Background WavePink WaveYellow Wave

LISSUE ESTATES LIMITED (NI056534)

LISSUE ESTATES LIMITED (NI056534) is an active UK company. incorporated on 16 September 2005. with registered office in Lisburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LISSUE ESTATES LIMITED has been registered for 20 years. Current directors include HUGHES, Damien Martin, HUGHES, Timothy James.

Company Number
NI056534
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
Garvey Studios 8 - 10, Lisburn, BT28 1TP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUGHES, Damien Martin, HUGHES, Timothy James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISSUE ESTATES LIMITED

LISSUE ESTATES LIMITED is an active company incorporated on 16 September 2005 with the registered office located in Lisburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LISSUE ESTATES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI056534

LTD Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Garvey Studios 8 - 10 Longstone Street Lisburn, BT28 1TP,

Previous Addresses

Garvey Studios 1 - 8 Longstone Street Lisburn Antrim BT28 1TP Northern Ireland
From: 14 December 2017To: 14 December 2017
Tal House Lissue Industrial Estate East Lissue Road Lisburn Co Antrim BT28 2RB
From: 16 September 2005To: 14 December 2017
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUGHES, Damien Martin

Active
8 - 10, LisburnBT28 1TP
Born October 1971
Director
Appointed 08 Oct 2009

HUGHES, Timothy James

Active
8 - 10, LisburnBT28 1TP
Born December 1967
Director
Appointed 08 May 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 16 Sept 2005
Resigned 16 Sept 2005

MCCALLAN, Ciaran Hugh

Resigned
7 Lismoyne Park, Co AntrimBT15 5HE
Secretary
Appointed 16 Sept 2005
Resigned 08 Oct 2009

GRATTAN, Samuel John

Resigned
103 Newry Street, Co DownBT345PZ
Born August 1956
Director
Appointed 16 Sept 2005
Resigned 06 Jan 2006

MC CALLAN, Ciaran Hugh

Resigned
7 Lismoyle Park, Co AntrimBT15 5
Born November 1968
Director
Appointed 16 Sept 2005
Resigned 08 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Damien Martin Hughes

Active
8 - 10, LisburnBT28 1TP
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2024

Mr Timothy James Hughes

Active
8 - 10, LisburnBT28 1TP
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2024
Lissue Walk, LisburnBT28 2LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Made Up Date
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Made Up Date
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Made Up Date
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Made Up Date
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Made Up Date
30 January 2010
AAAnnual Accounts
Accounts With Made Up Date
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Legacy
10 June 2008
AC(NI)AC(NI)
Legacy
18 July 2007
AC(NI)AC(NI)
Legacy
1 October 2005
296(NI)296(NI)
Incorporation Company
16 September 2005
NEWINCIncorporation