Background WavePink WaveYellow Wave

LOUGHSHORE COURTYARD MANAGEMENT COMPANY LIMITED (NI067776)

LOUGHSHORE COURTYARD MANAGEMENT COMPANY LIMITED (NI067776) is an active UK company. incorporated on 21 January 2008. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. LOUGHSHORE COURTYARD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCGUINNESS, Steve.

Company Number
NI067776
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
Suite 2b Cadogan House, Belfast, BT9 6GH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHSHORE COURTYARD MANAGEMENT COMPANY LIMITED

LOUGHSHORE COURTYARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2008 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOUGHSHORE COURTYARD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI067776

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LOUGHSHORE COURTYARD MANAGEMENT LIMITED
From: 21 January 2008To: 11 August 2011
Contact
Address

Suite 2b Cadogan House 322 Lisburn Road Belfast, BT9 6GH,

Previous Addresses

C/O M B Mcgrady 85 University Street Belfast BT7 1HP
From: 21 January 2008To: 19 November 2018
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Mar 12
Director Joined
Nov 12
Director Left
Dec 12
Funding Round
Feb 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Joined
Jul 17
Director Left
Oct 19
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 23 Feb 2023

ANDERSON, Gavin Michael

Resigned
Loughshore Courtyard, NewtownabbeyBT37 0ZS
Secretary
Appointed 09 Nov 2012
Resigned 06 Jan 2014

LENNON, Deborah Elizabeth

Resigned
24 Glendane Avenue SouthBT8 6LG
Secretary
Appointed 21 Jan 2008
Resigned 09 Nov 2012

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 21 Jan 2008
Resigned 21 Jan 2008

ANDERSON, Gavin Michael

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born July 1968
Director
Appointed 29 Aug 2012
Resigned 23 Feb 2023

FLECK, Alex

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born October 1981
Director
Appointed 01 Apr 2016
Resigned 16 Sept 2019

FLECK, Alex

Resigned
25 Creevamoy Road, BallymenaBT42 4NN
Born October 1981
Director
Appointed 22 Jan 2009
Resigned 09 Nov 2012

STONE, Damien Peter

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born July 1979
Director
Appointed 28 Nov 2013
Resigned 22 Feb 2023

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 21 Jan 2008
Resigned 21 Jan 2009
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
14 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
17 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 November 2009
AAAnnual Accounts
Legacy
12 February 2009
371S(NI)371S(NI)
Legacy
12 February 2009
296(NI)296(NI)
Legacy
28 February 2008
296(NI)296(NI)
Incorporation Company
21 January 2008
NEWINCIncorporation