Background WavePink WaveYellow Wave

MOSS LANE HOLDINGS LIMITED (NI053500)

MOSS LANE HOLDINGS LIMITED (NI053500) is an active UK company. incorporated on 11 January 2005. with registered office in Hillsborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOSS LANE HOLDINGS LIMITED has been registered for 21 years. Current directors include BILL, Andrew Kerr, GRAHAM, Colin John, GRAHAM, Michael Edward James and 1 others.

Company Number
NI053500
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
5 Ballygowan Road, Hillsborough, BT26 6HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BILL, Andrew Kerr, GRAHAM, Colin John, GRAHAM, Michael Edward James, WATTERS, David Samuel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS LANE HOLDINGS LIMITED

MOSS LANE HOLDINGS LIMITED is an active company incorporated on 11 January 2005 with the registered office located in Hillsborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOSS LANE HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

NI053500

LTD Company

Age

21 Years

Incorporated 11 January 2005

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 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

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

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

L&B (NO 81) LIMITED
From: 11 January 2005To: 27 October 2006
Contact
Address

5 Ballygowan Road Hillsborough, BT26 6HX,

Previous Addresses

Lagan Mills Dromore Co Down BT25 1AS
From: 11 January 2005To: 9 December 2009
Timeline

2 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BILL, Andrew Kerr

Active
Ballygowan Road, HillsboroughBT26 6HX
Born July 1966
Director
Appointed 24 Oct 2006

GRAHAM, Colin John

Active
Ballygowan Road, HillsboroughBT26 6HX
Born June 1966
Director
Appointed 24 Oct 2006

GRAHAM, Michael Edward James

Active
Ballygowan Road, HillsboroughBT26 6HX
Born February 1964
Director
Appointed 24 Oct 2006

WATTERS, David Samuel

Active
Ballygowan Road, HillsboroughBT26 6HX
Born March 1956
Director
Appointed 24 Oct 2006

CREIGHTON, Steven Henry

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Secretary
Appointed 22 Aug 2007
Resigned 16 Sept 2014

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 11 Jan 2005
Resigned 22 Aug 2007

BILL, Alan Kernohan

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born October 1963
Director
Appointed 17 Nov 2006
Resigned 31 Oct 2022

GRAY, Richard John

Resigned
8 Green Road, BelfastBT5 6JA
Born February 1966
Director
Appointed 11 Jan 2005
Resigned 24 Oct 2006

MCBRIDE, Paul Martin

Resigned
60 Bristow Park, BelfastBT9 6TJ
Born July 1966
Director
Appointed 11 Jan 2005
Resigned 24 Oct 2006

Persons with significant control

3

Mr Robin Niall Graham

Active
Ballygowan Road, HillsboroughBT26 6HX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Edward James Graham

Active
Ballygowan Road, HillsboroughBT26 6HX
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Colin John Graham

Active
Ballygowan Road, HillsboroughBT26 6HX
Born June 1966

Nature of Control

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

Filing History

67

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Resolution
2 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
21 January 2009
371S(NI)371S(NI)
Legacy
26 February 2008
371SR(NI)371SR(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
5 February 2008
296(NI)296(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
17 November 2006
295(NI)295(NI)
Legacy
17 November 2006
98-2(NI)98-2(NI)
Legacy
17 November 2006
UDM+A(NI)UDM+A(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
233(NI)233(NI)
Legacy
29 October 2006
AC(NI)AC(NI)
Legacy
27 October 2006
CERTC(NI)CERTC(NI)
Legacy
27 October 2006
CNR-D(NI)CNR-D(NI)
Legacy
27 October 2006
UDM+A(NI)UDM+A(NI)
Legacy
16 March 2006
371S(NI)371S(NI)
Incorporation Company
11 January 2005
NEWINCIncorporation