Background WavePink WaveYellow Wave

ANTRIM LEISURE AND ENERGY PROJECT LIMITED (NI675716)

ANTRIM LEISURE AND ENERGY PROJECT LIMITED (NI675716) is an active UK company. incorporated on 19 January 2021. with registered office in Antrim. The company operates in the Construction sector, engaged in development of building projects. ANTRIM LEISURE AND ENERGY PROJECT LIMITED has been registered for 5 years. Current directors include BLACKBOURNE, Aran William Robert, GAVAGHAN, David Nicholas, MCNEILL, Edward Irwin and 1 others.

Company Number
NI675716
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
92 Old Ballyrobin Road, Antrim, BT41 4TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACKBOURNE, Aran William Robert, GAVAGHAN, David Nicholas, MCNEILL, Edward Irwin, MCNEILLY, William Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTRIM LEISURE AND ENERGY PROJECT LIMITED

ANTRIM LEISURE AND ENERGY PROJECT LIMITED is an active company incorporated on 19 January 2021 with the registered office located in Antrim. The company operates in the Construction sector, specifically engaged in development of building projects. ANTRIM LEISURE AND ENERGY PROJECT LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

NI675716

LTD Company

Age

5 Years

Incorporated 19 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 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 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

92 Old Ballyrobin Road Muckamore Antrim, BT41 4TJ,

Previous Addresses

248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland
From: 19 January 2021To: 2 September 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 23
Owner Exit
Feb 24
Director Left
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BLACKBOURNE, Catherine Sara

Active
Old Ballyrobin Road, AntrimBT41 4TJ
Secretary
Appointed 30 Aug 2022

BLACKBOURNE, Aran William Robert

Active
Old Ballyrobin Road, AntrimBT41 4TJ
Born May 1968
Director
Appointed 30 Aug 2022

GAVAGHAN, David Nicholas

Active
Old Ballyrobin Road, AntrimBT41 4TJ
Born August 1959
Director
Appointed 30 Aug 2022

MCNEILL, Edward Irwin

Active
Old Ballyrobin Road, AntrimBT41 4TJ
Born March 1961
Director
Appointed 19 Jan 2021

MCNEILLY, William Henry

Active
Old Ballyrobin Road, AntrimBT41 4TJ
Born March 1955
Director
Appointed 23 May 2023

DOLAN, Padraig

Resigned
Upper Newtownards Road, BelfastBT4 3EU
Born March 1954
Director
Appointed 19 Jan 2021
Resigned 30 Aug 2022

MADILL, Thomas Terence

Resigned
Old Ballyrobin Road, AntrimBT41 4TJ
Born July 1965
Director
Appointed 19 Jan 2021
Resigned 07 Oct 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Thomas Terence Madill

Ceased
Old Ballyrobin Road, AntrimBT41 4TJ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 20 Mar 2023

Mr Padraig Dolan

Ceased
Old Ballyrobin Road, AntrimBT41 4TJ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 27 Jul 2022

Mr Edward Irwin Mcneill

Ceased
Old Ballyrobin Road, AntrimBT41 4TJ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 January 2021
NEWINCIncorporation