Background WavePink WaveYellow Wave

LP ASSOCIATES (NI) LIMITED (NI051041)

LP ASSOCIATES (NI) LIMITED (NI051041) is an active UK company. incorporated on 26 June 2004. with registered office in 19 Trigo Parade. The company operates in the Education sector, engaged in other education n.e.c.. LP ASSOCIATES (NI) LIMITED has been registered for 21 years. Current directors include PATTERSON, Evelyn Ann (Lynn), PATTERSON, Keith John.

Company Number
NI051041
Status
active
Type
ltd
Incorporated
26 June 2004
Age
21 years
Address
19 Trigo Parade, BT6 9GA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PATTERSON, Evelyn Ann (Lynn), PATTERSON, Keith John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP ASSOCIATES (NI) LIMITED

LP ASSOCIATES (NI) LIMITED is an active company incorporated on 26 June 2004 with the registered office located in 19 Trigo Parade. The company operates in the Education sector, specifically engaged in other education n.e.c.. LP ASSOCIATES (NI) LIMITED was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

NI051041

LTD Company

Age

21 Years

Incorporated 26 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

19 Trigo Parade Belfast , BT6 9GA,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SKILLEN, Nigel Victor

Active
89a Larne RoadBT38 7NH
Secretary
Appointed 26 Jun 2004

PATTERSON, Evelyn Ann (Lynn)

Active
19 Trigo ParadeBT6 9GA
Born December 1965
Director
Appointed 26 Jun 2004

PATTERSON, Keith John

Active
19 Trigo ParadeBT6 9GA
Born July 1963
Director
Appointed 26 Jun 2004

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 26 Jun 2004
Resigned 21 Jun 2004

Persons with significant control

2

Mr Keith Patterson

Active
19 Trigo ParadeBT6 9GA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Evelyn Ann Patterson

Active
19 Trigo ParadeBT6 9GA
Born December 1965

Nature of Control

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

Filing History

60

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Legacy
11 August 2009
371S(NI)371S(NI)
Legacy
1 August 2009
AC(NI)AC(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
23 July 2008
371SR(NI)371SR(NI)
Legacy
14 August 2007
AC(NI)AC(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
29 August 2006
AC(NI)AC(NI)
Legacy
18 July 2006
371S(NI)371S(NI)
Legacy
1 August 2005
371S(NI)371S(NI)
Legacy
8 July 2005
AC(NI)AC(NI)
Legacy
8 July 2005
98-2(NI)98-2(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
19 September 2004
233(NI)233(NI)
Legacy
19 September 2004
295(NI)295(NI)
Legacy
18 September 2004
133(NI)133(NI)
Legacy
18 September 2004
UDM+A(NI)UDM+A(NI)
Resolution
18 September 2004
RESOLUTIONSResolutions
Legacy
26 June 2004
ARTS(NI)ARTS(NI)
Legacy
26 June 2004
MEM(NI)MEM(NI)
Legacy
26 June 2004
G23(NI)G23(NI)
Legacy
26 June 2004
G21(NI)G21(NI)