Background WavePink WaveYellow Wave

LANYON PROPERTY CONSULTANTS LIMITED (NI050273)

LANYON PROPERTY CONSULTANTS LIMITED (NI050273) is an active UK company. incorporated on 15 April 2004. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. LANYON PROPERTY CONSULTANTS LIMITED has been registered for 21 years. Current directors include WATTERS, David Samuel, WATTERS, Richard Harold Thomas.

Company Number
NI050273
Status
active
Type
ltd
Incorporated
15 April 2004
Age
21 years
Address
5 Cadogan Park, Belfast, BT9 6HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WATTERS, David Samuel, WATTERS, Richard Harold Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANYON PROPERTY CONSULTANTS LIMITED

LANYON PROPERTY CONSULTANTS LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. LANYON PROPERTY CONSULTANTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

NI050273

LTD Company

Age

21 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 29/4

Overdue

2 years overdue

Last Filed

Made up to 29 April 2022 (4 years ago)
Submitted on 28 April 2023 (3 years ago)
Period: 30 April 2021 - 29 April 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2024
Period: 30 April 2022 - 29 April 2023

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

LOCAL SCHOOLS LIMITED
From: 15 April 2004To: 21 May 2008
Contact
Address

5 Cadogan Park Belfast, BT9 6HG,

Previous Addresses

11 Cadogan Park Belfast BT9 6HG Northern Ireland
From: 16 January 2017To: 2 April 2026
5 Cadogan Park Belfast BT9 6HG Northern Ireland
From: 27 October 2016To: 16 January 2017
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 11 May 2016To: 27 October 2016
C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 17 April 2012To: 11 May 2016
C/O Fcs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 15 April 2004To: 17 April 2012
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Feb 15
Director Left
Oct 16
Funding Round
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
May 18
Owner Exit
May 18
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WATTERS, David Samuel

Active
Cadogan Park, BelfastBT9 6HG
Born March 1956
Director
Appointed 09 Apr 2008

WATTERS, Richard Harold Thomas

Active
Cadogan Park, BelfastBT9 6HG
Born June 1986
Director
Appointed 04 Feb 2015

C & H JEFFERSON SECRETARIAL SERVICES LIMITED

Resigned
Norwich Union House, BelfastBT1 5EA
Corporate secretary
Appointed 13 Feb 2006
Resigned 01 Jan 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 15 Apr 2004
Resigned 16 Apr 2004

LANYON QUAY SECRETARIAL SERVICES LTD

Resigned
Cadogan Park, BelfastBT9 6HG
Corporate secretary
Appointed 01 Jan 2007
Resigned 14 Apr 2018

MUNRO, Eric Forbes

Resigned
The Village, Archerfield, North BerwickEH39 5HT
Born March 1966
Director
Appointed 13 Feb 2006
Resigned 01 Sept 2011

WEIR, Richard James

Resigned
Lanyon Quay, BelfastBT1 3LG
Born January 1967
Director
Appointed 01 Apr 2008
Resigned 26 Oct 2016

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 15 Apr 2004
Resigned 16 Apr 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Niall Graham

Ceased
Cadogan Park, BelfastBT9 6HG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2018
Ceased 01 Jan 2018

Mr Colin John Graham

Active
Cadogan Park, BelfastBT9 6HG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2018

Mr David Samuel Watters

Ceased
Cadogan Park, BelfastBT9 6HG
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
4 June 2008
UDM+A(NI)UDM+A(NI)
Legacy
21 May 2008
CNR-D(NI)CNR-D(NI)
Legacy
21 May 2008
CERTC(NI)CERTC(NI)
Legacy
20 May 2008
371SR(NI)371SR(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
25 April 2008
371S(NI)371S(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
19 April 2007
296(NI)296(NI)
Legacy
21 March 2007
295(NI)295(NI)
Legacy
8 March 2007
AC(NI)AC(NI)
Legacy
26 May 2006
371S(NI)371S(NI)
Legacy
9 March 2006
AC(NI)AC(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
10 August 2005
295(NI)295(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
15 April 2004
ARTS(NI)ARTS(NI)
Legacy
15 April 2004
MEM(NI)MEM(NI)
Legacy
15 April 2004
G23(NI)G23(NI)
Legacy
15 April 2004
G21(NI)G21(NI)