Background WavePink WaveYellow Wave

LISBURN EDUCATION PARTNERSHIP LIMITED (NI060838)

LISBURN EDUCATION PARTNERSHIP LIMITED (NI060838) is an active UK company. incorporated on 15 September 2006. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LISBURN EDUCATION PARTNERSHIP LIMITED has been registered for 19 years. Current directors include MCDONNELL, Alison, VERNHES, Cécilia.

Company Number
NI060838
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
Unit 310 Moat House, Belfast, BT5 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCDONNELL, Alison, VERNHES, Cécilia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBURN EDUCATION PARTNERSHIP LIMITED

LISBURN EDUCATION PARTNERSHIP LIMITED is an active company incorporated on 15 September 2006 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LISBURN EDUCATION PARTNERSHIP LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

NI060838

LTD Company

Age

19 Years

Incorporated 15 September 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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Unit 310 Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

15 Scrabo Street Belfast BT5 4BD
From: 15 April 2011To: 15 April 2021
15 Scrabo Street Belfast BT5 4BD Northern Ireland
From: 15 April 2011To: 15 April 2011
2Nd Floor 4 Cromac Place Gasworks Belfast BT7 2JB
From: 15 September 2006To: 15 April 2011
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 10
Director Joined
Jun 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 15
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KANG, Jaspal Singh

Active
Ingleglen, SloughSL2 3QB
Secretary
Appointed 31 Oct 2025

MCDONNELL, Alison

Active
Moat House, BelfastBT5 5AD
Born June 1975
Director
Appointed 01 Feb 2020

VERNHES, Cécilia

Active
Route De Trèves, SenningerbergL-2633
Born July 1985
Director
Appointed 31 Oct 2025

EHENULO, Emeka Ikechi

Resigned
Moat House, BelfastBT5 5AD
Secretary
Appointed 25 Jul 2013
Resigned 20 Mar 2024

GATFORD, Mark Laurence

Resigned
Cornerway, EffinghamKT24 5SN
Secretary
Appointed 01 Nov 2008
Resigned 01 Dec 2011

RAFIQ, Aftab

Resigned
4 Chesterfield Road, AshfordTW15 2NA
Secretary
Appointed 10 Oct 2007
Resigned 01 Nov 2008

TAYLER, Ian

Resigned
Scrabo Street, BelfastBT5 4BD
Secretary
Appointed 01 Dec 2011
Resigned 05 Jun 2013

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 15 Sept 2006
Resigned 10 Oct 2007

BULLEY, Ian

Resigned
Braywick Road, MaidenheadSL6 1DA
Born July 1965
Director
Appointed 14 May 2010
Resigned 25 May 2012

CLARKE, John George

Resigned
9 Orken Lane, CraigavonBT67 0ED
Born February 1953
Director
Appointed 10 Oct 2007
Resigned 07 Aug 2012

GILLESPIE, Mark Robert

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born April 1973
Director
Appointed 10 Jan 2007
Resigned 09 Aug 2012

GRAY, Richard John

Resigned
8 Green RoadBT5 6JA
Born February 1966
Director
Appointed 15 Sept 2006
Resigned 10 Oct 2007

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 15 Sept 2006
Resigned 10 Oct 2007

NAAFS, Albert Hendrik

Resigned
Moat House, BelfastBT5 5AD
Born January 1965
Director
Appointed 29 May 2015
Resigned 31 Oct 2025

PEERBACCUS, Yusuf Mohamed

Resigned
56 Windormere Gardens, EssexIG4 5BZ
Born April 1965
Director
Appointed 01 Nov 2008
Resigned 14 May 2010

PUGH, Martin Stuart

Resigned
10 Kingswood Place, High WycombeHP13 7SR
Born April 1963
Director
Appointed 10 Oct 2007
Resigned 01 Nov 2008

SCHRAMM, Frank Manfred

Resigned
Scrabo Street, BelfastBT5 4BD
Born August 1968
Director
Appointed 25 May 2012
Resigned 17 Jan 2019

SHARPE, Tim Frank

Resigned
Braywick Road, MaidenheadSL6 1DA
Born September 1957
Director
Appointed 10 Oct 2007
Resigned 25 May 2012

SPEER, Arne

Resigned
Scrabo Street, BelfastBT5 4BD
Born September 1971
Director
Appointed 25 May 2012
Resigned 29 May 2015

STRUECKER, Daniel Johannes

Resigned
Ligusterweg 6, Germany
Born August 1972
Director
Appointed 01 Nov 2008
Resigned 01 Jun 2009

TAYLER, Ian

Resigned
Scrabo Street, BelfastBT5 4BD
Born April 1976
Director
Appointed 17 Apr 2014
Resigned 01 Feb 2020

Persons with significant control

1

15 Scrabo Street, BelfastBT5 4BD

Nature of Control

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

Filing History

93

Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Auditors Resignation Company
17 February 2021
AUDAUD
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Auditors Resignation Limited Company
5 October 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Auditors Resignation Company
30 August 2012
AUDAUD
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
23 September 2009
371S(NI)371S(NI)
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
10 June 2009
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
6 October 2008
371S(NI)371S(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
8 May 2008
98-2(NI)98-2(NI)
Legacy
8 May 2008
133(NI)133(NI)
Legacy
8 May 2008
UDM+A(NI)UDM+A(NI)
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
233(NI)233(NI)
Particulars Of A Mortgage Charge
25 April 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
25 April 2008
402R(NI)402R(NI)
Legacy
19 February 2008
UDM+A(NI)UDM+A(NI)
Legacy
19 February 2008
296(NI)296(NI)
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
295(NI)295(NI)
Legacy
17 January 2008
296(NI)296(NI)
Legacy
8 January 2008
295(NI)295(NI)
Legacy
8 January 2008
296(NI)296(NI)
Legacy
8 January 2008
296(NI)296(NI)
Legacy
8 January 2008
296(NI)296(NI)
Legacy
26 September 2007
371S(NI)371S(NI)
Incorporation Company
15 September 2006
NEWINCIncorporation