Background WavePink WaveYellow Wave

LOTUS PROPERTY (N.I.) LIMITED (NI638106)

LOTUS PROPERTY (N.I.) LIMITED (NI638106) is an active UK company. incorporated on 27 April 2016. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOTUS PROPERTY (N.I.) LIMITED has been registered for 9 years. Current directors include COULSON, Alastair John Paul.

Company Number
NI638106
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COULSON, Alastair John Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS PROPERTY (N.I.) LIMITED

LOTUS PROPERTY (N.I.) LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOTUS PROPERTY (N.I.) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

NI638106

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

KOKONI LIMITED
From: 27 April 2016To: 10 May 2024
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 25 October 2016To: 2 June 2022
24 Ashgrove Markethill Co Armagh BT60 1PZ Northern Ireland
From: 27 April 2016To: 25 October 2016
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COULSON, Alastair John Paul

Active
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 01 Jun 2022

MCALISKEY, Fergal

Resigned
41 Arthur Street, BelfastBT1 4GB
Born June 1989
Director
Appointed 20 May 2022
Resigned 01 Jun 2022

O'ROURKE, Paul James

Resigned
41 Arthur Street, BelfastBT1 4GB
Born March 1959
Director
Appointed 20 Dec 2019
Resigned 01 Jun 2022

SHEPPARD, Paul

Resigned
Ashgrove, MarkethillBT60 1PZ
Born June 1963
Director
Appointed 29 Apr 2016
Resigned 16 May 2016

WHITE, Eamonn

Resigned
Ashgrove, MarkethillBT60 1PZ
Born June 1957
Director
Appointed 27 Apr 2016
Resigned 20 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2022

Mr Paul James O'Rourke

Ceased
41 Arthur Street, BelfastBT1 4GB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019
Ceased 26 Apr 2022

Mr Eamonn White

Ceased
41 Arthur Street, BelfastBT1 4GB
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Incorporation Company
27 April 2016
NEWINCIncorporation