Background WavePink WaveYellow Wave

BALLYLOUGH LIVING HISTORY LIMITED (NI625337)

BALLYLOUGH LIVING HISTORY LIMITED (NI625337) is an active UK company. incorporated on 25 June 2014. with registered office in Bushmills. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BALLYLOUGH LIVING HISTORY LIMITED has been registered for 11 years. Current directors include TRAILL, June Alice, TRAILL, Shane Michael Severn.

Company Number
NI625337
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
Ballylough House Ballylough More, Bushmills, BT57 8TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
TRAILL, June Alice, TRAILL, Shane Michael Severn
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYLOUGH LIVING HISTORY LIMITED

BALLYLOUGH LIVING HISTORY LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Bushmills. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BALLYLOUGH LIVING HISTORY LIMITED was registered 11 years ago.(SIC: 82110)

Status

active

Active since 11 years ago

Company No

NI625337

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Ballylough House Ballylough More 53 Castlecat Road Bushmills, BT57 8TN,

Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jul 21
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
New Owner
Jun 23
Director Joined
Mar 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

TRAILL, June Alice

Active
Ballylough More, BushmillsBT57 8TN
Born March 1964
Director
Appointed 25 Jul 2017

TRAILL, Shane Michael Severn

Active
Ballylough More, BushmillsBT57 8TN
Born May 1990
Director
Appointed 25 Jun 2014

CASEMENT, Anne, Dr

Resigned
Ballylough More, BushmillsBT57 8TN
Born March 1953
Director
Appointed 03 Mar 2017
Resigned 25 Apr 2023

CLARKE, Hugh Hobson

Resigned
Ballylough More, BushmillsBT57 8TN
Born July 1946
Director
Appointed 01 Nov 2016
Resigned 25 Apr 2023

CURRY, Ben

Resigned
Ballylough More, BushmillsBT57 8TN
Born November 1965
Director
Appointed 15 Mar 2024
Resigned 30 Apr 2025

DIXON, Cathy, Hon. Mrs

Resigned
Ballylough More, BushmillsBT57 8TN
Born February 1962
Director
Appointed 03 Mar 2017
Resigned 25 Apr 2023

MONTGOMERY, Hugh Edward

Resigned
Ballylough More, BushmillsBT57 8TN
Born July 1960
Director
Appointed 21 Jun 2016
Resigned 14 Apr 2025

READE, Henrietta

Resigned
Ballylough More, BushmillsBT57 8TN
Born August 1959
Director
Appointed 21 Jun 2016
Resigned 14 Apr 2025

TRAILL, David Severn

Resigned
Ballylough More, BushmillsBT57 8TN
Born June 1958
Director
Appointed 25 Jul 2017
Resigned 18 Apr 2025

TRAILL, June Alice

Resigned
Ballylough More, BushmillsBT57 8TN
Born March 1964
Director
Appointed 25 Jun 2014
Resigned 01 Feb 2016

TRAILL, Pamela

Resigned
Ballylough More, BushmillsBT57 8TN
Born December 1938
Director
Appointed 01 Feb 2016
Resigned 26 Jul 2021

TRAILL, Shane Severn

Resigned
Ballylough More, BushmillsBT57 8TN
Born May 1990
Director
Appointed 18 Apr 2025
Resigned 26 Jun 2025

WITCHELL, John Henry

Resigned
Ballylough More, BushmillsBT57 8TN
Born February 1953
Director
Appointed 21 Jun 2016
Resigned 14 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs June Alice Traill

Active
Ballylough More, BushmillsBT57 8TN
Born March 1964

Nature of Control

Significant influence or control
Notified 27 Jun 2023

Mr David Severn Traill

Ceased
Ballylough More, BushmillsBT57 8TN
Born June 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 09 Jul 2017
Ceased 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 May 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Incorporation Company
25 June 2014
NEWINCIncorporation