Background WavePink WaveYellow Wave

LACE - LOUGHSHORE ACCESS AND COMMUNITY ENTERPRISE (NI611568)

LACE - LOUGHSHORE ACCESS AND COMMUNITY ENTERPRISE (NI611568) is an active UK company. incorporated on 6 March 2012. with registered office in Dungannon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LACE - LOUGHSHORE ACCESS AND COMMUNITY ENTERPRISE has been registered for 14 years. Current directors include MCCARNEY, Christopher Bernard.

Company Number
NI611568
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2012
Age
14 years
Address
1 Maghery Business Centre, Dungannon, BT71 6PA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCCARNEY, Christopher Bernard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACE - LOUGHSHORE ACCESS AND COMMUNITY ENTERPRISE

LACE - LOUGHSHORE ACCESS AND COMMUNITY ENTERPRISE is an active company incorporated on 6 March 2012 with the registered office located in Dungannon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LACE - LOUGHSHORE ACCESS AND COMMUNITY ENTERPRISE was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

NI611568

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

Age

14 Years

Incorporated 6 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

1 Maghery Business Centre Maghery Road Dungannon, BT71 6PA,

Previous Addresses

1 Maghery Business Centre Maghery Road Maghery Dungannon BT71 6PA
From: 6 March 2012To: 7 March 2019
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 24
Director Joined
Oct 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCCARNEY, Christopher Bernard

Active
Maghery Business Centre, DungannonBT71 6PA
Born August 1964
Director
Appointed 09 Mar 2018

MCALINDEN, Mary

Resigned
Maghery Business Centre, DungannonBT71 6PA
Secretary
Appointed 01 May 2022
Resigned 05 Jun 2023

MCALINDEN, Mary

Resigned
Ardmore Road, CraigavonBT66 6QP
Secretary
Appointed 06 Mar 2012
Resigned 01 May 2017

EMERSON, Alan John

Resigned
Maghery Business Centre, DungannonBT71 6PA
Born March 1949
Director
Appointed 06 Mar 2012
Resigned 02 Jun 2023

FOX, Kevin

Resigned
Maghery Business Centre, DungannonBT71 6PA
Born September 1947
Director
Appointed 06 Mar 2012
Resigned 02 Jun 2023

GRIGGS, Andrew Michael

Resigned
Maghery Business Centre, DungannonBT71 6PA
Born January 1972
Director
Appointed 23 Oct 2024
Resigned 01 Mar 2026

HANNA, James

Resigned
Maghery Business Centre, DungannonBT71 6PA
Born November 1985
Director
Appointed 08 Sept 2024
Resigned 01 Mar 2026

JORDAN, Conor Martin

Resigned
Maghery Business Centre, DungannonBT71 6PA
Born October 1962
Director
Appointed 06 Mar 2012
Resigned 02 Jun 2023

STEVENSON, Edith Muriel

Resigned
Derrylileagh Road, PortadownBT62 1TQ
Born January 1940
Director
Appointed 06 Mar 2012
Resigned 02 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Michael Griggs

Ceased
Maghery Business Centre, DungannonBT71 6PA
Born January 1972

Nature of Control

Significant influence or control
Notified 19 Dec 2024
Ceased 01 Mar 2026

Mr Chris Bernard Mccarney

Active
Maghery Business Centre, DungannonBT71 6PA
Born August 1964

Nature of Control

Significant influence or control
Notified 19 Dec 2024

Mr James Hanna

Active
Maghery Business Centre, DungannonBT71 6PA
Born November 1985

Nature of Control

Significant influence or control
Notified 19 Dec 2024

Mrs Mary Mcalinden

Ceased
Maghery Road, DungannonBT71 6PA
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Incorporation Company
6 March 2012
NEWINCIncorporation