Background WavePink WaveYellow Wave

LANYON COMMUNICATIONS LIMITED (NI062387)

LANYON COMMUNICATIONS LIMITED (NI062387) is an active UK company. incorporated on 20 December 2006. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. LANYON COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include DORAN, Kathleen Mary, GALVIN, Padraig.

Company Number
NI062387
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
The Lanyon Suite 1st Floor, Grand Central, Belfast, BT2 7GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DORAN, Kathleen Mary, GALVIN, Padraig
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANYON COMMUNICATIONS LIMITED

LANYON COMMUNICATIONS LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. LANYON COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 73120)

Status

active

Active since 19 years ago

Company No

NI062387

LTD Company

Age

19 Years

Incorporated 20 December 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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SARCON (NO.231) LIMITED
From: 20 December 2006To: 26 November 2014
Contact
Address

The Lanyon Suite 1st Floor, Grand Central Franklin Street Belfast, BT2 7GG,

Previous Addresses

Murray House Murray Street Belfast BT1 6DN
From: 20 December 2006To: 25 June 2019
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SARCON COMPLIANCE LIMITED

Active
Murray Street, BelfastBT1 6DN
Corporate secretary
Appointed 20 Dec 2006

DORAN, Kathleen Mary

Active
1st Floor, Grand Central, BelfastBT2 7GG
Born October 1970
Director
Appointed 29 Oct 2024

GALVIN, Padraig

Active
1st Floor, Grand Central, BelfastBT2 7GG
Born December 1969
Director
Appointed 10 Jan 2025

CRUMLEY, Louise

Resigned
Murray House, BelfastBT1 6DN
Born February 1981
Director
Appointed 20 Dec 2006
Resigned 08 Jan 2007

CUPITT, Louise

Resigned
Murray House, BelfastBT1 6DN
Born September 1979
Director
Appointed 20 Dec 2006
Resigned 08 Jan 2007

DORAN, Adrian

Resigned
Murray House, BelfastBT1 6DN
Born August 1969
Director
Appointed 08 Jan 2007
Resigned 01 Dec 2014

DORAN, Kathleen Mary

Resigned
1st Floor, Grand Central, BelfastBT2 7GG
Born October 1970
Director
Appointed 08 Jan 2007
Resigned 29 Oct 2024

IRELAND, Jonathan Edward

Resigned
1st Floor, Grand Central, BelfastBT2 7GG
Born April 1986
Director
Appointed 01 Dec 2014
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Kildare Street, Dublin 2D02 V6P2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mrs Kathleen Mary Doran

Ceased
1st Floor, Grand Central, BelfastBT2 7GG
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Jonathan Edward Ireland

Ceased
1st Floor, Grand Central, BelfastBT2 7GG
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 December 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 December 2014
CC04CC04
Resolution
9 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Resolution
26 November 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
22 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
25 July 2008
AC(NI)AC(NI)
Legacy
1 February 2008
371S(NI)371S(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Incorporation Company
20 December 2006
NEWINCIncorporation