Background WavePink WaveYellow Wave

EXODUS TRUST (NI065788)

EXODUS TRUST (NI065788) is an active UK company. incorporated on 6 August 2007. with registered office in Lisburn. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EXODUS TRUST has been registered for 18 years. Current directors include AGNEW, Christopher Philip, Dr, LYNAS, Andrew Richard, LYNAS, Lynda Ruth and 4 others.

Company Number
NI065788
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 August 2007
Age
18 years
Address
29 Railway Street, Lisburn, BT28 1XP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AGNEW, Christopher Philip, Dr, LYNAS, Andrew Richard, LYNAS, Lynda Ruth, LYNAS, Peter Robert, MAXWELL, Gillian Louise, RICHMOND, Stephen John, WITHEROW, Anne
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXODUS TRUST

EXODUS TRUST is an active company incorporated on 6 August 2007 with the registered office located in Lisburn. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EXODUS TRUST was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

NI065788

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 6 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

29 Railway Street Lisburn, BT28 1XP,

Previous Addresses

36 Long Commons Coleraine BT52 1LH
From: 6 August 2007To: 26 May 2017
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Owner Exit
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Feb 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BROWN, Samuel James

Active
59 Willow Lodge, LisburnBT28 2WL
Secretary
Appointed 06 Aug 2007

AGNEW, Christopher Philip, Dr

Active
Railway Street, LisburnBT28 1XP
Born December 1987
Director
Appointed 06 Dec 2022

LYNAS, Andrew Richard

Active
Railway Street, LisburnBT28 1XP
Born May 1981
Director
Appointed 06 Aug 2007

LYNAS, Lynda Ruth

Active
Prospect Avenue, PortstewartBT55 7NH
Born June 1947
Director
Appointed 13 Dec 2019

LYNAS, Peter Robert

Active
Railway Street, LisburnBT28 1XP
Born April 1975
Director
Appointed 29 Feb 2016

MAXWELL, Gillian Louise

Active
Railway Street, LisburnBT28 1XP
Born November 1974
Director
Appointed 06 Dec 2022

RICHMOND, Stephen John

Active
Railway Street, LisburnBT28 1XP
Born July 1972
Director
Appointed 27 Feb 2020

WITHEROW, Anne

Active
Cappagh Grove, PortstewartBT55 7SU
Born June 1956
Director
Appointed 21 Jun 2017

NICHOLLS, Phillip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 06 Aug 2007
Resigned 06 Aug 2007

AIKEN, Claire Ann

Resigned
Railway Street, LisburnBT28 1XP
Born December 1963
Director
Appointed 29 Feb 2016
Resigned 06 Dec 2022

BELL, Laura

Resigned
Railway Street, LisburnBT28 1XP
Born October 1985
Director
Appointed 02 Jan 2019
Resigned 02 Jan 2019

BELL, Laura

Resigned
Railway Street, LisburnBT28 1XP
Born October 1985
Director
Appointed 24 Oct 2017
Resigned 13 Oct 2022

KEYS, Derek Wray

Resigned
Railway Street, LisburnBT28 1XP
Born November 1942
Director
Appointed 06 Aug 2007
Resigned 17 Feb 2022

LYNAS, Lynda Ruth

Resigned
1 Prospect AvenueBT55 7NH
Born June 1947
Director
Appointed 06 Aug 2007
Resigned 19 Feb 2019

LYNAS, Norman Robert

Resigned
1 Prospect AvenueBT55 7NH
Born November 1942
Director
Appointed 06 Aug 2007
Resigned 23 Nov 2019

ROBINSON, Timothy

Resigned
Railway Street, LisburnBT28 1XP
Born January 1981
Director
Appointed 02 Jan 2019
Resigned 02 Jan 2019

ROBINSON, Timothy

Resigned
Railway Street, LisburnBT28 1XP
Born January 1981
Director
Appointed 24 Oct 2017
Resigned 10 Dec 2020

WELCH, Karen

Resigned
Railway Street, LisburnBT28 1XP
Born September 1969
Director
Appointed 17 Feb 2022
Resigned 29 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Norman Robert Lynas

Ceased
Prospect Avenue, PortstewartBT55 7NH
Born November 1942

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 23 Nov 2019
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
22 December 2020
MAMA
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
19 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Legacy
3 September 2009
371S(NI)371S(NI)
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
31 October 2007
233(NI)233(NI)
Legacy
10 September 2007
296(NI)296(NI)
Incorporation Company
6 August 2007
NEWINCIncorporation