Background WavePink WaveYellow Wave

DAVISON LAMONT LTD (NI612250)

DAVISON LAMONT LTD (NI612250) is an active UK company. incorporated on 17 April 2012. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in life reinsurance. DAVISON LAMONT LTD has been registered for 13 years. Current directors include BOYD, Maurice, DAVISON, John Brian, LAMONT, Niall Robert.

Company Number
NI612250
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
1 City Quays, Belfast, BT1 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Life reinsurance
Directors
BOYD, Maurice, DAVISON, John Brian, LAMONT, Niall Robert
SIC Codes
65201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVISON LAMONT LTD

DAVISON LAMONT LTD is an active company incorporated on 17 April 2012 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in life reinsurance. DAVISON LAMONT LTD was registered 13 years ago.(SIC: 65201)

Status

active

Active since 13 years ago

Company No

NI612250

LTD Company

Age

13 Years

Incorporated 17 April 2012

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

1 City Quays 7 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

Ladas House 285 Castlereagh Road Belfast Co. Antrim BT5 5FL
From: 17 April 2012To: 1 August 2024
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

HUNTER, Andrew

Active
7 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 06 Oct 2023

BOYD, Maurice

Active
7 Clarendon Road, BelfastBT1 3BG
Born May 1969
Director
Appointed 06 Oct 2023

DAVISON, John Brian

Active
285 Castlereagh Road, BelfastBT5 5FL
Born July 1955
Director
Appointed 17 Apr 2012

LAMONT, Niall Robert

Active
Brook Meadow, BallyclareBT39 0QF
Born October 1970
Director
Appointed 17 Apr 2012

Persons with significant control

4

1 Active
3 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023

Mrs Sandra Davison

Ceased
285 Castlereagh Road, BelfastBT5 5FL
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2022
Ceased 06 Oct 2023

Mr Niall Robert Lamont

Ceased
285 Castlereagh Road, BelfastBT5 5FL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Oct 2023

Mr John Brian Davison

Ceased
285 Castlereagh Road, BelfastBT5 5FL
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Capital Name Of Class Of Shares
7 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 May 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Incorporation Company
17 April 2012
NEWINCIncorporation