Background WavePink WaveYellow Wave

LISDARG LIMITED (NI041268)

LISDARG LIMITED (NI041268) is an active UK company. incorporated on 2 August 2001. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LISDARG LIMITED has been registered for 24 years. Current directors include CLARKE, Gavin Peter, MCCLURE, David James.

Company Number
NI041268
Status
active
Type
ltd
Incorporated
2 August 2001
Age
24 years
Address
Lisdarg 22 Church Road, Bangor, BT19 1TP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CLARKE, Gavin Peter, MCCLURE, David James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISDARG LIMITED

LISDARG LIMITED is an active company incorporated on 2 August 2001 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LISDARG LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

NI041268

LTD Company

Age

24 Years

Incorporated 2 August 2001

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 29 October 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

OSBORNE KING LIMITED
From: 2 August 2001To: 2 April 2025
Contact
Address

Lisdarg 22 Church Road Helens Bay Bangor, BT19 1TP,

Previous Addresses

Imperial House (3rd Floor) 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland
From: 11 October 2022To: 26 November 2025
The Metro Building 6 - 9 Donegall Square South Belfast BT1 5JA
From: 2 August 2001To: 11 October 2022
Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Funding Round
May 14
Funding Round
May 16
Director Joined
May 16
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARKE, Gavin Peter

Active
22 Church Road, BangorBT19 1TP
Born May 1970
Director
Appointed 01 Jan 2017

MCCLURE, David James

Active
22 Church Road, BangorBT19 1TP
Born March 1976
Director
Appointed 01 Jan 2017

HENRY, Stuart Paul

Resigned
4-10 Donegall Square East, BelfastBT1 5HD
Secretary
Appointed 02 Aug 2001
Resigned 31 Mar 2023

CASSIDY, Francis Paul

Resigned
6-9 Donegall Square South, BelfastBT1 5JA
Born June 1955
Director
Appointed 01 Dec 2015
Resigned 01 Apr 2021

HENRY, Stuart Paul

Resigned
The Metro Building, BelfastBT1 5JA
Born March 1964
Director
Appointed 02 Aug 2001
Resigned 01 Apr 2021

MCDOWELL, William Martin Wallace

Resigned
The Metro Building, BelfastBT1 5JA
Born November 1959
Director
Appointed 03 Apr 2008
Resigned 01 Apr 2021

WILSON, William Alan

Resigned
186a Upper Malone RoadBT17 9JZ
Born November 1947
Director
Appointed 02 Aug 2001
Resigned 03 Apr 2008

Persons with significant control

6

3 Active
3 Ceased
50 Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr David James Mcclure

Active
22 Church Road, BangorBT19 1TP
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Gavin Peter Clarke

Active
22 Church Road, BangorBT19 1TP
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Stuart Paul Henry

Ceased
The Metro Building, BelfastBT1 5JA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Apr 2021

Mr William Martin Wallace Mcdowell

Ceased
The Metro Building, BelfastBT1 5JA
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Apr 2021

Mr Francis Paul Cassidy

Ceased
The Metro Building, BelfastBT1 5JA
Born June 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Resolution
6 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Resolution
7 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
26 August 2008
371S(NI)371S(NI)
Legacy
6 June 2008
295(NI)295(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
4 October 2007
371SR(NI)371SR(NI)
Legacy
21 October 2006
AC(NI)AC(NI)
Legacy
22 September 2006
371S(NI)371S(NI)
Legacy
7 September 2005
371S(NI)371S(NI)
Legacy
20 May 2005
AC(NI)AC(NI)
Legacy
6 November 2004
AC(NI)AC(NI)
Legacy
20 August 2004
371S(NI)371S(NI)
Legacy
10 September 2003
AC(NI)AC(NI)
Legacy
10 September 2003
371S(NI)371S(NI)
Legacy
6 September 2002
371S(NI)371S(NI)
Legacy
29 May 2002
233(NI)233(NI)
Legacy
2 August 2001
MEM(NI)MEM(NI)
Legacy
2 August 2001
ARTS(NI)ARTS(NI)
Legacy
2 August 2001
G23(NI)G23(NI)
Legacy
2 August 2001
G21(NI)G21(NI)