Background WavePink WaveYellow Wave

AER LINGUS (U.K.) LIMITED (NI612895)

AER LINGUS (U.K.) LIMITED (NI612895) is an active UK company. incorporated on 25 May 2012. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. AER LINGUS (U.K.) LIMITED has been registered for 13 years. Current directors include KIERANS, Eamon Patrick, MOODY, Samuel Reid, MORIARTY, Dónal and 1 others.

Company Number
NI612895
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
Victoria House, Belfast, BT1 4LS
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
KIERANS, Eamon Patrick, MOODY, Samuel Reid, MORIARTY, Dónal, SHEPHERD, William David
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AER LINGUS (U.K.) LIMITED

AER LINGUS (U.K.) LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. AER LINGUS (U.K.) LIMITED was registered 13 years ago.(SIC: 51101)

Status

active

Active since 13 years ago

Company No

NI612895

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

AER LINGUS (NI) LIMITED
From: 25 May 2012To: 7 December 2020
Contact
Address

Victoria House 15-17 Gloucester Street Belfast, BT1 4LS,

Previous Addresses

Aer Lingus Base Offices, Belfast City Airport Sydenham Bypass Belfast Co. Antrim BT3 9JH
From: 20 November 2012To: 22 February 2023
Aer Lingus Belfast International Airport Belfast Co. Antrim BT29 4AB Northern Ireland
From: 25 May 2012To: 20 November 2012
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Owner Exit
Aug 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GALLAGHER, Meabh

Active
Base Offices, Belfast City Airport, BelfastBT3 9JH
Secretary
Appointed 09 Nov 2012

KIERANS, Eamon Patrick

Active
15-17 Gloucester Street, BelfastBT1 4LS
Born March 1967
Director
Appointed 22 Feb 2021

MOODY, Samuel Reid

Active
15-17 Gloucester Street, BelfastBT1 4LS
Born December 1980
Director
Appointed 27 Nov 2020

MORIARTY, Dónal

Active
15-17 Gloucester Street, BelfastBT1 4LS
Born September 1970
Director
Appointed 27 Nov 2020

SHEPHERD, William David

Active
15-17 Gloucester Street, BelfastBT1 4LS
Born July 1971
Director
Appointed 22 Feb 2021

MORIARTY, Donal

Resigned
Base Offices, Belfast City Airport, BelfastBT3 9JH
Secretary
Appointed 25 May 2012
Resigned 09 Nov 2012

GOURLEY, Laurence

Resigned
Dublin Airport, Dublin
Born September 1965
Director
Appointed 25 May 2012
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 31 Dec 2020
Shamrock House, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Resolution
7 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Incorporation Company
25 May 2012
NEWINCIncorporation