Background WavePink WaveYellow Wave

LEIGHINMOHR CRESCENT MANAGEMENT COMPANY LIMITED (NI068822)

LEIGHINMOHR CRESCENT MANAGEMENT COMPANY LIMITED (NI068822) is an active UK company. incorporated on 9 April 2008. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. LEIGHINMOHR CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCGUINNESS, Steve.

Company Number
NI068822
Status
active
Type
ltd
Incorporated
9 April 2008
Age
18 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
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

LEIGHINMOHR CRESCENT MANAGEMENT COMPANY LIMITED

LEIGHINMOHR CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEIGHINMOHR CRESCENT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI068822

LTD Company

Age

18 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 30 November 2018To: 9 September 2022
85 University Street Belfast County Antrim BT7 1HP
From: 2 June 2015To: 30 November 2018
85 University Street Belfast BT7 1HP Northern Ireland
From: 21 April 2015To: 2 June 2015
19 Main Street Eglinton Londonderry BT47 3AB
From: 16 January 2013To: 21 April 2015
Murray House Murray Street Belfast BT1 6DN
From: 9 April 2008To: 16 January 2013
Timeline

9 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
New Owner
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RITCHIE, Ashley

Active
322 Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 13 Feb 2015

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019

SARCON COMPLIANCE LIMITED

Resigned
Murray Street, BelfastBT1 6DN
Corporate secretary
Appointed 09 Apr 2008
Resigned 10 Apr 2014

FLECK, Alex

Resigned
Cadogan House, BelfastBT9 6GH
Born October 1981
Director
Appointed 13 Feb 2015
Resigned 16 Sept 2019

MCGINNIS, Joseph Conall

Resigned
Monnaboy Road, LondonderryBT47 3HP
Born June 1983
Director
Appointed 15 Nov 2010
Resigned 13 Feb 2015

MCGINNIS, Patrick Thaddeus

Resigned
187 Clooney RoadBT47 3DY
Born May 1945
Director
Appointed 09 Apr 2008
Resigned 13 Feb 2015

O'NEILL, Garry John

Resigned
1 The Glebe, Co Donegal
Born March 1969
Director
Appointed 09 Apr 2008
Resigned 15 Nov 2010

Persons with significant control

1

Mr Alex Fleck

Active
Cadogan House, BelfastBT9 6GH
Born October 1981

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
12 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts Amended With Made Up Date
25 January 2012
AAMDAAMD
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2010
AAAnnual Accounts
Legacy
7 June 2009
371S(NI)371S(NI)
Resolution
6 August 2008
RESOLUTIONSResolutions
Incorporation Company
9 April 2008
NEWINCIncorporation