Background WavePink WaveYellow Wave

L.P.I (STIRLING) LIMITED (NI642360)

L.P.I (STIRLING) LIMITED (NI642360) is an active UK company. incorporated on 24 November 2016. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L.P.I (STIRLING) LIMITED has been registered for 9 years. Current directors include BELL, Stephen David, MCCANN, Sean Gerard, MCKILLEN, Linda and 1 others.

Company Number
NI642360
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Stephen David, MCCANN, Sean Gerard, MCKILLEN, Linda, WOODS, Peter Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.P.I (STIRLING) LIMITED

L.P.I (STIRLING) LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. L.P.I (STIRLING) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

NI642360

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

JUNISU PROPERTIES LTD
From: 24 November 2016To: 26 March 2019
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
Aug 21
Director Joined
Feb 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELL, Stephen David

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 25 Mar 2019

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 24 Nov 2016

MCKILLEN, Linda

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1974
Director
Appointed 18 Aug 2021

WOODS, Peter Gary

Active
19 Clarendon Road, BelfastBT1 3BG
Born November 1970
Director
Appointed 08 Feb 2023

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 24 Nov 2016
Resigned 25 Mar 2019

Persons with significant control

5

1 Active
4 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2019
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2016
Ceased 25 Mar 2019

Mr John Patrick Kevin Lagan

Ceased
19 Clarendon Road, BelfastBT1 3BG
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2016
Ceased 28 Nov 2016

Mr Declan Vincent Canavan

Ceased
19 Clarendon Road, BelfastBT1 3BG
Born August 1970

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 24 Nov 2016

Mr Sean Gerard Mccann

Ceased
19 Clarendon Road, BelfastBT1 3BG
Born July 1966

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2016
NEWINCIncorporation