Background WavePink WaveYellow Wave

SEFF (NI606566)

SEFF (NI606566) is an active UK company. incorporated on 11 March 2011. with registered office in Lisnaskea. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SEFF has been registered for 15 years. Current directors include BELL, Diane, CLARKE, Ernest, DOWNEY, Noel and 12 others.

Company Number
NI606566
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2011
Age
15 years
Address
101 Main Street, Lisnaskea, BT92 0JD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELL, Diane, CLARKE, Ernest, DOWNEY, Noel, HAIRE, Sally, JOHNSTON, Louie, KELLY, David, KIRKPATRICK, Harriett, LEWERS, Mervyn, NELSON, Andrea, NOBLE, Roderick, ROBINSON, Roy, VAN CUYLENBURG, Lynda, WATSON, Trevor William, WHITE, Hayley, WILSON, Thomas Woodrow
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEFF

SEFF is an active company incorporated on 11 March 2011 with the registered office located in Lisnaskea. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SEFF was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

NI606566

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

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

SOUTH EAST FERMANAGH FOUNDATION
From: 11 March 2011To: 21 July 2025
Contact
Address

101 Main Street Lisnaskea, BT92 0JD,

Previous Addresses

1 Nutfield Road, Drumhaw Lisnaskea Enniskillen County Fermanagh BT92 0FP
From: 23 March 2015To: 3 December 2025
1 Manderwood Square Manderwood Park Lisnaskea BT92 0FS
From: 4 September 2013To: 23 March 2015
1 Manderwood Park, Lisnaskea. Fermanagh. BT92 0FS
From: 11 March 2011To: 4 September 2013
Timeline

43 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

KIRKPATRICK, Harriett

Active
Main Street, LisnaskeaBT92 0JD
Secretary
Appointed 04 Nov 2025

BELL, Diane

Active
Main Street, LisnaskeaBT92 0JD
Born November 1959
Director
Appointed 03 May 2023

CLARKE, Ernest

Active
Manderwood Square, LisnaskeaBT92 0FS
Born December 1951
Director
Appointed 25 Sept 2013

DOWNEY, Noel

Active
Main Street, LisnaskeaBT92 0JD
Born December 1963
Director
Appointed 04 Nov 2025

HAIRE, Sally

Active
Manderwood Park,, Lisnaskea.BT92 0FS
Born April 1943
Director
Appointed 11 Mar 2011

JOHNSTON, Louie

Active
Main Street, LisnaskeaBT92 0JD
Born February 1990
Director
Appointed 12 Jan 2021

KELLY, David

Active
Main Street, LisnaskeaBT92 0JD
Born November 1974
Director
Appointed 22 May 2024

KIRKPATRICK, Harriett

Active
Manderwood Park,, Lisnaskea.BT92 0FS
Born November 1950
Director
Appointed 11 Mar 2011

LEWERS, Mervyn

Active
Main Street, LisnaskeaBT92 0JD
Born September 1958
Director
Appointed 26 Jan 2022

NELSON, Andrea

Active
Main Street, LisnaskeaBT92 0JD
Born September 1983
Director
Appointed 04 Nov 2025

NOBLE, Roderick

Active
Nutfield Road, EnniskillenBT92 0FP
Born October 1962
Director
Appointed 01 Nov 2016

ROBINSON, Roy

Active
Main Street, LisnaskeaBT92 0JD
Born October 1960
Director
Appointed 26 Jan 2022

VAN CUYLENBURG, Lynda

Active
Main Street, LisnaskeaBT92 0JD
Born June 1957
Director
Appointed 13 Aug 2024

WATSON, Trevor William

Active
Manderwood Park,, Lisnaskea.BT92 0FS
Born June 1966
Director
Appointed 11 Mar 2011

WHITE, Hayley

Active
Main Street, LisnaskeaBT92 0JD
Born March 1989
Director
Appointed 04 Nov 2025

WILSON, Thomas Woodrow

Active
Main Street, LisnaskeaBT92 0JD
Born June 1945
Director
Appointed 23 Oct 2018

CARSON, Debbie

Resigned
Nutfield Road, Drumhaw, EnniskillenBT92 0FP
Secretary
Appointed 13 Nov 2018
Resigned 25 Jan 2023

KIRKPATRICK, Harriett

Resigned
Manderwood Square, LisnaskeaBT92 0FS
Secretary
Appointed 26 Sept 2011
Resigned 14 Oct 2014

KIRKPATRICK, Norman

Resigned
Nutfield Road, Drumhaw, EnniskillenBT92 0FP
Secretary
Appointed 14 Oct 2014
Resigned 08 Oct 2018

MORRISON, Robert

Resigned
Lisnaskea.BT92 0FS
Secretary
Appointed 11 Mar 2011
Resigned 26 Sept 2011

ROBINSON, Roy

Resigned
Nutfield Road, Drumhaw, EnniskillenBT92 0FP
Secretary
Appointed 14 Feb 2023
Resigned 22 Oct 2025

ANDERSON, Norman

Resigned
Manderwood Park,, Lisnaskea.BT92 0FS
Born July 1955
Director
Appointed 11 Mar 2011
Resigned 23 Oct 2024

ARMSTRONG, Wesley

Resigned
Manderwood Square, LisnaskeaBT92 0FS
Born June 1949
Director
Appointed 25 Sept 2013
Resigned 26 Jan 2022

BEACOM, George Nichol

Resigned
Manderwood Park,, Lisnaskea.BT92 0FS
Born June 1939
Director
Appointed 11 Mar 2011
Resigned 01 Nov 2016

BROWN, Eric James

Resigned
Manderwood Park,, Lisnaskea.BT92 0FS
Born December 1946
Director
Appointed 11 Mar 2011
Resigned 22 Oct 2025

CARSON, Debbie

Resigned
Nutfield Road, Drumhaw, EnniskillenBT92 0FP
Born April 1969
Director
Appointed 14 Nov 2017
Resigned 03 May 2023

CONNOR, Rodney Eric

Resigned
Grogey Road, FivemiletownBT75 0SQ
Born March 1951
Director
Appointed 16 Mar 2020
Resigned 26 Jan 2022

COULTER, Gertrude

Resigned
Manderwood Square, LisnaskeaBT92 0FS
Born March 1948
Director
Appointed 13 Nov 2012
Resigned 24 Sept 2014

DOHERTY, James

Resigned
Manderwood Park,, Lisnaskea.BT92 0FS
Born January 1938
Director
Appointed 11 Mar 2011
Resigned 23 Oct 2019

EGERTON, James

Resigned
Manderwood Park,, Lisnaskea.BT92 0FS
Born December 1943
Director
Appointed 11 Mar 2011
Resigned 25 Jan 2023

FORSTER, Thomas

Resigned
Manderwood Square, Lisnaskea.BT92 0FS
Born April 1934
Director
Appointed 26 Sept 2011
Resigned 25 Sept 2013

GRAHAM, Joy

Resigned
Nutfield Road, Drumhaw, EnniskillenBT92 0FP
Born January 1967
Director
Appointed 01 Nov 2016
Resigned 25 Jan 2023

GRIMSLEY, David Charles

Resigned
Manderwood Park,, Lisnaskea.BT92 0FS
Born June 1962
Director
Appointed 11 Mar 2011
Resigned 01 Nov 2016

HENRY, Jean

Resigned
Manderwood Park,, Lisnaskea.BT92 0FS
Born June 1954
Director
Appointed 11 Mar 2011
Resigned 26 Sept 2011

JOHNSTON, Heather

Resigned
Manderwood Park,, Lisnaskea.BT92 0FS
Born November 1963
Director
Appointed 11 Mar 2011
Resigned 26 Sept 2011
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Certificate Change Of Name Company
21 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
21 July 2025
NE01NE01
Change Of Name Notice
21 July 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Resolution
17 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Person Secretary Company With Change Date
23 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
7 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
21 May 2012
AR01AR01
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Legacy
15 July 2011
MG01MG01
Incorporation Company
11 March 2011
NEWINCIncorporation