Background WavePink WaveYellow Wave

LINGFORD LIMITED (NI060415)

LINGFORD LIMITED (NI060415) is an active UK company. incorporated on 7 August 2006. with registered office in Kesk. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINGFORD LIMITED has been registered for 19 years. Current directors include MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI060415
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
Northern Bank House, Kesk, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGFORD LIMITED

LINGFORD LIMITED is an active company incorporated on 7 August 2006 with the registered office located in Kesk. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LINGFORD LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI060415

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Northern Bank House Main Street Kesk, BT93 1TF,

Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Jan 12
Funding Round
May 13
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EderneyBT93 1GD
Secretary
Appointed 30 Nov 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 30 Nov 2006

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 07 Mar 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 Aug 2006
Resigned 30 Nov 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Aug 2006
Resigned 30 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Aug 2006
Resigned 30 Nov 2006
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Made Up Date
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Gazette Filings Brought Up To Date
21 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
16 September 2009
371S(NI)371S(NI)
Legacy
20 July 2009
AC(NI)AC(NI)
Legacy
22 June 2009
98-2(NI)98-2(NI)
Legacy
11 September 2008
371SR(NI)371SR(NI)
Legacy
4 September 2008
98-2(NI)98-2(NI)
Legacy
30 May 2008
AC(NI)AC(NI)
Legacy
20 May 2008
98-2(NI)98-2(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Legacy
25 May 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
6 April 2007
402(NI)402(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
6 January 2007
295(NI)295(NI)
Legacy
6 January 2007
133(NI)133(NI)
Legacy
6 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
6 January 2007
UDART(NI)UDART(NI)
Legacy
6 January 2007
296(NI)296(NI)
Legacy
6 January 2007
296(NI)296(NI)
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Incorporation Company
7 August 2006
NEWINCIncorporation