Background WavePink WaveYellow Wave

WEAVERS COURT (LURGAN) LTD (NI647553)

WEAVERS COURT (LURGAN) LTD (NI647553) is an active UK company. incorporated on 21 August 2017. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. WEAVERS COURT (LURGAN) LTD has been registered for 8 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI647553
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVERS COURT (LURGAN) LTD

WEAVERS COURT (LURGAN) LTD is an active company incorporated on 21 August 2017 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEAVERS COURT (LURGAN) LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI647553

LTD Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 21 August 2017To: 22 March 2022
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Jul 23
New Owner
Jul 23
Owner Exit
Jan 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Feb 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 23 Oct 2020

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 16 Jun 2022
Resigned 01 Feb 2023

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 23 Oct 2020
Resigned 16 Jun 2022

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 21 Aug 2017
Resigned 23 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Ms Lisa Jane Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Significant influence or control
Notified 24 Jul 2023
Ceased 27 Jan 2025

Mrs Catherine Sonia Millar

Ceased
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2017
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 August 2017
NEWINCIncorporation