Background WavePink WaveYellow Wave

LEUKAEMIA & LYMPHOMA NI (NI631937)

LEUKAEMIA & LYMPHOMA NI (NI631937) is an active UK company. incorporated on 16 June 2015. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LEUKAEMIA & LYMPHOMA NI has been registered for 10 years. Current directors include ARMSTRONG, Emma Jayne, BUCHANAN, Richard James, CAFOLLA, Michael and 10 others.

Company Number
NI631937
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2015
Age
10 years
Address
Centre For Cancer Research And Cell Biology, Belfast, BT9 7AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARMSTRONG, Emma Jayne, BUCHANAN, Richard James, CAFOLLA, Michael, CASCONE, Leanne Claire, CASCONE, Robert, FAIRLIE-VOGT, Janet Lynne, GARLAND, Brendan, GREENFIELD, Anna, KEARNEY, Aisling, LAPPIN, Terence Robert James, Professor, MCGEOUGH, Ryan, MORRIS, Treen Carson Michael, Professor, THOMPSON, Emma
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEUKAEMIA & LYMPHOMA NI

LEUKAEMIA & LYMPHOMA NI is an active company incorporated on 16 June 2015 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LEUKAEMIA & LYMPHOMA NI was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

NI631937

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Centre For Cancer Research And Cell Biology 97 Lisburn Road Belfast, BT9 7AE,

Timeline

34 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Mar 17
Director Left
Apr 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
25
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

13 Active
8 Resigned

ARMSTRONG, Emma Jayne

Active
97 Lisburn Road, BelfastBT9 7AE
Born December 1982
Director
Appointed 01 May 2025

BUCHANAN, Richard James

Active
97 Lisburn Road, BelfastBT9 7AE
Born May 1965
Director
Appointed 09 Nov 2016

CAFOLLA, Michael

Active
97 Lisburn Road, BelfastBT9 7AE
Born September 1964
Director
Appointed 09 Aug 2023

CASCONE, Leanne Claire

Active
97 Lisburn Road, BelfastBT9 7AE
Born June 1978
Director
Appointed 08 Apr 2020

CASCONE, Robert

Active
97 Lisburn Road, BelfastBT9 7AE
Born February 1984
Director
Appointed 11 Nov 2020

FAIRLIE-VOGT, Janet Lynne

Active
97 Lisburn Road, BelfastBT9 7AE
Born February 1972
Director
Appointed 01 May 2025

GARLAND, Brendan

Active
97 Lisburn Road, BelfastBT9 7AE
Born April 1992
Director
Appointed 29 Jan 2024

GREENFIELD, Anna

Active
97 Lisburn Road, BelfastBT9 7AE
Born August 1994
Director
Appointed 29 Jan 2024

KEARNEY, Aisling

Active
97 Lisburn Road, BelfastBT9 7AE
Born October 1990
Director
Appointed 08 Aug 2023

LAPPIN, Terence Robert James, Professor

Active
97 Lisburn Road, BelfastBT9 7AE
Born June 1944
Director
Appointed 08 Apr 2020

MCGEOUGH, Ryan

Active
97 Lisburn Road, BelfastBT9 7AE
Born August 1983
Director
Appointed 24 Jun 2025

MORRIS, Treen Carson Michael, Professor

Active
97 Lisburn Road, BelfastBT9 7AE
Born January 1944
Director
Appointed 08 Apr 2020

THOMPSON, Emma

Active
97 Lisburn Road, BelfastBT9 7AE
Born September 1995
Director
Appointed 03 Mar 2025

COULTER, Graham

Resigned
97 Lisburn Road, BelfastBT9 7AE
Born April 1965
Director
Appointed 08 Nov 2021
Resigned 07 Sept 2025

KEARNEY, Brendan John

Resigned
97 Lisburn Road, BelfastBT9 7AE
Born November 1956
Director
Appointed 08 Apr 2020
Resigned 21 Feb 2023

MC CLATCHEY, Barbara

Resigned
97 Lisburn Road, BelfastBT9 7AE
Born August 1939
Director
Appointed 16 Jun 2015
Resigned 11 Nov 2020

MCCOMB, Heather Elizabeth

Resigned
97 Lisburn Road, BelfastBT9 7AE
Born June 1981
Director
Appointed 08 Apr 2020
Resigned 09 Dec 2021

MONTGOMERY, David William George, Dr

Resigned
97 Lisburn Road, BelfastBT9 7AE
Born June 1981
Director
Appointed 16 Jun 2015
Resigned 07 Jan 2026

NAPIER, Sarah Brigid

Resigned
97 Lisburn Road, BelfastBT9 7AE
Born April 1963
Director
Appointed 08 Apr 2020
Resigned 10 Dec 2024

PEEL, John W J

Resigned
97 Lisburn Road, BelfastBT9 7AE
Born June 1936
Director
Appointed 16 Jun 2015
Resigned 01 Mar 2017

POLLOCK, William David

Resigned
97 Lisburn Road, BelfastBT9 7AE
Born July 1940
Director
Appointed 16 Jun 2015
Resigned 11 Nov 2020

Persons with significant control

4

0 Active
4 Ceased

Dr David William George Montgomery

Ceased
97 Lisburn Road, BelfastBT9 7AE
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2021

Richard James Buchanan

Ceased
97 Lisburn Road, BelfastBT9 7AE
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2021

Barbara Mcclatchey

Ceased
97 Lisburn Road, BelfastBT9 7AE
Born August 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Nov 2020

Mr William David Pollock

Ceased
97 Lisburn Road, BelfastBT9 7AE
Born July 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Incorporation Company
16 June 2015
NEWINCIncorporation