Background WavePink WaveYellow Wave

LONDONDERRY YMCA LTD (NI643709)

LONDONDERRY YMCA LTD (NI643709) is an active UK company. incorporated on 7 February 2017. with registered office in Drumahoe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. LONDONDERRY YMCA LTD has been registered for 9 years. Current directors include DUNN, Robert Kris, MONTGOMERY, Joseph, MURRAY, Eric Raymond and 3 others.

Company Number
NI643709
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2017
Age
9 years
Address
51 Glenshane Road, Drumahoe, BT47 3SF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DUNN, Robert Kris, MONTGOMERY, Joseph, MURRAY, Eric Raymond, SIMPSON, Gillian, SOMERS, Lorna Louise, TATE, Andrew Thomas
SIC Codes
93110, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONDERRY YMCA LTD

LONDONDERRY YMCA LTD is an active company incorporated on 7 February 2017 with the registered office located in Drumahoe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. LONDONDERRY YMCA LTD was registered 9 years ago.(SIC: 93110, 96090)

Status

active

Active since 9 years ago

Company No

NI643709

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 February 2017

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 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

51 Glenshane Road Drumahoe, BT47 3SF,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 19
Director Left
Jul 19
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

DUNN, Lisa

Active
Glenshane Road, DrumahoeBT47 3SF
Secretary
Appointed 20 Oct 2022

DUNN, Robert Kris

Active
Glenshane Road, DrumahoeBT47 3SF
Born March 1979
Director
Appointed 07 Feb 2017

MONTGOMERY, Joseph

Active
Faughan Crescent, LondonderryBT47 3LA
Born July 1978
Director
Appointed 02 Feb 2023

MURRAY, Eric Raymond

Active
Glenshane Road, DrumahoeBT47 3SF
Born May 1970
Director
Appointed 25 Apr 2023

SIMPSON, Gillian

Active
Glenshane Road, DrumahoeBT47 3SF
Born December 1975
Director
Appointed 07 Feb 2017

SOMERS, Lorna Louise

Active
Glenshane Road, DrumahoeBT47 3SF
Born January 1974
Director
Appointed 07 Feb 2017

TATE, Andrew Thomas

Active
Glenshane Road, DrumahoeBT47 3SF
Born January 1981
Director
Appointed 07 Feb 2017

LAMROCK, William

Resigned
Glenshane Road, DrumahoeBT47 3SF
Secretary
Appointed 07 Feb 2017
Resigned 30 Sept 2022

JOHNSTON, Adrian Brendan

Resigned
Glenshane Road, DrumahoeBT47 3SF
Born January 1975
Director
Appointed 07 Feb 2017
Resigned 16 Jan 2025

MCANEE, Linda Mary Louise

Resigned
Glenshane Road, DrumahoeBT47 3SF
Born November 1963
Director
Appointed 07 Feb 2017
Resigned 07 Feb 2023

POLLOCK, Julie Louise

Resigned
Glenshane Road, DrumahoeBT47 3SF
Born June 1976
Director
Appointed 07 Feb 2017
Resigned 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2017
NEWINCIncorporation