Background WavePink WaveYellow Wave

CLEAR PROPERTY (LISBURN ROAD) LIMITED (NI665419)

CLEAR PROPERTY (LISBURN ROAD) LIMITED (NI665419) is an active UK company. incorporated on 28 October 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLEAR PROPERTY (LISBURN ROAD) LIMITED has been registered for 6 years. Current directors include DUNDEE, Timothy Alexander, JOHNSTON, Colin James.

Company Number
NI665419
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
Block D, 17 Heron Road, Belfast, BT3 9LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUNDEE, Timothy Alexander, JOHNSTON, Colin James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR PROPERTY (LISBURN ROAD) LIMITED

CLEAR PROPERTY (LISBURN ROAD) LIMITED is an active company incorporated on 28 October 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLEAR PROPERTY (LISBURN ROAD) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

NI665419

LTD Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Block D, 17 Heron Road Belfast, BT3 9LE,

Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMYTH, Robert Joseph

Active
Heron Road, BelfastBT3 9LE
Secretary
Appointed 28 Oct 2019

DUNDEE, Timothy Alexander

Active
17 Heron Road, BelfastBT3 9LE
Born July 1961
Director
Appointed 28 Oct 2019

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 28 Oct 2019

SMYTH, Robert Joseph

Resigned
Heron Road, BelfastBT3 9LE
Born July 1969
Director
Appointed 28 Oct 2019
Resigned 28 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Joseph Smyth

Ceased
Heron Road, BelfastBT3 9LE
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Ceased 28 Oct 2019
Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 October 2019
NEWINCIncorporation