Background WavePink WaveYellow Wave

NEWFORGE LANE LIMITED (NI064686)

NEWFORGE LANE LIMITED (NI064686) is an active UK company. incorporated on 16 May 2007. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWFORGE LANE LIMITED has been registered for 18 years. Current directors include LUNN, Peter John, O'NEILL, Latiefa.

Company Number
NI064686
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LUNN, Peter John, O'NEILL, Latiefa
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFORGE LANE LIMITED

NEWFORGE LANE LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWFORGE LANE LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI064686

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 6 November 2019To: 21 November 2025
561 Upper Newtownards Road Belfast Co Antrim BT4 3LP
From: 9 August 2013To: 6 November 2019
27 College Gardens Belfast BT9 6BS
From: 16 May 2007To: 9 August 2013
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHARLES WHITE (NI) LTD

Active
143 Royal Avenue, BelfastBT1 1FH
Corporate secretary
Appointed 19 Jul 2021

LUNN, Peter John

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born November 1946
Director
Appointed 19 Jul 2021

O'NEILL, Latiefa

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born September 1970
Director
Appointed 15 Oct 2025

HEAD, Michael Frederick

Resigned
16b Adelaide ParkBT9 6FX
Secretary
Appointed 16 May 2007
Resigned 19 Jul 2021

WILSON, Michael

Resigned
Upper Newtownards Road, BelfastBT4 3LP
Secretary
Appointed 08 Jul 2013
Resigned 31 Oct 2019

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 16 May 2007
Resigned 16 May 2007

GILLIGAN, Barry Christopher

Resigned
4 Malone ParkBT9 6NH
Born July 1952
Director
Appointed 16 May 2007
Resigned 28 Jun 2018

HEAD, Michael Frederick

Resigned
16b Adelaide ParkBT9 6FX
Born April 1948
Director
Appointed 16 May 2007
Resigned 19 Jul 2021

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 16 May 2007
Resigned 16 May 2007
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 July 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Secretary Company
9 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Legacy
21 July 2009
AC(NI)AC(NI)
Legacy
21 July 2009
371S(NI)371S(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
13 June 2008
295(NI)295(NI)
Legacy
13 June 2008
371S(NI)371S(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
27 June 2007
296(NI)296(NI)
Incorporation Company
16 May 2007
NEWINCIncorporation