Background WavePink WaveYellow Wave

DIAMOND LEISURE TRANSPORT LIMITED (NI601429)

DIAMOND LEISURE TRANSPORT LIMITED (NI601429) is an active UK company. incorporated on 26 November 2009. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. DIAMOND LEISURE TRANSPORT LIMITED has been registered for 16 years. Current directors include DONNELLY, John Fitzgerald, DONNELLY, Sean Patrick, ROGAN, Patrick Joseph.

Company Number
NI601429
Status
active
Type
ltd
Incorporated
26 November 2009
Age
16 years
Address
Unit 6 Curran House, Belfast, BT13 2LF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
DONNELLY, John Fitzgerald, DONNELLY, Sean Patrick, ROGAN, Patrick Joseph
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND LEISURE TRANSPORT LIMITED

DIAMOND LEISURE TRANSPORT LIMITED is an active company incorporated on 26 November 2009 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. DIAMOND LEISURE TRANSPORT LIMITED was registered 16 years ago.(SIC: 49390)

Status

active

Active since 16 years ago

Company No

NI601429

LTD Company

Age

16 Years

Incorporated 26 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 6 Curran House Twin Spires Centre Belfast, BT13 2LF,

Previous Addresses

36 Alfred Street Belfast Antrim BT2 8EP Northern Ireland
From: 25 February 2020To: 3 September 2021
C/O Mooney Matthews First Floor Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG
From: 15 January 2013To: 25 February 2020
, Howard Building Twin Spires Complex 155 Northumberland Street,, Belfast, N.Ireland, BT13 2JF
From: 16 March 2012To: 15 January 2013
, C/O Dmw Accountants Ltd Townsend Enterprise Park, Townsend Street, Belfast, BT13 2ES
From: 5 September 2011To: 16 March 2012
, Townsend Enterprise Park Townsend Street, Belfast, Antrim, BT13 2ES
From: 26 November 2009To: 5 September 2011
Timeline

27 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
May 21
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Apr 24
New Owner
May 24
New Owner
May 24
Share Issue
May 24
4
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DONNELLY, John Fitzgerald

Active
BelfastBT12 6DT
Born July 1964
Director
Appointed 01 Mar 2023

DONNELLY, Sean Patrick

Active
155 Northumberland Street, BelfastBT13 2JF
Born March 1995
Director
Appointed 01 Feb 2016

ROGAN, Patrick Joseph

Active
Curran House, BelfastBT13 2LF
Born March 1965
Director
Appointed 01 Mar 2023

CURLEY, Isabel

Resigned
Crocus Street, BelfastBT12 7AP
Secretary
Appointed 26 Nov 2009
Resigned 25 Feb 2011

DAVIDSON, Allan

Resigned
26 Linenhall Street, BelfastBT2 8BG
Born October 1953
Director
Appointed 01 Apr 2012
Resigned 23 Jun 2014

DONNELLY, John Fitzgerald

Resigned
Howard Building, BelfastBT13 2JF
Born July 1964
Director
Appointed 04 Nov 2011
Resigned 01 Feb 2016

LAVERY, Peter Martin

Resigned
Howard Building, BelfastBT13 2JF
Born December 1961
Director
Appointed 04 Nov 2011
Resigned 20 Jun 2014

LOGAN, Sean

Resigned
26 Linenhall Street, BelfastBT2 8BG
Born March 1956
Director
Appointed 01 Apr 2012
Resigned 23 Jun 2014

MCKENNA, Daniel

Resigned
Amcomri Street, BelfastBT12 7NB
Born October 1965
Director
Appointed 04 Jan 2010
Resigned 09 Dec 2011

ROGAN, Alexander

Resigned
Townsend Street, BelfastBT13 2ES
Born January 1970
Director
Appointed 26 Nov 2009
Resigned 25 Feb 2011

ROGAN, Gerard James

Resigned
26 Linenhall Street, BelfastBT2 8BG
Born July 1961
Director
Appointed 01 Apr 2012
Resigned 31 Aug 2016

ROGAN, Patrick Joseph

Resigned
26 Linenhall Street, BelfastBT2 8BG
Born March 1965
Director
Appointed 01 Apr 2012
Resigned 31 Aug 2016

SHANNON, Bridgeen

Resigned
Ard Na Va Road, BelfastBT12 6FF
Born April 1977
Director
Appointed 04 Jan 2010
Resigned 30 Apr 2010

Persons with significant control

3

Mr John Donnelly

Active
Curran House, BelfastBT13 2LF
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023

Mr Patrick Rogan

Active
Curran House, BelfastBT13 2LF
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023

Sean Donnelly

Active
Curran House, BelfastBT13 2LF
Born March 1995

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

82

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
8 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Legacy
14 August 2023
CAP-SSCAP-SS
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Resolution
4 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Incorporation Company
26 November 2009
NEWINCIncorporation