Background WavePink WaveYellow Wave

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED (NI047016)

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED (NI047016) is an active UK company. incorporated on 20 June 2003. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI047016
Status
active
Type
ltd
Incorporated
20 June 2003
Age
22 years
Address
Suite One Dunbarton Court, Gilford, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED

LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2003 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LISNAWEELIN COURT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI047016

LTD Company

Age

22 Years

Incorporated 20 June 2003

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 9 August 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Suite One Dunbarton Court 23-25 Dunbarton Street Gilford, BT63 6HJ,

Previous Addresses

Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ Northern Ireland
From: 24 April 2024To: 1 August 2024
Philip Donnan & Co Charlotte Street Warrenpoint Newry BT34 3LF Northern Ireland
From: 10 March 2023To: 24 April 2024
C/O Philip Donnan & Co 2 Duke Street Warrenpoint Newry County Down BT34 3JY
From: 18 June 2015To: 10 March 2023
C/O Philip Donnan & Co 32 Newry Street Warrenpoint Newry County Down BT34 3JZ
From: 5 September 2012To: 18 June 2015
, 32 Newry Street, Warrenpoint, Down, BT34 4JZ
From: 23 August 2012To: 5 September 2012
, 32a Greenan Road, Newry, Co Down, BT34 2PJ
From: 20 June 2003To: 23 August 2012
Timeline

24 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
New Owner
Jul 17
Director Left
May 18
Director Joined
Jul 18
Owner Exit
Oct 18
Director Left
Dec 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 24 Apr 2024

CAMPBELL, Derval Dr, Dr

Resigned
32a Greenan Road, Co. DownBT34 2PJ
Secretary
Appointed 20 Jun 2003
Resigned 21 Dec 2011

WATSON, Joanne Martina

Resigned
Lisnaweelan Court, BanbridgeBT32 3QP
Secretary
Appointed 21 Dec 2011
Resigned 22 Apr 2024

BRADLEY, Angela

Resigned
Lisnaweelan Court, BanbridgeBT32 3QP
Born December 1967
Director
Appointed 21 Dec 2011
Resigned 15 Jan 2016

CAMPBELL, Kieran

Resigned
32a Greenan Road, Co.DownBT34 2PJ
Born May 1962
Director
Appointed 19 Apr 2004
Resigned 04 Jun 2005

COCHRANE, Lynsey Anne

Resigned
Duke Street, NewryBT34 3JY
Born April 1985
Director
Appointed 15 Jan 2016
Resigned 01 May 2018

DEVLIN, Paul

Resigned
4 Lisnaweelan Court, BanbridgeBT32 3QP
Born September 1979
Director
Appointed 01 Aug 2004
Resigned 21 Dec 2011

FEGAN, Brian Patrick

Resigned
Lisnaweelan Court, BanbridgeBT32 3QP
Born December 1986
Director
Appointed 01 Apr 2013
Resigned 22 Apr 2024

LENNON, Bill

Resigned
1 Lisnaweelin Court, BanbridgeBT32 3QP
Born June 1966
Director
Appointed 01 Aug 2004
Resigned 21 Dec 2011

LENNON, Clare

Resigned
18 Lisnavarragh Road, CraigavonBT63 6NX
Born January 1968
Director
Appointed 20 Jun 2003
Resigned 19 Apr 2004

LENNON, Finbar Thomas

Resigned
18 Lisnavarragh Road, CraigavonBT63 6NX
Born December 1967
Director
Appointed 20 Jun 2003
Resigned 19 Apr 2004

MACKLE, Christopher

Resigned
Lisnaweelan Court, BanbridgeBT32 3QP
Born October 1981
Director
Appointed 01 Jul 2018
Resigned 22 Apr 2024

MAHONEY, Louise Sandra

Resigned
Lisnagade Road, BanbridgeBT32 3QP
Born August 1972
Director
Appointed 21 Dec 2011
Resigned 01 Apr 2013

MARSHALL, Thomas Gavin

Resigned
Lisnaweelan Court, BanbridgeBT32 3QP
Born February 1973
Director
Appointed 01 Mar 2013
Resigned 19 Oct 2015

MCGRATH, James Joseph

Resigned
Duke Street, NewryBT34 3JY
Born April 1983
Director
Appointed 20 Oct 2015
Resigned 12 Dec 2022

NIBLOCK, William Peter

Resigned
2 Lisnaweelin Court, BanbridgeBT32 3QP
Born May 1975
Director
Appointed 01 Aug 2004
Resigned 23 Dec 2011

WATSON, Neil Martin

Resigned
Lisnaweelan Court, BanbridgeBT32 3QP
Born May 1978
Director
Appointed 21 Dec 2011
Resigned 22 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Neil Watson

Ceased
Duke Street, NewryBT34 3JY
Born May 1978

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Termination Director Company
31 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
16 March 2010
DS02DS02
Gazette Notice Voluntary
22 January 2010
GAZ1(A)GAZ1(A)
Legacy
26 September 2009
603C(NI)603C(NI)
Legacy
27 August 2009
AC(NI)AC(NI)
Legacy
26 August 2009
603A(NI)603A(NI)
Legacy
31 July 2009
371S(NI)371S(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
17 September 2008
371SR(NI)371SR(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
31 July 2007
AC(NI)AC(NI)
Legacy
18 August 2006
AC(NI)AC(NI)
Legacy
16 August 2006
371S(NI)371S(NI)
Legacy
14 April 2006
AC(NI)AC(NI)
Legacy
3 July 2005
371S(NI)371S(NI)
Legacy
3 July 2005
296(NI)296(NI)
Legacy
16 September 2004
296(NI)296(NI)
Legacy
16 September 2004
296(NI)296(NI)
Legacy
16 September 2004
296(NI)296(NI)
Legacy
12 September 2004
AC(NI)AC(NI)
Legacy
1 September 2004
371S(NI)371S(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
3 August 2004
295(NI)295(NI)
Legacy
1 July 2003
296(NI)296(NI)
Incorporation Company
20 June 2003
NEWINCIncorporation
Legacy
20 June 2003
MEM(NI)MEM(NI)
Legacy
20 June 2003
ARTS(NI)ARTS(NI)
Legacy
20 June 2003
G21(NI)G21(NI)
Legacy
20 June 2003
G23(NI)G23(NI)