Background WavePink WaveYellow Wave

LCC ENTERPRISES LTD (NI653119)

LCC ENTERPRISES LTD (NI653119) is an active UK company. incorporated on 17 May 2018. with registered office in Cookstown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LCC ENTERPRISES LTD has been registered for 7 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Cornelius and 2 others.

Company Number
NI653119
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
16 Churchtown Road, Cookstown, BT80 9XD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Cornelius, LOUGHRAN, Michael Oliver, QUINN, Geraldine
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCC ENTERPRISES LTD

LCC ENTERPRISES LTD is an active company incorporated on 17 May 2018 with the registered office located in Cookstown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LCC ENTERPRISES LTD was registered 7 years ago.(SIC: 68100, 82990)

Status

active

Active since 7 years ago

Company No

NI653119

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

16 Churchtown Road Churchtown Cookstown, BT80 9XD,

Timeline

31 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Nov 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LOUGHRAN, Daniel

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978
Director
Appointed 17 May 2018

LOUGHRAN, Laura

Active
Churchtown Road, CookstownBT80 9XD
Born October 1985
Director
Appointed 20 Mar 2025

LOUGHRAN, Michael Cornelius

Active
Churchtown Road, CookstownBT80 9XD
Born September 1950
Director
Appointed 17 May 2018

LOUGHRAN, Michael Oliver

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 17 May 2018

QUINN, Geraldine

Active
Churchtown Road, CookstownBT80 9XD
Born November 1977
Director
Appointed 17 May 2018

LOUGHRAN, Joseph

Resigned
Churchtown Road, CookstownBT80 9XD
Born March 1957
Director
Appointed 17 May 2018
Resigned 22 Sept 2021

Persons with significant control

9

2 Active
7 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mr Daniel Loughran

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Michael Oliver Loughran

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Michael Cornelius Loughran

Ceased
Churchtown Road, CookstownBT80 9XD
Born September 1950

Nature of Control

Significant influence or control
Notified 17 May 2018
Ceased 31 Mar 2023

Mr Daniel Loughran

Ceased
Churchtown Road, CookstownBT80 9XD
Born October 1978

Nature of Control

Significant influence or control
Notified 17 May 2018
Ceased 31 Mar 2023

Mr Michael Oliver Loughran

Ceased
Churchtown Road, CookstownBT80 9XD
Born July 1976

Nature of Control

Significant influence or control
Notified 17 May 2018
Ceased 31 Mar 2023

Mrs Geraldine Quinn

Ceased
Churchtown Road, CookstownBT80 9XD
Born November 1977

Nature of Control

Significant influence or control
Notified 17 May 2018
Ceased 31 Mar 2023
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 May 2018
Ceased 31 Mar 2023

Joseph Loughran

Ceased
Churchtown Road, CookstownBT80 9XD
Born March 1957

Nature of Control

Significant influence or control
Notified 17 May 2018
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Incorporation Company
17 May 2018
NEWINCIncorporation