Background WavePink WaveYellow Wave

KINGDOM FOOTBALL MANAGEMENT LIMITED (NI640623)

KINGDOM FOOTBALL MANAGEMENT LIMITED (NI640623) is an active UK company. incorporated on 5 September 2016. with registered office in Portstewart. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KINGDOM FOOTBALL MANAGEMENT LIMITED has been registered for 9 years. Current directors include LOCKHART, Geoffrey George.

Company Number
NI640623
Status
active
Type
ltd
Incorporated
5 September 2016
Age
9 years
Address
5 Mill Court, Portstewart, BT55 7SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LOCKHART, Geoffrey George
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM FOOTBALL MANAGEMENT LIMITED

KINGDOM FOOTBALL MANAGEMENT LIMITED is an active company incorporated on 5 September 2016 with the registered office located in Portstewart. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KINGDOM FOOTBALL MANAGEMENT LIMITED was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

NI640623

LTD Company

Age

9 Years

Incorporated 5 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

5 Mill Court Portstewart, BT55 7SJ,

Previous Addresses

27-28 the Courtyard Galgorm Castle Ballymena Co Antrim BT42 1HL
From: 5 September 2016To: 28 February 2025
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Jun 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LOCKHART, Geoffrey George

Active
Mill Court, PortstewartBT55 7SJ
Born November 1971
Director
Appointed 08 Sept 2016

PRESTON, David George

Resigned
Galgorm Castle, BallymenaBT42 1HL
Secretary
Appointed 05 Sept 2016
Resigned 14 Apr 2022

FINLAY, Trevor Raymond

Resigned
Galgorm Castle, BallymenaBT42 1HL
Born December 1967
Director
Appointed 08 Sept 2016
Resigned 01 May 2023

PRESTON, David George

Resigned
Galgorm Castle, BallymenaBT42 1HL
Born November 1968
Director
Appointed 05 Sept 2016
Resigned 08 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Geoffrey George Lockhart

Active
Mill Court, PortstewartBT55 7SJ
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Sept 2016
Lisnamuck Road, MagherafeltBT45 5QF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016

David George Preston

Ceased
Galgorm Castle, BallymenaBT42 1HL
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Ceased 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Resolution
12 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Incorporation Company
5 September 2016
NEWINCIncorporation