Background WavePink WaveYellow Wave

EXCHANGE ACCOUNTANTS LIMITED (NI608120)

EXCHANGE ACCOUNTANTS LIMITED (NI608120) is an active UK company. incorporated on 5 July 2011. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. EXCHANGE ACCOUNTANTS LIMITED has been registered for 14 years. Current directors include GOULD, William Johnathan, LAVERTY, Gary David, WALLS, Conor.

Company Number
NI608120
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
Oakmont House, Lisburn, BT27 4TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GOULD, William Johnathan, LAVERTY, Gary David, WALLS, Conor
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE ACCOUNTANTS LIMITED

EXCHANGE ACCOUNTANTS LIMITED is an active company incorporated on 5 July 2011 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. EXCHANGE ACCOUNTANTS LIMITED was registered 14 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 14 years ago

Company No

NI608120

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

EXCHANGE ACCOUNTANCY SERVICES LIMITED
From: 5 July 2011To: 30 June 2020
Contact
Address

Oakmont House 2 Queens Road Lisburn, BT27 4TZ,

Previous Addresses

2 Queens Road Lisburn BT27 4TZ Northern Ireland
From: 29 July 2020To: 5 July 2021
Oakmont House 2C Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland
From: 27 March 2020To: 29 July 2020
Second Floor Murray's Exchange, 1-9 Linfield Road Belfast BT12 5DR
From: 31 July 2015To: 27 March 2020
Murray's Exchange 1 Linfield Road Belfast BT12 5DR
From: 10 July 2012To: 31 July 2015
2Nd Floor Murray's Exchange 1-9 Linfield Road Belfast Co Antrim BT12 5DR Northern Ireland
From: 5 July 2011To: 10 July 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Director Joined
Feb 13
Director Joined
Dec 14
Director Left
Jul 15
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Aug 19
Owner Exit
Mar 22
New Owner
Jun 25
Loan Cleared
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOULD, William Johnathan

Active
2 Queens Road, LisburnBT27 4TZ
Born October 1973
Director
Appointed 05 Jul 2011

LAVERTY, Gary David

Active
2 Queens Road, LisburnBT27 4TZ
Born April 1982
Director
Appointed 01 Sept 2014

WALLS, Conor

Active
2 Queens Road, LisburnBT27 4TZ
Born June 1968
Director
Appointed 01 Sept 2012

FARRELL, Niall

Resigned
Murray's Exchange, 1-9 Linfield Road, BelfastBT12 5DR
Born April 1982
Director
Appointed 05 Jul 2011
Resigned 31 Jul 2015

LAVERTY, Gary David

Resigned
Floor Murray's Exchange, BelfastBT12 5DR
Born April 1982
Director
Appointed 05 Jul 2011
Resigned 01 Aug 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Conor Walls

Active
2 Queens Road, LisburnBT27 4TZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Mr. Conor Walls

Ceased
2 Queens Road, LisburnBT27 4TZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2022

Mr. William Johnathan Gould

Active
2 Queens Road, LisburnBT27 4TZ
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Resolution
30 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Incorporation Company
5 July 2011
NEWINCIncorporation