Background WavePink WaveYellow Wave

NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED (NI043539)

NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED (NI043539) is an active UK company. incorporated on 24 June 2002. with registered office in Murray Street. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED has been registered for 23 years. Current directors include DONNAN, Andrew John William, LAVERY, Dominic Peter, PORTER, Bill and 1 others.

Company Number
NI043539
Status
active
Type
ltd
Incorporated
24 June 2002
Age
23 years
Address
Carson Mcdowell, Murray Street, BT1 6DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DONNAN, Andrew John William, LAVERY, Dominic Peter, PORTER, Bill, STACK, Richard
SIC Codes
41100, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED

NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED is an active company incorporated on 24 June 2002 with the registered office located in Murray Street. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED was registered 23 years ago.(SIC: 41100, 42110)

Status

active

Active since 23 years ago

Company No

NI043539

LTD Company

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

SARCON (NO.121) LIMITED
From: 24 June 2002To: 22 January 2003
Contact
Address

Carson Mcdowell Murray House Murray Street, BT1 6DN,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Jun 13
Director Joined
Sept 15
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Aug 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DONNAN, Andrew John William

Active
Carson Mcdowell, Murray StreetBT1 6DN
Born October 1969
Director
Appointed 10 Apr 2009

LAVERY, Dominic Peter

Active
Kingsway, BelfastBT17 9NU
Born June 1969
Director
Appointed 27 Nov 2020

PORTER, Bill

Active
1 Causeway Court, Co AntrimBT28 1YG
Born April 1961
Director
Appointed 17 Jan 2003

STACK, Richard

Active
Lady Wallace Lane, LisburnBT28 3WT
Born September 1976
Director
Appointed 12 Nov 2020

HARRIS, Samuel James

Resigned
2 The Pines, HillsboroughBT26 6NT
Secretary
Appointed 24 Jun 2002
Resigned 18 Sept 2019

BEATTY, Adam

Resigned
28 Bachelors Walk, Co AntrimBT28 1XN
Born May 1955
Director
Appointed 17 Jan 2003
Resigned 03 Sept 2015

BISSETT, Alan David

Resigned
154 Ballycoan Road, AntrimBT8 8LN
Born March 1967
Director
Appointed 24 Jun 2002
Resigned 17 Jan 2003

CLARKE, John George

Resigned
9 Orken Lane, CraigavonBT67 0ED
Born February 1953
Director
Appointed 17 Jan 2003
Resigned 18 Apr 2013

ELLIOTT, Claire Louise

Resigned
11 Laurel Heights, DownBT32 4RJ
Born May 1975
Director
Appointed 24 Jun 2002
Resigned 17 Jan 2003

HARRIS, Samuel James

Resigned
2 The Pines, HillsboroughBT26 6NT
Born May 1951
Director
Appointed 17 Jan 2003
Resigned 18 Sept 2019

REILLY, Raymond Arnold

Resigned
28 Dalboyne ParkBT28 3BU
Born March 1949
Director
Appointed 13 Feb 2003
Resigned 10 Apr 2009

SNODDON, Brian

Resigned
Culcavey House, Co. DownBT26 6JD
Born February 1944
Director
Appointed 13 Feb 2009
Resigned 18 Sept 2019

SNODDON, James Myrvan

Resigned
43a Carnreagh, Co DownBT26 6LJ
Born December 1940
Director
Appointed 17 Jan 2003
Resigned 13 Feb 2009

WILSON, Nathanial John

Resigned
Kingsway, BelfastBT17 9NU
Born December 1962
Director
Appointed 18 Apr 2013
Resigned 27 Nov 2020

WOODS, Peter Gary

Resigned
Carson Mcdowell, Murray StreetBT1 6DN
Born November 1970
Director
Appointed 03 Sept 2015
Resigned 12 Nov 2020

Persons with significant control

3

2 Active
1 Ceased
Ballynahinch Road, HillsboroughBT26 6AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2025
Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Causeway Court, Ballinderry RoadBT28 2YG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Second Filing Of Confirmation Statement With Made Up Date
20 August 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Gazette Filings Brought Up To Date
2 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
28 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Auditors Resignation Company
20 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Legacy
3 July 2009
296(NI)296(NI)
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
15 August 2008
371S(NI)371S(NI)
Legacy
12 May 2008
AC(NI)AC(NI)
Legacy
16 August 2007
371S(NI)371S(NI)
Legacy
2 May 2007
AC(NI)AC(NI)
Legacy
9 June 2006
SD(NI)SD(NI)
Legacy
2 June 2006
371S(NI)371S(NI)
Legacy
6 May 2006
AC(NI)AC(NI)
Legacy
29 June 2005
371S(NI)371S(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 November 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 October 2004
402(NI)402(NI)
Legacy
6 August 2004
G98-2(NI)G98-2(NI)
Legacy
15 July 2004
371S(NI)371S(NI)
Legacy
16 April 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 October 2003
402(NI)402(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 July 2003
402(NI)402(NI)
Legacy
26 March 2003
G98-2(NI)G98-2(NI)
Legacy
14 March 2003
133(NI)133(NI)
Legacy
14 March 2003
132(NI)132(NI)
Legacy
14 March 2003
UDM+A(NI)UDM+A(NI)
Legacy
14 March 2003
296(NI)296(NI)
Legacy
14 March 2003
296(NI)296(NI)
Legacy
14 March 2003
296(NI)296(NI)
Legacy
14 March 2003
296(NI)296(NI)
Legacy
14 March 2003
296(NI)296(NI)
Resolution
14 March 2003
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
19 February 2003
402(NI)402(NI)
Legacy
18 February 2003
296(NI)296(NI)
Legacy
18 February 2003
296(NI)296(NI)
Legacy
18 February 2003
296(NI)296(NI)
Legacy
18 February 2003
296(NI)296(NI)
Legacy
18 February 2003
296(NI)296(NI)
Certificate Change Of Name Company
22 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2003
CNRES(NI)CNRES(NI)
Incorporation Company
24 June 2002
NEWINCIncorporation
Miscellaneous
24 June 2002
MISCMISC
Legacy
24 June 2002
MEM(NI)MEM(NI)
Legacy
24 June 2002
ARTS(NI)ARTS(NI)
Legacy
24 June 2002
G23(NI)G23(NI)
Legacy
24 June 2002
G21(NI)G21(NI)