Background WavePink WaveYellow Wave

ANGELLO DEVELOPMENT FOUNDATION (NI604374)

ANGELLO DEVELOPMENT FOUNDATION (NI604374) is an active UK company. incorporated on 9 September 2010. with registered office in Lisburn. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ANGELLO DEVELOPMENT FOUNDATION has been registered for 15 years. Current directors include DALZIEL, William, LENNOX, Simon John Alexander, LINDSAY, Paul John.

Company Number
NI604374
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 2010
Age
15 years
Address
Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DALZIEL, William, LENNOX, Simon John Alexander, LINDSAY, Paul John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELLO DEVELOPMENT FOUNDATION

ANGELLO DEVELOPMENT FOUNDATION is an active company incorporated on 9 September 2010 with the registered office located in Lisburn. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ANGELLO DEVELOPMENT FOUNDATION was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

NI604374

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 9 September 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 7 March 2025 (1 year 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

2 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

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

Garvey Studios 8-10 Longstone Street Lisburn, BT28 1TP,

Previous Addresses

The Stables 29 Purdysburn Hill Belfast BT8 8JY Northern Ireland
From: 16 October 2019To: 28 October 2024
Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 9 September 2010To: 16 October 2019
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 12
Director Joined
Nov 15
Director Left
Feb 17
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Dec 24
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DALZIEL, William

Active
8-10 Longstone Street, LisburnBT28 1TP
Born September 1956
Director
Appointed 04 Dec 2024

LENNOX, Simon John Alexander

Active
8-10 Longstone Street, LisburnBT28 1TP
Born July 1986
Director
Appointed 28 Sept 2021

LINDSAY, Paul John

Active
8-10 Longstone Street, LisburnBT28 1TP
Born November 1962
Director
Appointed 19 Jan 2020

JOHNSTON, Malcolm Richard

Resigned
Lisbane Road, SaintfieldBT24 7BT
Secretary
Appointed 09 Sept 2010
Resigned 09 Jun 2014

FRASER, Norman Macaskill, Dr

Resigned
Downs Wood, EpsomKT18 5UL
Born May 1962
Director
Appointed 09 Sept 2010
Resigned 15 Oct 2012

IRWIN, Richard Stephen

Resigned
Old Coach Road, TemplepatrickBT39 0HA
Born September 1973
Director
Appointed 09 Sept 2010
Resigned 13 Feb 2017

JOHNSTON, Malcolm Richard

Resigned
Lisbane Road, SaintfieldBT24 7BT
Born December 1962
Director
Appointed 09 Sept 2010
Resigned 07 Mar 2025

MACCORKELL, Ian James

Resigned
Killultagh Road, LisburnBT28 2NX
Born May 1964
Director
Appointed 09 Sept 2010
Resigned 15 Oct 2019

MCMULLAN, Valerie Ann

Resigned
29 Purdysburn Hill, BelfastBT8 8JY
Born October 1968
Director
Appointed 01 Nov 2015
Resigned 13 Apr 2020

Persons with significant control

6

3 Active
3 Ceased

Mr William Dalziel

Active
8-10 Longstone Street, LisburnBT28 1TP
Born September 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Dec 2024

Mr Simon John Alexander Lennox

Active
8-10 Longstone Street, LisburnBT28 1TP
Born July 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Sept 2021

Mr Paul John Lindsay

Active
8-10 Longstone Street, LisburnBT28 1TP
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2020

Mr Malcolm Richard Johnston

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2024

Ms Valerie Ann Mcmullan

Ceased
29 Purdysburn Hill, BelfastBT8 8JY
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2020

Mr Ian James Maccorkell

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Memorandum Articles
30 October 2019
MAMA
Resolution
30 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Incorporation Company
9 September 2010
NEWINCIncorporation