Background WavePink WaveYellow Wave

LOUGHSHORE PROPERTIES LIMITED (NI625375)

LOUGHSHORE PROPERTIES LIMITED (NI625375) is an active UK company. incorporated on 26 June 2014. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOUGHSHORE PROPERTIES LIMITED has been registered for 11 years. Current directors include MAHON, David Albert.

Company Number
NI625375
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHSHORE PROPERTIES LIMITED

LOUGHSHORE PROPERTIES LIMITED is an active company incorporated on 26 June 2014 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOUGHSHORE PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI625375

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 29/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Northern Bank House Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

9 Henry Street Enniskillen Co. Fermanagh BT74 7JT
From: 26 June 2014To: 3 August 2021
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 19
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EderneyBT93 1GD
Secretary
Appointed 02 Aug 2021

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 02 Aug 2021

GRIFFITH, Stewart Thomas

Resigned
Main Street, EnniskillenBT93 1TF
Secretary
Appointed 26 Jun 2014
Resigned 02 Aug 2021

GRIFFITH, Irene Matilda

Resigned
Main Street, EnniskillenBT93 1TF
Born March 1945
Director
Appointed 26 Jun 2014
Resigned 02 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Main Street, KeshBT93 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Mrs Irene Matilda Griffith

Ceased
Henry Street, EnniskillenBT74 7JT
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021

Mr Stewart Thomas Griffith

Ceased
Henry Street, EnniskillenBT74 7JT
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Incorporation Company
26 June 2014
NEWINCIncorporation