Background WavePink WaveYellow Wave

CRUCKACLADY MOUNTAIN LIMITED (NI631876)

CRUCKACLADY MOUNTAIN LIMITED (NI631876) is an active UK company. incorporated on 12 June 2015. with registered office in Lisburn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CRUCKACLADY MOUNTAIN LIMITED has been registered for 10 years. Current directors include LEES, Eleanor Grant Alexandra, LEES, Iain Fraser.

Company Number
NI631876
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
7 Glenmore Manor, Lisburn, BT27 4BZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEES, Eleanor Grant Alexandra, LEES, Iain Fraser
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUCKACLADY MOUNTAIN LIMITED

CRUCKACLADY MOUNTAIN LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Lisburn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CRUCKACLADY MOUNTAIN LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

NI631876

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

7 Glenmore Manor Lisburn, BT27 4BZ,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Mar 16
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEES, Eleanor Grant Alexandra

Active
Glenmore Manor, LisburnBT27 4BZ
Born February 1998
Director
Appointed 05 May 2025

LEES, Iain Fraser

Active
Cuchulainn Heights, Carlingford
Born January 1965
Director
Appointed 01 May 2021

MCCALL, Mervyn David Alexander

Resigned
Glenmore Manor, LisburnBT27 4BZ
Born June 1950
Director
Appointed 12 Jun 2015
Resigned 01 May 2021

O'KANE, Matt

Resigned
Glenmore Manor, LisburnBT27 4BZ
Born February 1972
Director
Appointed 12 Jun 2015
Resigned 10 Jul 2021

Persons with significant control

1

Glenmore Manor, LisburnBT27 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Resolution
7 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Incorporation Company
12 June 2015
NEWINCIncorporation