Background WavePink WaveYellow Wave

LUSH & LEGACY PROMOTIONS LTD (NI651591)

LUSH & LEGACY PROMOTIONS LTD (NI651591) is an active UK company. incorporated on 12 March 2018. with registered office in Portrush. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LUSH & LEGACY PROMOTIONS LTD has been registered for 8 years. Current directors include ALLEN, Robert John, WILSON, Peter George Lowen.

Company Number
NI651591
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
C/O Golf Links Hotel & Holiday Homes Park, Portrush, BT56 8JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ALLEN, Robert John, WILSON, Peter George Lowen
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUSH & LEGACY PROMOTIONS LTD

LUSH & LEGACY PROMOTIONS LTD is an active company incorporated on 12 March 2018 with the registered office located in Portrush. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LUSH & LEGACY PROMOTIONS LTD was registered 8 years ago.(SIC: 90020)

Status

active

Active since 8 years ago

Company No

NI651591

LTD Company

Age

8 Years

Incorporated 12 March 2018

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

C/O Golf Links Hotel & Holiday Homes Park Dunluce Road Portrush, BT56 8JQ,

Previous Addresses

2 Carlisle Terrace Londonderry BT48 6JX United Kingdom
From: 12 March 2018To: 6 April 2018
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
New Owner
Jun 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALLEN, Robert John

Active
Dunluce Road, PortrushBT56 8JQ
Born November 1962
Director
Appointed 12 Mar 2018

WILSON, Peter George Lowen

Active
Dunluce Road, PortrushBT56 8JQ
Born May 1970
Director
Appointed 12 Mar 2018

MCKNIGHT, James Christopher

Resigned
Dunluce Road, PortrushBT56 8JQ
Born September 1957
Director
Appointed 12 Mar 2018
Resigned 15 May 2019

O'DOHERTY, James Joseph

Resigned
Dunluce Road, PortrushBT56 8JQ
Born April 1947
Director
Appointed 12 Mar 2018
Resigned 15 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr James Joseph O'Doherty

Ceased
Dunluce Road, PortrushBT56 8JQ
Born April 1947

Nature of Control

Significant influence or control
Notified 12 Mar 2018
Ceased 15 May 2019

Mr Peter George Lower Wilson

Active
Dunluce Road, PortrushBT56 8JQ
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Incorporation Company
12 March 2018
NEWINCIncorporation