Background WavePink WaveYellow Wave

LINFIELD FOOTBALL CLUB LIMITED (NI606861)

LINFIELD FOOTBALL CLUB LIMITED (NI606861) is an active UK company. incorporated on 29 March 2011. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LINFIELD FOOTBALL CLUB LIMITED has been registered for 15 years. Current directors include CONN, Thomas Andrew, DICKSON, Stephen, FOSTER, Michael and 13 others.

Company Number
NI606861
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
"Windsor Park", Belfast, BT12 6LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CONN, Thomas Andrew, DICKSON, Stephen, FOSTER, Michael, GILMORE, Stuart, GRUNDIE, Charles John, JOHNSON, Richard John, LAMONT, John Alexander, LUNN, Peter John, MCGIVERN, Robert Alan, MORRISON, Ronald, SALES, David, SHAW, Stephen John, STRAIN, David Colin, WEIR, Paul Robert, WHITE, Paul Kenneth, WILSON, William Jonathan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINFIELD FOOTBALL CLUB LIMITED

LINFIELD FOOTBALL CLUB LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LINFIELD FOOTBALL CLUB LIMITED was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

NI606861

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

SARCON (NO.354) LIMITED
From: 29 March 2011To: 3 October 2011
Contact
Address

"Windsor Park" Donegall Avenue Belfast, BT12 6LW,

Previous Addresses

"Windsor Park" Donegall Avenue Belfast BT12 6LW Northern Ireland
From: 10 April 2014To: 11 April 2014
Po Box BT12 6LW "Windsor Park" Donegall Avenue Belfast Northern Ireland
From: 10 April 2014To: 10 April 2014
Windsor Park Donegall Avenue Belfast BT12 6LW Northern Ireland
From: 20 December 2012To: 10 April 2014
Windsor Park Donegall Avenue Belfast Antrim BT12 6LW
From: 2 December 2011To: 20 December 2012
, Murray House Murray Street, Belfast, BT1 6DN
From: 29 March 2011To: 2 December 2011
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Feb 12
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
Mar 16
Director Left
Mar 17
Director Joined
May 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
May 25
Director Left
Nov 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

17 Active
14 Resigned

GILMORE, Stuart

Active
Park", BelfastBT12 6LW
Secretary
Appointed 09 May 2023

CONN, Thomas Andrew

Active
Park", BelfastBT12 6LW
Born March 1963
Director
Appointed 24 Nov 2011

DICKSON, Stephen

Active
Park", BelfastBT12 6LW
Born December 1954
Director
Appointed 24 Nov 2011

FOSTER, Michael

Active
Park", BelfastBT12 6LW
Born August 1961
Director
Appointed 03 May 2024

GILMORE, Stuart

Active
75-77 May Street, BelfastBT1 3JL
Born February 1975
Director
Appointed 12 Mar 2013

GRUNDIE, Charles John

Active
Park", BelfastBT12 6LW
Born August 1952
Director
Appointed 24 Nov 2011

JOHNSON, Richard John

Active
Park", BelfastBT12 6LW
Born November 1950
Director
Appointed 24 Nov 2011

LAMONT, John Alexander

Active
Park", BelfastBT12 6LW
Born August 1968
Director
Appointed 05 May 2017

LUNN, Peter John

Active
Park", BelfastBT12 6LW
Born November 1946
Director
Appointed 24 Nov 2011

MCGIVERN, Robert Alan

Active
Park", BelfastBT12 6LW
Born September 1966
Director
Appointed 02 May 2014

MORRISON, Ronald

Active
Park", BelfastBT12 6LW
Born August 1948
Director
Appointed 09 May 2023

SALES, David

Active
Park", BelfastBT12 6LW
Born February 1972
Director
Appointed 14 Dec 2021

SHAW, Stephen John

Active
Park", BelfastBT12 6LW
Born November 1953
Director
Appointed 24 Nov 2011

STRAIN, David Colin

Active
Park", BelfastBT12 6LW
Born February 1964
Director
Appointed 24 Nov 2011

WEIR, Paul Robert

Active
Park", BelfastBT12 6LW
Born October 1956
Director
Appointed 24 Nov 2011

WHITE, Paul Kenneth

Active
Park", BelfastBT12 6LW
Born January 1967
Director
Appointed 02 May 2025

WILSON, William Jonathan

Active
Donegall Avenue, BelfastBT12 6LW
Born January 1972
Director
Appointed 09 Feb 2015

CONN, Thomas Andrew

Resigned
Park", BelfastBT12 6LW
Secretary
Appointed 11 May 2015
Resigned 09 May 2023

FOSTER, Andrew Ivan

Resigned
Park", Belfast Bt12 6lw
Secretary
Appointed 24 Nov 2011
Resigned 01 May 2015

SARCON COMPLIANCE LIMITED

Resigned
Murray Street, BelfastBT1 6DN
Corporate secretary
Appointed 29 Mar 2011
Resigned 24 Nov 2011

FOSTER, Andrew Ivan

Resigned
Park", Belfast Bt12 6lw
Born November 1927
Director
Appointed 24 Nov 2011
Resigned 01 May 2015

JONES, Michael Alan

Resigned
Park", BelfastBT12 6LW
Born May 1965
Director
Appointed 07 May 2021
Resigned 03 May 2024

KENNEDY, William John

Resigned
Park", BelfastBT12 6LW
Born February 1943
Director
Appointed 24 Nov 2011
Resigned 04 May 2018

KERR, James Johnston

Resigned
Park", Belfast Bt12 6lw
Born June 1940
Director
Appointed 24 Nov 2011
Resigned 30 Jan 2017

MCCOUBREY, David Andrew

Resigned
Park", BelfastBT12 6LW
Born January 1963
Director
Appointed 04 May 2018
Resigned 01 Jul 2024

MCKNIGHT, Dawn

Resigned
Donegall Avenue, BelfastBT12 6LW
Born December 1969
Director
Appointed 29 Mar 2011
Resigned 24 Nov 2011

MEIKLE, William James

Resigned
Donegall Avenue, BelfastBT12 6LW
Born July 1952
Director
Appointed 24 Nov 2011
Resigned 13 Jan 2014

MORRISON, Ronald

Resigned
Park", BelfastBT12 6LW
Born August 1944
Director
Appointed 01 May 2015
Resigned 07 May 2021

RAMSEY, Hugh Cameron, Dr

Resigned
Park", BelfastBT12 6LW
Born March 1943
Director
Appointed 24 Nov 2011
Resigned 06 Oct 2025

TAYLOR, Francis

Resigned
Donegall Avenue, BelfastBT12 6LW
Born May 1937
Director
Appointed 24 Nov 2011
Resigned 26 Feb 2014

WOODS, William Irvine Rodger

Resigned
Park", BelfastBT12 6LW
Born May 1959
Director
Appointed 24 Nov 2011
Resigned 09 May 2023
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
14 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Legacy
12 March 2012
MG01MG01
Resolution
21 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Resolution
3 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
29 March 2011
NEWINCIncorporation