Background WavePink WaveYellow Wave

MLC PROJECTS NO.50 LIMITED (NI609932)

MLC PROJECTS NO.50 LIMITED (NI609932) is an active UK company. incorporated on 14 November 2011. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MLC PROJECTS NO.50 LIMITED has been registered for 14 years. Current directors include HUGHES, Damien Martin, HUGHES, Timothy James, MACCORKELL, Ian James.

Company Number
NI609932
Status
active
Type
ltd
Incorporated
14 November 2011
Age
14 years
Address
Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Damien Martin, HUGHES, Timothy James, MACCORKELL, Ian James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLC PROJECTS NO.50 LIMITED

MLC PROJECTS NO.50 LIMITED is an active company incorporated on 14 November 2011 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MLC PROJECTS NO.50 LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

NI609932

LTD Company

Age

14 Years

Incorporated 14 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

THERMCARE LTD
From: 14 November 2011To: 7 August 2018
Contact
Address

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

Timeline

3 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Aug 18
Director Joined
Aug 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HUGHES, Damien Martin

Active
8-10 Longstone Street, LisburnBT28 1TP
Born October 1971
Director
Appointed 15 Aug 2018

HUGHES, Timothy James

Active
8-10 Longstone Street, LisburnBT28 1TP
Born December 1967
Director
Appointed 15 Aug 2018

MACCORKELL, Ian James

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 14 Nov 2011

Persons with significant control

1

8-10 Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2018
PSC09Update to PSC Statements
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Incorporation Company
14 November 2011
NEWINCIncorporation