Background WavePink WaveYellow Wave

COUNTY ARMAGH GRAND ORANGE LODGE COMMUNITY DEVELOPMENT COMMITTEE LIMITED (NI057064)

COUNTY ARMAGH GRAND ORANGE LODGE COMMUNITY DEVELOPMENT COMMITTEE LIMITED (NI057064) is an active UK company. incorporated on 1 November 2005. with registered office in Armagh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. COUNTY ARMAGH GRAND ORANGE LODGE COMMUNITY DEVELOPMENT COMMITTEE LIMITED has been registered for 20 years. Current directors include BURNETT, William Lawson, GARDINER, Roger Samuel Alexander, LIVINGSTONE, Clarence Gordon Blackstock and 1 others.

Company Number
NI057064
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2005
Age
20 years
Address
27a Main Street, Armagh, BT60 1PL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BURNETT, William Lawson, GARDINER, Roger Samuel Alexander, LIVINGSTONE, Clarence Gordon Blackstock, WATSON, Denis James
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY ARMAGH GRAND ORANGE LODGE COMMUNITY DEVELOPMENT COMMITTEE LIMITED

COUNTY ARMAGH GRAND ORANGE LODGE COMMUNITY DEVELOPMENT COMMITTEE LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Armagh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. COUNTY ARMAGH GRAND ORANGE LODGE COMMUNITY DEVELOPMENT COMMITTEE LIMITED was registered 20 years ago.(SIC: 90040)

Status

active

Active since 20 years ago

Company No

NI057064

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

27a Main Street Markethill Armagh, BT60 1PL,

Previous Addresses

27a Main Street Markethill Armagh BT60 1PL
From: 3 November 2015To: 13 January 2025
27a Main Street Markethill Armagh Co Armagh BT60 1PL
From: 19 November 2010To: 3 November 2015
27a Main Street Markethill BT60 1QQ
From: 1 November 2005To: 19 November 2010
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SINGLETON, Lewis Samuel

Active
Main Street, ArmaghBT60 1PL
Secretary
Appointed 01 Nov 2005

BURNETT, William Lawson

Active
Main Street, ArmaghBT60 1PL
Born June 1959
Director
Appointed 21 Nov 2022

GARDINER, Roger Samuel Alexander

Active
Main Street, ArmaghBT60 1PL
Born April 1958
Director
Appointed 01 Nov 2005

LIVINGSTONE, Clarence Gordon Blackstock

Active
Main Street, ArmaghBT60 1PL
Born December 1967
Director
Appointed 17 Feb 2025

WATSON, Denis James

Active
Main Street, ArmaghBT60 1PL
Born August 1951
Director
Appointed 01 Nov 2005

CAMPBELL, Joseph

Resigned
Meadow View, Annaghmore, CraigavonBT62 1NS
Born July 1941
Director
Appointed 08 Dec 2008
Resigned 01 Apr 2019

COPELAND, James

Resigned
Main Street, ArmaghBT60 1PL
Born December 1942
Director
Appointed 08 Dec 2008
Resigned 17 Feb 2025

FORBES, Thomas David

Resigned
Derrykeeran Road, CraigavonBT62 1UQ
Born May 1947
Director
Appointed 01 Apr 2019
Resigned 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2015
AA01Change of Accounting Reference Date
Resolution
26 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 March 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
12 November 2008
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
9 November 2006
371S(NI)371S(NI)
Incorporation Company
1 November 2005
NEWINCIncorporation