Background WavePink WaveYellow Wave

LANEY PROPERTIES LIMITED (NI063492)

LANEY PROPERTIES LIMITED (NI063492) is an active UK company. incorporated on 8 March 2007. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANEY PROPERTIES LIMITED has been registered for 19 years. Current directors include MAHON, David Albert, MAHON, Jason Walter.

Company Number
NI063492
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, MAHON, Jason Walter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANEY PROPERTIES LIMITED

LANEY PROPERTIES LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANEY PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI063492

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Apr 11
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Funding Round
Apr 22
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 21 May 2007

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 21 May 2007

MAHON, Jason Walter

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born June 1987
Director
Appointed 01 Jun 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 08 Mar 2007
Resigned 21 May 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 08 Mar 2007
Resigned 21 May 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 08 Mar 2007
Resigned 21 May 2007
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
9 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
22 June 2009
98-2(NI)98-2(NI)
Legacy
22 June 2009
98-2(NI)98-2(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
4 June 2009
371S(NI)371S(NI)
Legacy
19 January 2009
98-2(NI)98-2(NI)
Legacy
13 January 2009
AC(NI)AC(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 July 2008
402(NI)402(NI)
Legacy
7 June 2007
295(NI)295(NI)
Legacy
7 June 2007
133(NI)133(NI)
Legacy
7 June 2007
UDM+A(NI)UDM+A(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
7 June 2007
296(NI)296(NI)
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Incorporation Company
8 March 2007
NEWINCIncorporation