Background WavePink WaveYellow Wave

LOMBARD ADMINISTRATION LIMITED (NI602547)

LOMBARD ADMINISTRATION LIMITED (NI602547) is an active UK company. incorporated on 18 March 2010. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. LOMBARD ADMINISTRATION LIMITED has been registered for 16 years. Current directors include BELL, Michael George, IRWIN, Richard Stephen.

Company Number
NI602547
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
59 Bristow Park, Belfast, BT9 6TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BELL, Michael George, IRWIN, Richard Stephen
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD ADMINISTRATION LIMITED

LOMBARD ADMINISTRATION LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. LOMBARD ADMINISTRATION LIMITED was registered 16 years ago.(SIC: 82110)

Status

active

Active since 16 years ago

Company No

NI602547

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

59 Bristow Park Belfast, BT9 6TG,

Previous Addresses

19 Beechlands Belfast BT9 5HU
From: 26 March 2015To: 30 July 2022
C/O Michael Bell 59 Bristow Park Belfast BT9 6TG Northern Ireland
From: 19 November 2014To: 26 March 2015
The Innovation Centre Unit 8a Queens Road Belfast BT3 9DT
From: 16 January 2014To: 19 November 2014
111a Old Coach Road Templepatrick Ballyclare County Antrim BT39 0HA Northern Ireland
From: 20 August 2013To: 16 January 2014
The Warehouse 7 James Street South Belfast BT2 8DN Northern Ireland
From: 6 January 2012To: 20 August 2013
Gordon House 22-24 Lombard Street Belfast BT1 1RB United Kingdom
From: 18 March 2010To: 6 January 2012
Timeline

8 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jun 10
Director Joined
Oct 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 16
Director Left
Mar 17
New Owner
Dec 17
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BELL, Michael George

Active
Bristow Park, BelfastBT9 6TG
Born March 1964
Director
Appointed 18 Mar 2010

IRWIN, Richard Stephen

Active
22-24 Lombard Street, BelfastBT1 1RB
Born September 1973
Director
Appointed 18 Mar 2010

ALLEN, Stephen

Resigned
22-24 Lombard Street, BelfastBT1 1RB
Secretary
Appointed 18 Mar 2010
Resigned 23 Nov 2012

ALLEN, Stephen

Resigned
22-24 Lombard Street, BelfastBT1 1RB
Born March 1977
Director
Appointed 18 Mar 2010
Resigned 23 Nov 2012

CARSON, John Boyd

Resigned
Deramore Park, BelfastBT9 5JU
Born May 1967
Director
Appointed 03 Mar 2016
Resigned 03 Mar 2017

SYMINGTON, Stephen Brian

Resigned
Lombard Street, BelfastBT1 1RB
Born May 1980
Director
Appointed 12 Oct 2010
Resigned 23 Nov 2012

Persons with significant control

2

Mr Michael George Bell

Active
Bristow Park, BelfastBT9 6TG
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Richard Stephen Irwin

Active
Bristow Park, BelfastBT9 6TG
Born September 1973

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Made Up Date
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Made Up Date
9 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
18 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Made Up Date
27 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Incorporation Company
18 March 2010
NEWINCIncorporation