Background WavePink WaveYellow Wave

LAKELAND MEMORIALS LIMITED (NI059918)

LAKELAND MEMORIALS LIMITED (NI059918) is an active UK company. incorporated on 28 June 2006. with registered office in Enniskillen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LAKELAND MEMORIALS LIMITED has been registered for 19 years. Current directors include MAHON, David Robert.

Company Number
NI059918
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
61 Drumwhinney Road, Enniskillen, BT93 1TN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAHON, David Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND MEMORIALS LIMITED

LAKELAND MEMORIALS LIMITED is an active company incorporated on 28 June 2006 with the registered office located in Enniskillen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LAKELAND MEMORIALS LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

NI059918

LTD Company

Age

19 Years

Incorporated 28 June 2006

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

61 Drumwhinney Road Kesh Enniskillen, BT93 1TN,

Previous Addresses

Ingle Nook 59 Drumwhinney Road Kesh Co Fermanagh BT93 1SD
From: 28 June 2006To: 7 July 2016
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAHON, Jill Amanda

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 28 Jun 2006

MAHON, David Robert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born January 1984
Director
Appointed 28 Jun 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, ArmaghBT62 2BL
Secretary
Appointed 28 Jun 2006
Resigned 28 Jun 2006

Persons with significant control

1

Mr David Mahon

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
27 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
27 August 2009
371S(NI)371S(NI)
Legacy
29 April 2009
AC(NI)AC(NI)
Legacy
30 June 2008
371S(NI)371S(NI)
Legacy
31 March 2008
AC(NI)AC(NI)
Legacy
31 December 2007
295(NI)295(NI)
Legacy
31 December 2007
371S(NI)371S(NI)
Legacy
29 October 2007
296(NI)296(NI)
Legacy
29 October 2007
296(NI)296(NI)
Legacy
17 July 2006
296(NI)296(NI)
Incorporation Company
28 June 2006
NEWINCIncorporation