Background WavePink WaveYellow Wave

IRELAND FISHING LIMITED (NI616971)

IRELAND FISHING LIMITED (NI616971) is an active UK company. incorporated on 22 February 2013. with registered office in Lisnaskea. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. IRELAND FISHING LIMITED has been registered for 13 years. Current directors include BRISSAUD, Pascal.

Company Number
NI616971
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
Watermill Restaurant, Lisnaskea, BT92 0DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BRISSAUD, Pascal
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRELAND FISHING LIMITED

IRELAND FISHING LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Lisnaskea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. IRELAND FISHING LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

NI616971

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Watermill Restaurant Lisnaskea, BT92 0DT,

Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Nov 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRISSAUD, Pascal

Active
LisnaskeaBT92 0DT
Born October 1966
Director
Appointed 05 Nov 2014

SMYTH, Valerie

Resigned
LisnaskeaBT92 0DT
Secretary
Appointed 22 Feb 2013
Resigned 16 Jun 2021

CAREL, Jonny

Resigned
LisnaskeaBT92 0DT
Born April 1948
Director
Appointed 22 Feb 2013
Resigned 05 Nov 2014

Persons with significant control

1

Mr Pascal Brissaud

Active
LisnaskeaBT92 0DT
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Incorporation Company
22 February 2013
NEWINCIncorporation