Background WavePink WaveYellow Wave

LISBELLAW PROPERTY COMPANY LIMITED (NI057368)

LISBELLAW PROPERTY COMPANY LIMITED (NI057368) is an active UK company. incorporated on 29 November 2005. with registered office in 32 East Bridge Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LISBELLAW PROPERTY COMPANY LIMITED has been registered for 20 years. Current directors include BEACOM, David Victor, FOSTER, Thomas William James, MAHON, David Albert and 2 others.

Company Number
NI057368
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
32 East Bridge Street, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEACOM, David Victor, FOSTER, Thomas William James, MAHON, David Albert, ORR, John Mckenzie, WARRINGTON, David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBELLAW PROPERTY COMPANY LIMITED

LISBELLAW PROPERTY COMPANY LIMITED is an active company incorporated on 29 November 2005 with the registered office located in 32 East Bridge Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LISBELLAW PROPERTY COMPANY LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI057368

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

32 East Bridge Street Enniskillen , BT74 7BT,

Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 11
Funding Round
May 11
Loan Cleared
Mar 17
Director Left
Dec 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

KIRKPATRICK, Harriett Anna

Active
Circular Road, LisbellawBT94 5BA
Secretary
Appointed 25 Jan 2011

BEACOM, David Victor

Active
Lisbellaw, EnniskillenBT94 5FY
Born July 1971
Director
Appointed 10 Apr 2006

FOSTER, Thomas William James

Active
Tempo, EnniskillenBT94 3DD
Born July 1952
Director
Appointed 10 Apr 2006

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 29 Nov 2005

ORR, John Mckenzie

Active
Farnamullan, EnniskillenBT94 5FL
Born May 1942
Director
Appointed 10 Apr 2006

WARRINGTON, David James

Active
Tamlaght, EnniskillenBT74 4LT
Born January 1959
Director
Appointed 29 Nov 2005

EAMES, George Hugh

Resigned
1 Lower Chanterhill Road, Co FermanaghBT74 6NQ
Secretary
Appointed 29 Nov 2005
Resigned 25 Jan 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 29 Nov 2005
Resigned 29 Nov 2005

ARMSTRONG, Mark Noble

Resigned
Manderwood Park, EnniskillenBT92 0FP
Born September 1969
Director
Appointed 10 Apr 2006
Resigned 22 Oct 2022

EAMES, George Hugh

Resigned
1 Lower Chanterhill Road, Co FermanaghBT74 6NQ
Born July 1936
Director
Appointed 10 Apr 2006
Resigned 25 Jan 2011
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Unaudited Abridged
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Legacy
27 September 2009
AC(NI)AC(NI)
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
14 September 2009
98-2(NI)98-2(NI)
Legacy
8 August 2008
AC(NI)AC(NI)
Legacy
25 June 2008
98-2(NI)98-2(NI)
Legacy
11 June 2008
233(NI)233(NI)
Legacy
10 June 2008
98-2(NI)98-2(NI)
Legacy
10 June 2008
98-2(NI)98-2(NI)
Legacy
10 June 2008
98-2(NI)98-2(NI)
Legacy
10 June 2008
98-2(NI)98-2(NI)
Legacy
10 June 2008
98-2(NI)98-2(NI)
Legacy
31 August 2007
AC(NI)AC(NI)
Legacy
16 August 2007
233(NI)233(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
22 November 2006
402(NI)402(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
11 January 2006
296(NI)296(NI)
Incorporation Company
29 November 2005
NEWINCIncorporation