Background WavePink WaveYellow Wave

LMG PROPERTIES (NI) LIMITED (NI617606)

LMG PROPERTIES (NI) LIMITED (NI617606) is an active UK company. incorporated on 27 March 2013. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. LMG PROPERTIES (NI) LIMITED has been registered for 13 years. Current directors include BOYD, Frank Edward.

Company Number
NI617606
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYD, Frank Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMG PROPERTIES (NI) LIMITED

LMG PROPERTIES (NI) LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. LMG PROPERTIES (NI) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

NI617606

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2025 - 31 January 2026(11 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED Northern Ireland
From: 3 August 2016To: 25 June 2018
420-422 Lisburn Road Belfast N Ireland BT9 6GN
From: 10 January 2014To: 3 August 2016
, Bedeck Building 463 Lisburn Road, Belfast, BT9 7EZ, Northern Ireland
From: 27 March 2013To: 10 January 2014
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Aug 16
Director Left
Aug 16
Owner Exit
May 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOYD, Frank Edward

Active
The Linenhall, BelfastBT2 8BG
Born June 1954
Director
Appointed 24 Mar 2016

MCGARRITY, Laurence

Resigned
Riverside Court, CrumlinBT29 4DS
Born August 1964
Director
Appointed 27 Mar 2013
Resigned 09 Oct 2013

RODGERS, Jennifer Kathryn

Resigned
Lisburn Road, BelfastBT9 7EZ
Born October 1986
Director
Appointed 09 Oct 2013
Resigned 24 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020

Mr Frank Edward Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Gazette Filings Brought Up To Date
28 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Incorporation Company
27 March 2013
NEWINCIncorporation