Background WavePink WaveYellow Wave

LISBURN ROAD DEVELOPMENTS LIMITED (NI053195)

LISBURN ROAD DEVELOPMENTS LIMITED (NI053195) is an active UK company. incorporated on 4 December 2004. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LISBURN ROAD DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include WRIGHT, Jim.

Company Number
NI053195
Status
active
Type
ltd
Incorporated
4 December 2004
Age
21 years
Address
9 Richmond Manor, Craigavon, BT62 2NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WRIGHT, Jim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBURN ROAD DEVELOPMENTS LIMITED

LISBURN ROAD DEVELOPMENTS LIMITED is an active company incorporated on 4 December 2004 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LISBURN ROAD DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI053195

LTD Company

Age

21 Years

Incorporated 4 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

9 Richmond Manor Tandragee Craigavon, BT62 2NQ,

Previous Addresses

8 Station Road Craigavad Down BT18 0BP
From: 28 February 2011To: 4 June 2025
the Corn Exchange Building 31/31a Gordon Street Belfast BT1 2LG
From: 4 December 2004To: 28 February 2011
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Left
Apr 18
Owner Exit
Feb 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 22
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

WRIGHT, Jim

Active
Richmond Manor, CraigavonBT62 2NQ
Secretary
Appointed 02 Jun 2025

WRIGHT, Jim

Active
Richmond Manor, CraigavonBT62 2NQ
Born March 1971
Director
Appointed 02 Jun 2025

LAVERY, Sean Gerard

Resigned
Station Road, CraigavadBT18 0BP
Secretary
Appointed 23 Feb 2011
Resigned 02 Jun 2025

MCGINN, Martin

Resigned
9 Rogan WoodBT36 4BG
Secretary
Appointed 30 Nov 2006
Resigned 23 Feb 2011

WALSH, Pat

Resigned
35 Groganstown, Belfast
Secretary
Appointed 04 Dec 2004
Resigned 30 Nov 2006

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 04 Dec 2004
Resigned 04 Dec 2004

IRWIN, Richard Stephen

Resigned
Richmond Manor, CraigavonBT62 2NQ
Born September 1973
Director
Appointed 24 Oct 2017
Resigned 02 Jun 2025

LAVERY, Peter Martin

Resigned
Richmond Manor, CraigavonBT62 2NQ
Born December 1961
Director
Appointed 23 Feb 2011
Resigned 02 Jun 2025

LAVERY, Sean Gerard

Resigned
Richmond Manor, CraigavonBT62 2NQ
Born January 1964
Director
Appointed 23 Feb 2011
Resigned 02 Jun 2025

MCGINN, Brendan

Resigned
757 Antrim RoadBT15 4EN
Born July 1969
Director
Appointed 30 Nov 2006
Resigned 23 Feb 2011

MCGINN, James

Resigned
Leharden, Co Donegal
Born May 1944
Director
Appointed 30 Nov 2006
Resigned 31 Mar 2008

MCILHONE, John

Resigned
10 Broomhill ParkBT9 5JB
Born June 1960
Director
Appointed 04 Dec 2004
Resigned 30 Nov 2006

SANDY, Colin Torquil

Resigned
Station Road, CraigavadBT18 0BP
Born April 1955
Director
Appointed 24 Oct 2017
Resigned 18 Apr 2018

SYMINGTON, Stephen Brian

Resigned
Station Road, CraigavadBT18 0BP
Born May 1980
Director
Appointed 26 Oct 2022
Resigned 02 Jun 2025

WALSH, Pat

Resigned
35 Groganstown, Belfast
Born November 1962
Director
Appointed 04 Dec 2004
Resigned 30 Nov 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 04 Dec 2004
Resigned 04 Dec 2004

Persons with significant control

5

1 Active
4 Ceased

Pmsj Ltd

Active
Richmond Manor, CraigavonBT62 2NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2025

Norlin Events Limited

Ceased
Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 02 Jun 2025

Propiteer Norlin Northlands Ltd

Ceased
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2017
Ceased 04 Dec 2019

Mr Peter Martin Lavery

Ceased
Station Road, CraigavadBT18 0BP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Ceased 02 Jun 2025

Mr Seán Gerard Lavery

Ceased
Station Road, CraigavadBT18 0BP
Born January 1964

Nature of Control

Significant influence or control
Notified 04 Dec 2016
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 December 2020
CH03Change of Secretary Details
Second Filing Notification Of A Person With Significant Control
9 October 2020
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Second Filing Change Details Of A Person With Significant Control
25 September 2020
RP04PSC04RP04PSC04
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Legacy
26 October 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
18 October 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
23 November 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 November 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 November 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 November 2017
MR05Certification of Charge
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
15 April 2011
MG01MG01
Legacy
7 March 2011
MG01MG01
Legacy
7 March 2011
MG01MG01
Legacy
7 March 2011
MG01MG01
Legacy
7 March 2011
MG01MG01
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
6 May 2009
371S(NI)371S(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
7 April 2008
296(NI)296(NI)
Legacy
16 January 2008
371S(NI)371S(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Legacy
20 June 2007
233(NI)233(NI)
Legacy
8 May 2007
AC(NI)AC(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
5 May 2005
402(NI)402(NI)
Legacy
4 May 2005
295(NI)295(NI)
Legacy
4 May 2005
98-2(NI)98-2(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Miscellaneous
4 December 2004
MISCMISC
Incorporation Company
4 December 2004
NEWINCIncorporation