Background WavePink WaveYellow Wave

LOMOND (2015) LIMITED (NI630528)

LOMOND (2015) LIMITED (NI630528) is an active UK company. incorporated on 7 April 2015. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 2 other business activities. LOMOND (2015) LIMITED has been registered for 11 years. Current directors include CARSON, Robert William, CROZIER, Barry, FARRELL, James Declan and 2 others.

Company Number
NI630528
Status
active
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
Lomond House, Belfast, BT4 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CARSON, Robert William, CROZIER, Barry, FARRELL, James Declan, KINGSMORE, James Joseph, TURKINGTON, Richard James
SIC Codes
71129, 74100, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMOND (2015) LIMITED

LOMOND (2015) LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 2 other business activities. LOMOND (2015) LIMITED was registered 11 years ago.(SIC: 71129, 74100, 74902)

Status

active

Active since 11 years ago

Company No

NI630528

LTD Company

Age

11 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 362) LIMITED
From: 7 April 2015To: 29 June 2015
Contact
Address

Lomond House 85 - 87 Holywood Road Belfast, BT4 3BD,

Previous Addresses

21 Arthur Street Belfast Co Antrim BT1 4GA
From: 7 April 2015To: 6 July 2015
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Secured
Sept 15
Funding Round
Dec 16
Director Joined
Feb 17
Director Left
Aug 22
Capital Reduction
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Buyback
Nov 22
Share Issue
Apr 23
Director Left
Jan 24
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CARSON, Robert William

Active
85 - 87 Holywood Road, BelfastBT4 3BD
Born November 1960
Director
Appointed 29 Jun 2015

CROZIER, Barry

Active
85-87 Holywood Road, BelfastBT4 3BD
Born May 1974
Director
Appointed 17 Nov 2016

FARRELL, James Declan

Active
85 - 87 Holywood Road, BelfastBT4 3BD
Born July 1950
Director
Appointed 29 Jun 2015

KINGSMORE, James Joseph

Active
85 - 87 Holywood Road, BelfastBT4 3BD
Born August 1954
Director
Appointed 29 Jun 2015

TURKINGTON, Richard James

Active
85 - 87 Holywood Road, BelfastBT4 3BD
Born July 1972
Director
Appointed 29 Jun 2015

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 07 Apr 2015
Resigned 29 Jun 2015

BOGAN, Martin James

Resigned
85 - 87 Holywood Road, BelfastBT4 3BD
Born July 1975
Director
Appointed 29 Jun 2015
Resigned 08 Nov 2023

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 07 Apr 2015
Resigned 29 Jun 2015

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 07 Apr 2015
Resigned 29 Jun 2015

MACKENZIE, Stuart Richard Robert

Resigned
85 - 87 Holywood Road, BelfastBT4 3BD
Born February 1970
Director
Appointed 29 Jun 2015
Resigned 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 April 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
31 January 2023
RP04AR01RP04AR01
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
22 November 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Certificate Change Of Name Company
29 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2015
NEWINCIncorporation