Background WavePink WaveYellow Wave

LISBURN SQUARE RESIDENTIAL LTD (NI649520)

LISBURN SQUARE RESIDENTIAL LTD (NI649520) is an active UK company. incorporated on 27 November 2017. 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. LISBURN SQUARE RESIDENTIAL LTD has been registered for 8 years. Current directors include COLE, Niki Maxine, MCCOLLUM, Nicholas Ross, STEINBERG, Mark Neil.

Company Number
NI649520
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
21 Arthur Street, Belfast, BT1 4GA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLE, Niki Maxine, MCCOLLUM, Nicholas Ross, STEINBERG, Mark Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBURN SQUARE RESIDENTIAL LTD

LISBURN SQUARE RESIDENTIAL LTD is an active company incorporated on 27 November 2017 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. LISBURN SQUARE RESIDENTIAL LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

NI649520

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Sept 19
Loan Cleared
Apr 20
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

MCCOLLUM, Nicholas Ross

Active
Lisburn Square, LisburnBT28 1TS
Born May 1988
Director
Appointed 19 Nov 2018

STEINBERG, Mark Neil

Active
Arthur Street, BelfastBT1 4GA
Born July 1959
Director
Appointed 27 Nov 2017

COLE, Terence Shelby

Resigned
Arthur Street, BelfastBT1 4GA
Born August 1932
Director
Appointed 27 Nov 2017
Resigned 27 Apr 2023

MCCOLLUM, William Garfield

Resigned
Arthur Street, BelfastBT1 4GA
Born October 1959
Director
Appointed 27 Nov 2017
Resigned 19 Nov 2018

Persons with significant control

1

Arthur Street, BelfastBT1 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Incorporation Company
27 November 2017
NEWINCIncorporation