(NI)
Legacy
15 June 2001
296(NI)296(NI)
Legacy
15 June 2001
296(NI)296(NI)
Resolution
15 June 2001
RESOLUTIONSResolutions
Incorporation Company
3 April 2001
NEWINCIncorporation
Legacy
3 April 2001
ARTS(NI)ARTS(NI)
Legacy
3 April 2001
MEM(NI)MEM(NI)
Legacy
3 April 2001
G23(NI)G23(NI)
Legacy
3 April 2001
G21(NI)G21(NI)