Background WavePink WaveYellow Wave

THE NORTHERN IRELAND FOOTBALL LEAGUE LIMITED (NI615134)

THE NORTHERN IRELAND FOOTBALL LEAGUE LIMITED (NI615134) is an active UK company. incorporated on 24 October 2012. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. THE NORTHERN IRELAND FOOTBALL LEAGUE LIMITED has been registered for 13 years. Current directors include BLASZCZAK, Robert, BRINDLEY, Chris, CLARKE, Peter Martin and 6 others.

Company Number
NI615134
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
National Stadium At Windsor Park, Belfast, BT12 6LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLASZCZAK, Robert, BRINDLEY, Chris, CLARKE, Peter Martin, CONN, Andrew, MADILL, Jonathan Adair, MCKENDRY, Colin Thomas, MCREYNOLDS, Ciara, TRUESDALE, Nevin John, WATSON, Hubert John
SIC Codes
93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN IRELAND FOOTBALL LEAGUE LIMITED

THE NORTHERN IRELAND FOOTBALL LEAGUE LIMITED is an active company incorporated on 24 October 2012 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. THE NORTHERN IRELAND FOOTBALL LEAGUE LIMITED was registered 13 years ago.(SIC: 93120, 93199)

Status

active

Active since 13 years ago

Company No

NI615134

LTD Company

Age

13 Years

Incorporated 24 October 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 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

National Stadium At Windsor Park Donegall Avenue Belfast, BT12 6LW,

Previous Addresses

Unit 5a, Adelaide Business Centre Apollo Road Belfast BT12 6HP
From: 20 November 2014To: 5 November 2016
Unit 4 Adelaide Business Centre 4 Apollo Road Belfast BT12 6HP
From: 24 October 2012To: 20 November 2014
Timeline

48 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
1
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

MILLS, Steven Alexander Frederick

Active
Donegall Avenue, BelfastBT12 6LW
Secretary
Appointed 08 Jan 2021

BLASZCZAK, Robert

Active
Donegall Avenue, BelfastBT12 6LW
Born June 1986
Director
Appointed 30 Sept 2025

BRINDLEY, Chris

Active
Donegall Avenue, BelfastBT12 6LW
Born July 1964
Director
Appointed 20 Jun 2024

CLARKE, Peter Martin

Active
Broadlands, CarrickfergusBT38 7BA
Born February 1965
Director
Appointed 24 Jul 2023

CONN, Andrew

Active
Donegall Avenue, BelfastBT12 6LW
Born March 1963
Director
Appointed 22 Nov 2017

MADILL, Jonathan Adair

Active
Donegall Avenue, BelfastBT12 6LW
Born July 1989
Director
Appointed 12 Sept 2019

MCKENDRY, Colin Thomas

Active
Donegall Avenue, BelfastBT12 6LW
Born October 1963
Director
Appointed 30 Jul 2018

MCREYNOLDS, Ciara

Active
Donegall Avenue, BelfastBT12 6LW
Born December 1991
Director
Appointed 26 Sept 2022

TRUESDALE, Nevin John

Active
Donegall Avenue, BelfastBT12 6LW
Born March 1974
Director
Appointed 30 Sept 2025

WATSON, Hubert John

Active
Donegall Avenue, BelfastBT12 6LW
Born November 1957
Director
Appointed 25 Jul 2022

JOHNSTON, Andrew Thomas

Resigned
Donegall Avenue, BelfastBT12 6LW
Secretary
Appointed 10 Sept 2013
Resigned 08 Jan 2021

MARKS, Colin

Resigned
Adelaide Business Centre, BelfastBT12 6HP
Secretary
Appointed 24 Oct 2012
Resigned 25 Mar 2013

ADAMS, Brian Francis

Resigned
Donegall Avenue, BelfastBT12 6LW
Born March 1953
Director
Appointed 24 Oct 2012
Resigned 29 Oct 2020

BELL, Stephen

Resigned
Donegall Avenue, BelfastBT12 6LW
Born April 1965
Director
Appointed 03 Aug 2015
Resigned 21 May 2018

BOYD, Keith Robert

Resigned
Donegall Avenue, BelfastBT12 6LW
Born January 1971
Director
Appointed 29 Jul 2021
Resigned 18 Jun 2025

DORNAN, Peter

Resigned
Donegall Avenue, BelfastBT12 6LW
Born June 1953
Director
Appointed 20 May 2013
Resigned 29 Jul 2019

GRUNDIE, Jack

Resigned
Glen Ebor Park, BelfastBT4 2JJ
Born August 1952
Director
Appointed 24 Oct 2012
Resigned 03 Sept 2013

HILDITCH, David

Resigned
Donegall Avenue, BelfastBT12 6LW
Born July 1963
Director
Appointed 25 Sept 2017
Resigned 21 May 2018

KENNEDY, Leonard Colin

Resigned
Donegall Avenue, BelfastBT12 6LW
Born June 1963
Director
Appointed 07 Jun 2015
Resigned 20 Jun 2024

LAWLOR, Gerald

Resigned
Donegall Avenue, BelfastBT12 6LW
Born May 1975
Director
Appointed 03 Sept 2013
Resigned 07 Mar 2017

LAWLOR, Gerard

Resigned
Donegall Avenue, BelfastBT12 6LW
Born May 1975
Director
Appointed 07 Jun 2018
Resigned 29 Jul 2021

LECKY, Nigel Robert

Resigned
Donegall Avenue, BelfastBT12 6LW
Born November 1983
Director
Appointed 25 Jul 2022
Resigned 18 Jun 2025

MCGREEVY, Connaire Thomas Stephen

Resigned
Donegall Avenue, BelfastBT12 6LW
Born April 1982
Director
Appointed 29 Apr 2020
Resigned 24 Jul 2023

MCHUGH, David

Resigned
Apollo Road, BelfastBT12 6HP
Born January 1973
Director
Appointed 26 Apr 2013
Resigned 07 Jan 2015

MULDOON, Maura

Resigned
Donegall Avenue, BelfastBT12 6LW
Born February 1959
Director
Appointed 27 Jun 2016
Resigned 11 Sept 2017

MURPHY, Aidan Paul

Resigned
Donegall Avenue, BelfastBT12 6LW
Born June 1952
Director
Appointed 30 Jul 2018
Resigned 25 Jul 2022

MURPHY, Aidan Paul

Resigned
Sperrin Park, ArmaghBT61 9EP
Born June 1952
Director
Appointed 24 Oct 2012
Resigned 20 May 2013

NELSON, Patrick Anthony

Resigned
Anahilt Gate, HillsboroughBT26 6GJ
Born July 1960
Director
Appointed 24 Oct 2012
Resigned 26 Apr 2013

RALPH, Aubry

Resigned
Apollo Road, BelfastBT12 6HP
Born June 1953
Director
Appointed 24 Oct 2012
Resigned 03 Aug 2015

RUSSELL, Colin William

Resigned
Donegall Avenue, BelfastBT12 6LW
Born July 1958
Director
Appointed 20 May 2013
Resigned 30 May 2022

TEER, Adrian

Resigned
Donegall Avenue, BelfastBT12 6LW
Born June 1945
Director
Appointed 20 May 2013
Resigned 21 May 2018

WADE, Hugh Richardson

Resigned
Mountsandel Road, ColeraineBT52 1TB
Born November 1945
Director
Appointed 24 Oct 2012
Resigned 20 May 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Dornan

Ceased
Donegall Avenue, BelfastBT12 6LW
Born June 1953

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 December 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2012
NEWINCIncorporation