Background WavePink WaveYellow Wave

LITCHFIR PROPERTIES LIMITED (NI053808)

LITCHFIR PROPERTIES LIMITED (NI053808) is an active UK company. incorporated on 3 February 2005. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LITCHFIR PROPERTIES LIMITED has been registered for 21 years. Current directors include JORDAN, Ian Trevor, KEATING, Ian Mervyn Cecil, MAHON, David Albert and 3 others.

Company Number
NI053808
Status
active
Type
ltd
Incorporated
3 February 2005
Age
21 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JORDAN, Ian Trevor, KEATING, Ian Mervyn Cecil, MAHON, David Albert, MCCONKEY, Andrew George, MCCONKEY, Thomas, NIBLOCK, Mervin John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITCHFIR PROPERTIES LIMITED

LITCHFIR PROPERTIES LIMITED is an active company incorporated on 3 February 2005 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LITCHFIR PROPERTIES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI053808

LTD Company

Age

21 Years

Incorporated 3 February 2005

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 17 February 2026
For period ending 3 February 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Jul 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MCCONKEY, Andrew

Active
Latroe Newbliss
Secretary
Appointed 28 Nov 2005

JORDAN, Ian Trevor

Active
Castlebalfour Road, EnniskillenBT92 0LT
Born May 1972
Director
Appointed 01 May 2006

KEATING, Ian Mervyn Cecil

Active
Cumber House, Co Monaghan
Born March 1973
Director
Appointed 28 Nov 2005

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 28 Nov 2005

MCCONKEY, Andrew George

Active
Latroe Newbliss, Ireland
Born October 1968
Director
Appointed 28 Nov 2005

MCCONKEY, Thomas

Active
Killyfuddy, Co Monaghan
Born July 1961
Director
Appointed 28 Nov 2005

NIBLOCK, Mervin John

Active
Drumshannon, Co Monaghan
Born May 1964
Director
Appointed 28 Nov 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 03 Feb 2005
Resigned 03 Jan 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 03 Feb 2005
Resigned 03 Jan 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 03 Feb 2005
Resigned 03 Jan 2005

KEATING, John Henry

Resigned
Kilturk West, Co Fermanagh
Born April 1942
Director
Appointed 23 Nov 2005
Resigned 01 May 2006
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
24 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
28 June 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Gazette Notice Compulsary
18 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
30 March 2009
371S(NI)371S(NI)
Legacy
1 March 2009
98-2(NI)98-2(NI)
Legacy
1 March 2009
98-2(NI)98-2(NI)
Legacy
20 January 2009
AC(NI)AC(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
20 November 2007
AC(NI)AC(NI)
Legacy
15 November 2007
98-2(NI)98-2(NI)
Legacy
18 October 2007
98-2(NI)98-2(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 January 2007
402(NI)402(NI)
Legacy
16 January 2007
98-2(NI)98-2(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
23 October 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
31 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 April 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 April 2006
402(NI)402(NI)
Legacy
29 January 2006
295(NI)295(NI)
Legacy
29 January 2006
133(NI)133(NI)
Legacy
29 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
29 January 2006
296(NI)296(NI)
Resolution
29 January 2006
RESOLUTIONSResolutions
Resolution
29 January 2006
RESOLUTIONSResolutions
Resolution
29 January 2006
RESOLUTIONSResolutions
Resolution
29 January 2006
RESOLUTIONSResolutions
Incorporation Company
3 February 2005
NEWINCIncorporation