Background WavePink WaveYellow Wave

LARKFIELD ROAD APARTMENTS LIMITED (NI063692)

LARKFIELD ROAD APARTMENTS LIMITED (NI063692) is an active UK company. incorporated on 16 March 2007. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. LARKFIELD ROAD APARTMENTS LIMITED has been registered for 19 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI063692
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCVEIGH, Patrick James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKFIELD ROAD APARTMENTS LIMITED

LARKFIELD ROAD APARTMENTS LIMITED is an active company incorporated on 16 March 2007 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LARKFIELD ROAD APARTMENTS LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI063692

LTD Company

Age

19 Years

Incorporated 16 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry Co Down BT35 8HQ
From: 16 March 2007To: 13 August 2020
Timeline

7 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 13 Aug 2020

CUNNINGHAM, Olivia Susan

Resigned
20 Kilvarragh, NewryBT35 8XD
Secretary
Appointed 01 Nov 2007
Resigned 01 Jan 2014

MC VEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Secretary
Appointed 01 Nov 2007
Resigned 01 Jan 2013

MILLER, Helen

Resigned
20a Carmavy RoadBT29 4TG
Secretary
Appointed 16 Mar 2007
Resigned 31 Oct 2007

MC VEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 01 Nov 2007
Resigned 01 Jan 2013

MCVEIGH, Jack James

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 13 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Quarry Lane, NewryBT35 8QP
Born October 1975
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2014

MILLER, Helen

Resigned
20 Carmavy RoadBT29 4TQ
Born January 1965
Director
Appointed 16 Mar 2007
Resigned 31 Oct 2007

MILLER, Jackie

Resigned
20a Carmavy RoadBT29 4TQ
Born October 1954
Director
Appointed 16 Mar 2007
Resigned 01 Nov 2007
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
7 April 2009
371S(NI)371S(NI)
Legacy
19 January 2009
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
22 January 2008
296(NI)296(NI)
Legacy
14 November 2007
295(NI)295(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
13 June 2007
UDM+A(NI)UDM+A(NI)
Resolution
13 June 2007
RESOLUTIONSResolutions
Incorporation Company
16 March 2007
NEWINCIncorporation