Background WavePink WaveYellow Wave

SOUTH LOUGH NEAGH REGENERATION ASSOCIATION (NI056142)

SOUTH LOUGH NEAGH REGENERATION ASSOCIATION (NI056142) is an active UK company. incorporated on 9 August 2005. with registered office in Dungannon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SOUTH LOUGH NEAGH REGENERATION ASSOCIATION has been registered for 20 years. Current directors include ABRAHAM, Mairead, ALDRIDGE, Joan Patricia, CUSACK, Jacinta and 3 others.

Company Number
NI056142
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 August 2005
Age
20 years
Address
1 Maghery Business Centre, Dungannon, BT71 6PA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ABRAHAM, Mairead, ALDRIDGE, Joan Patricia, CUSACK, Jacinta, CUSACK, Michela, KERR, Frances Pauline, NELSON, James Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LOUGH NEAGH REGENERATION ASSOCIATION

SOUTH LOUGH NEAGH REGENERATION ASSOCIATION is an active company incorporated on 9 August 2005 with the registered office located in Dungannon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SOUTH LOUGH NEAGH REGENERATION ASSOCIATION was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

NI056142

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

1 Maghery Business Centre Maghery Road Dungannon, BT71 6PA,

Previous Addresses

1 Maghery Business Centre Magherry Road Dungannon BT71 6PA
From: 9 August 2005To: 2 October 2018
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 13
Director Joined
Jan 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Oct 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Jul 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 24
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ABRAHAM, Mairead

Active
Maghery Business Centre, DungannonBT71 6PA
Born April 1957
Director
Appointed 01 Jul 2018

ALDRIDGE, Joan Patricia

Active
Maghery Business Centre, DungannonBT71 6PA
Born March 1962
Director
Appointed 01 Sept 2018

CUSACK, Jacinta

Active
Maghery Business Centre, DungannonBT71 6PA
Born June 1954
Director
Appointed 09 Dec 2016

CUSACK, Michela

Active
Maghery Business Centre, DungannonBT71 6PA
Born August 1990
Director
Appointed 09 Dec 2016

KERR, Frances Pauline

Active
Maghery Business Centre, DungannonBT71 6PA
Born February 1958
Director
Appointed 01 Jan 2017

NELSON, James Joseph

Active
Maghery Business Centre, DungannonBT71 6PA
Born August 1953
Director
Appointed 01 Oct 2020

MCALINDEN, Mary

Resigned
43 Ardmore Road, CraigavonBT66 6QP
Secretary
Appointed 09 Aug 2005
Resigned 28 Sept 2022

NICHOLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 09 Aug 2005
Resigned 09 Aug 2005

CORR, Joseph Oliver

Resigned
241 Derrylee RoadBT71 6NY
Born August 1941
Director
Appointed 09 Aug 2005
Resigned 06 Aug 2013

DONNELLY, Simon

Resigned
14a Columbkille Road, Portadown
Born February 1949
Director
Appointed 09 Aug 2005
Resigned 04 Jul 2006

EMERSON, Alan John

Resigned
Maghery Business Centre, DungannonBT71 6PA
Born March 1949
Director
Appointed 22 Dec 2014
Resigned 03 Jan 2024

FRAZER, David Iain

Resigned
Maghery Business Centre, DungannonBT71 6PA
Born January 1949
Director
Appointed 09 Dec 2016
Resigned 15 Oct 2019

GLENNY, Thomas Joseph

Resigned
1 Maghery Business Centre, DungannonBT71 6PA
Born September 1938
Director
Appointed 09 Dec 2016
Resigned 12 Jun 2018

GUINEY, Hazel

Resigned
8 Charlestown Village, CraigavonBT66 6PR
Born October 1946
Director
Appointed 09 Aug 2005
Resigned 01 Jan 2024

JORDAN, Conor Martin

Resigned
Maghery Business Centre, DungannonBT71 6PA
Born October 1962
Director
Appointed 09 Dec 2016
Resigned 13 Aug 2024

RICHARDSON, Gordon Henry

Resigned
20 Hill Lane, LurganBT66 6PE
Born August 1941
Director
Appointed 09 Aug 2005
Resigned 09 Aug 2022

SMITH, Paul Martin

Resigned
Lisnagade Mews, LurganBT66 6QA
Born February 1950
Director
Appointed 09 Aug 2005
Resigned 03 Jul 2018

TROUTON, Stanley

Resigned
Gallrock Road, ArmaghBT62 1NP
Born January 1935
Director
Appointed 09 Aug 2005
Resigned 09 Aug 2022

Persons with significant control

5

0 Active
5 Ceased

Mr Alan John Emerson

Ceased
Maghery Business Centre, DungannonBT71 6PA
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2019

Hazel Guiney

Ceased
Maghery Business Centre, DungannonBT71 6PA
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2019

Mr Gordon Henry Richardson

Ceased
Maghery Business Centre, DungannonBT71 6PA
Born August 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2019

Paul Martin Smith

Ceased
Maghery Business Centre, DungannonBT71 6PA
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2019

Stanley Trouton

Ceased
Maghery Business Centre, DungannonBT71 6PA
Born January 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Resolution
30 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
13 August 2008
AC(NI)AC(NI)
Legacy
6 August 2008
371S(NI)371S(NI)
Legacy
9 August 2007
371S(NI)371S(NI)
Legacy
8 June 2007
AC(NI)AC(NI)
Legacy
10 May 2007
233(NI)233(NI)
Legacy
21 August 2006
371S(NI)371S(NI)
Legacy
14 January 2006
296(NI)296(NI)
Incorporation Company
9 August 2005
NEWINCIncorporation