Background WavePink WaveYellow Wave

PELO LTD (NI609023)

PELO LTD (NI609023) is an active UK company. incorporated on 15 September 2011. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PELO LTD has been registered for 14 years. Current directors include MCGUIRE, Lesley Barbara, MCGUIRE, Paul Declan.

Company Number
NI609023
Status
active
Type
ltd
Incorporated
15 September 2011
Age
14 years
Address
Emerson House 14b Ballynahinch Road, Belfast, BT8 8DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGUIRE, Lesley Barbara, MCGUIRE, Paul Declan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELO LTD

PELO LTD is an active company incorporated on 15 September 2011 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PELO LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

NI609023

LTD Company

Age

14 Years

Incorporated 15 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

LEASE OPTIONS (N.I.) LIMITED
From: 15 September 2011To: 3 October 2017
Contact
Address

Emerson House 14b Ballynahinch Road Carryduff Belfast, BT8 8DN,

Previous Addresses

Mcguire and Farry Emerson House Carryduff Belfast BT8 8DN Northern Ireland
From: 15 September 2011To: 2 October 2012
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Sept 23
Director Joined
Sept 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCGUIRE, Lesley Barbara

Active
City Business Park, BelfastBT17 9HY
Born March 1972
Director
Appointed 15 Sept 2011

MCGUIRE, Paul Declan

Active
14b Ballynahinch Road, BelfastBT8 8DN
Born July 1966
Director
Appointed 14 Sept 2023

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 15 Sept 2011
Resigned 15 Sept 2011

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 15 Sept 2011
Resigned 15 Sept 2011

Persons with significant control

1

Mrs Lesley Barbara Mcguire

Active
14b Ballynahinch Road, BelfastBT8 8DN
Born March 1972

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Resolution
3 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Resolution
10 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Incorporation Company
15 September 2011
NEWINCIncorporation