Background WavePink WaveYellow Wave

S & L DEVELOPMENTS (NI) LTD (NI616965)

S & L DEVELOPMENTS (NI) LTD (NI616965) is an active UK company. incorporated on 22 February 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. S & L DEVELOPMENTS (NI) LTD has been registered for 13 years. Current directors include CAMPBELL, Stephen Paul, CREIGHTON, Lewis Andrew.

Company Number
NI616965
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
East Tower, Lanyon Plaza, Belfast, BT1 3LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Stephen Paul, CREIGHTON, Lewis Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & L DEVELOPMENTS (NI) LTD

S & L DEVELOPMENTS (NI) LTD is an active company incorporated on 22 February 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. S & L DEVELOPMENTS (NI) LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

NI616965

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

East Tower, Lanyon Plaza 8 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

5th Floor Craig Plaza 51-55 Fountain Street Belfast BT1 5EB Northern Ireland
From: 3 December 2015To: 3 February 2023
The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8BG
From: 22 February 2013To: 3 December 2015
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMPBELL, Stephen Paul

Active
Dargan Road, BelfastBT3 9JU
Born December 1986
Director
Appointed 22 Feb 2013

CREIGHTON, Lewis Andrew

Active
8 Lanyon Place, BelfastBT1 3LP
Born April 1987
Director
Appointed 22 Feb 2013

Persons with significant control

2

Mr Lewis Andrew Creighton

Active
8 Lanyon Place, BelfastBT1 3LP
Born April 1987

Nature of Control

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

Mr Stephen Paul Campbell

Active
8 Lanyon Place, BelfastBT1 3LP
Born December 1986

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

31

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Incorporation Company
22 February 2013
NEWINCIncorporation