Background WavePink WaveYellow Wave

LISBELLAW 12 LIMITED (NI613830)

LISBELLAW 12 LIMITED (NI613830) is an active UK company. incorporated on 1 August 2012. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LISBELLAW 12 LIMITED has been registered for 13 years. Current directors include MAHON, David Albert.

Company Number
NI613830
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBELLAW 12 LIMITED

LISBELLAW 12 LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LISBELLAW 12 LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

NI613830

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 01 Aug 2012

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 01 Aug 2012

Persons with significant control

3

Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Henry Montgomery

Active
Newpark Road, OmaghBT78 3JS
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Albert Mahon

Active
Main Street, EnniskillenBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Incorporation Company
1 August 2012
NEWINCIncorporation