Background WavePink WaveYellow Wave

HASSARD MCCLEMENTS LIMITED (NI066704)

HASSARD MCCLEMENTS LIMITED (NI066704) is an active UK company. incorporated on 19 October 2007. with registered office in Co Fermanagh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HASSARD MCCLEMENTS LIMITED has been registered for 18 years. Current directors include MCCLEMENTS, Neville Robert.

Company Number
NI066704
Status
active
Type
ltd
Incorporated
19 October 2007
Age
18 years
Address
32 East Bridge Street, Co Fermanagh, BT74 7BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MCCLEMENTS, Neville Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASSARD MCCLEMENTS LIMITED

HASSARD MCCLEMENTS LIMITED is an active company incorporated on 19 October 2007 with the registered office located in Co Fermanagh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HASSARD MCCLEMENTS LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

NI066704

LTD Company

Age

18 Years

Incorporated 19 October 2007

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

LOUGH SHANNAGH LIMITED
From: 19 October 2007To: 12 December 2007
Contact
Address

32 East Bridge Street Enniskillen Co Fermanagh, BT74 7BT,

Timeline

3 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCLEMENTS, Neville Robert

Active
32 East Bridge Street, Co FermanaghBT74 7BT
Secretary
Appointed 11 Dec 2007

MCCLEMENTS, Neville Robert

Active
32 East Bridge Street, Co FermanaghBT74 7BT
Born February 1967
Director
Appointed 11 Dec 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 19 Oct 2007
Resigned 11 Dec 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 19 Oct 2007
Resigned 10 Jan 2008

HASSARD, David George

Resigned
32 East Bridge Street, Co FermanaghBT74 7BT
Born August 1964
Director
Appointed 11 Dec 2007
Resigned 25 Oct 2024

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 19 Oct 2007
Resigned 11 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr David George Hassard

Ceased
Tattygare, EnniskillenBT94 5GQ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Neville Robert Mcclements

Active
Derryclawan Road, EnniskillenBT94 5BY
Born February 1967

Nature of Control

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

Filing History

66

Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
26 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
20 August 2009
233(NI)233(NI)
Legacy
5 November 2008
371S(NI)371S(NI)
Legacy
30 January 2008
98-2(NI)98-2(NI)
Legacy
10 January 2008
295(NI)295(NI)
Legacy
10 January 2008
UDM+A(NI)UDM+A(NI)
Legacy
10 January 2008
296(NI)296(NI)
Legacy
10 January 2008
296(NI)296(NI)
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
CNRES(NI)CNRES(NI)
Legacy
12 December 2007
CERTC(NI)CERTC(NI)
Incorporation Company
19 October 2007
NEWINCIncorporation