Background WavePink WaveYellow Wave

LIMAVADY COMMUNITY DEVELOPMENT INITIATIVE LTD (NI603999)

LIMAVADY COMMUNITY DEVELOPMENT INITIATIVE LTD (NI603999) is an active UK company. incorporated on 6 August 2010. with registered office in Limavady. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIMAVADY COMMUNITY DEVELOPMENT INITIATIVE LTD has been registered for 15 years. Current directors include HERRON, James Joseph, LEIGHTON, Keith, MCNICKLE, Ann and 3 others.

Company Number
NI603999
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2010
Age
15 years
Address
24d Benevenagh Drive, Limavady, BT49 0AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HERRON, James Joseph, LEIGHTON, Keith, MCNICKLE, Ann, MCQUISTON, Gwyneth, MILLS, Deborah, WILSON, John Archibald
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMAVADY COMMUNITY DEVELOPMENT INITIATIVE LTD

LIMAVADY COMMUNITY DEVELOPMENT INITIATIVE LTD is an active company incorporated on 6 August 2010 with the registered office located in Limavady. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIMAVADY COMMUNITY DEVELOPMENT INITIATIVE LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

NI603999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 August 2010

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 23 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

24d Benevenagh Drive Limavady, BT49 0AQ,

Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Sept 14
Director Joined
Dec 14
Loan Secured
Feb 15
Director Left
Oct 15
Director Joined
Feb 17
Director Left
Nov 22
Director Joined
Nov 23
Director Left
May 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HERRON, James Joseph

Active
Benevenagh Drive, LimavadyBT49 0AQ
Born November 1946
Director
Appointed 06 Aug 2010

LEIGHTON, Keith

Active
Benevenagh Drive, LimavadyBT49 0AQ
Born August 1955
Director
Appointed 06 Aug 2010

MCNICKLE, Ann

Active
Benevenagh Drive, LimavadyBT49 0AQ
Born December 1961
Director
Appointed 06 Aug 2010

MCQUISTON, Gwyneth

Active
Benevenagh Drive, LimavadyBT49 0AQ
Born October 1961
Director
Appointed 25 Feb 2014

MILLS, Deborah

Active
Benevenagh Drive, LimavadyBT49 0AQ
Born September 1966
Director
Appointed 11 Jan 2013

WILSON, John Archibald

Active
Benevenagh Drive, LimavadyBT49 0AQ
Born October 1954
Director
Appointed 04 Oct 2016

CUBITT, Leslie

Resigned
Benevenagh Drive, LimavadyBT49 0AQ
Born August 1939
Director
Appointed 06 Aug 2010
Resigned 21 Oct 2013

HUDSON, Maureen

Resigned
Benevenagh Drive, LimavadyBT49 0AQ
Born July 1945
Director
Appointed 06 Aug 2010
Resigned 03 Oct 2022

O'HOISIN, Cathal, Cllr

Resigned
Benevenagh Drive, LimavadyBT49 0AQ
Born March 1963
Director
Appointed 06 Aug 2010
Resigned 12 Apr 2011

SMYTH, Richard

Resigned
Baranailt Road, LimavadyBT49 9LS
Born March 1972
Director
Appointed 12 Sept 2023
Resigned 30 Apr 2024

STEWART, Charles Victor

Resigned
Benevenagh Drive, LimavadyBT49 0AQ
Born October 1941
Director
Appointed 06 Aug 2010
Resigned 12 Apr 2011

WILSON, John Archibald

Resigned
24d Benevenagh Drive, LimavadyBT49 0AQ
Born October 1954
Director
Appointed 14 Feb 2012
Resigned 10 Feb 2015

WRIGHT, Raymond Eric, Mr.

Resigned
Benevenagh Drive, LimavadyBT49 0AQ
Born November 1931
Director
Appointed 06 Aug 2010
Resigned 07 Sept 2013
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2010
NEWINCIncorporation