Background WavePink WaveYellow Wave

LINERGY LIMITED (NI641783)

LINERGY LIMITED (NI641783) is an active UK company. incorporated on 27 October 2016. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in unknown sic code (10410). LINERGY LIMITED has been registered for 9 years. Current directors include ARICO, Francesco, MULLAN, George Patrick, WAUGH, Gordon.

Company Number
NI641783
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
Granville Industrial Estate, Dungannon, BT70 1NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
ARICO, Francesco, MULLAN, George Patrick, WAUGH, Gordon
SIC Codes
10410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINERGY LIMITED

LINERGY LIMITED is an active company incorporated on 27 October 2016 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410). LINERGY LIMITED was registered 9 years ago.(SIC: 10410)

Status

active

Active since 9 years ago

Company No

NI641783

LTD Company

Age

9 Years

Incorporated 27 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

LINERGY GROUP LIMITED
From: 27 October 2016To: 28 March 2017
Contact
Address

Granville Industrial Estate Dungannon, BT70 1NJ,

Timeline

17 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Mar 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCCARROLL, Patricia

Active
DungannonBT70 1NJ
Secretary
Appointed 01 Aug 2020

ARICO, Francesco

Active
DungannonBT70 1NJ
Born January 1980
Director
Appointed 24 Mar 2017

MULLAN, George Patrick

Active
DungannonBT70 1NJ
Born May 1964
Director
Appointed 04 Oct 2021

WAUGH, Gordon

Active
DungannonBT70 1NJ
Born April 1975
Director
Appointed 24 Mar 2017

CHESNEY, Oonagh Catherine

Resigned
Glenavy Road, CraigavonBT67 0LT
Secretary
Appointed 30 Sept 2019
Resigned 01 Aug 2020

GRIMES, Jerome

Resigned
DungannonBT70 1NJ
Secretary
Appointed 27 Oct 2016
Resigned 30 Sept 2019

BEST, John Alfred

Resigned
DungannonBT70 1NJ
Born October 1952
Director
Appointed 24 Mar 2017
Resigned 12 Feb 2020

DOBSON, James George

Resigned
DungannonBT70 1NJ
Born January 1953
Director
Appointed 24 Mar 2017
Resigned 07 Oct 2020

JOHNSTON, Paul, Mr.

Resigned
DungannonBT70 1NJ
Born February 1961
Director
Appointed 01 Feb 2017
Resigned 28 Feb 2017

LOCKHART, Trevor William

Resigned
Coolmillish Road, ArmaghBT60 1SH
Born May 1970
Director
Appointed 27 Oct 2016
Resigned 04 Oct 2021

MCSHANE, John

Resigned
DungannonBT70 1NJ
Born February 1953
Director
Appointed 27 Oct 2016
Resigned 01 Apr 2022

MOORE, Richard Alexander Glenn

Resigned
DungannonBT70 1NJ
Born July 1952
Director
Appointed 24 Mar 2017
Resigned 23 Oct 2017

Persons with significant control

1

90 Granville Road, DungannonBT70 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Resolution
28 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Incorporation Company
27 October 2016
NEWINCIncorporation