Background WavePink WaveYellow Wave

LURGANMORE WIND FARM LIMITED (NI684379)

LURGANMORE WIND FARM LIMITED (NI684379) is an active UK company. incorporated on 10 December 2021. with registered office in Cookstown. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LURGANMORE WIND FARM LIMITED has been registered for 4 years. Current directors include DAVISON, David James, HUTCHINSON, Andrew David, MCMULLAN, David Luke and 1 others.

Company Number
NI684379
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
9a Clare Lane, Cookstown, BT80 8RJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVISON, David James, HUTCHINSON, Andrew David, MCMULLAN, David Luke, ROSS, Leslie Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LURGANMORE WIND FARM LIMITED

LURGANMORE WIND FARM LIMITED is an active company incorporated on 10 December 2021 with the registered office located in Cookstown. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LURGANMORE WIND FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

NI684379

LTD Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

9a Clare Lane Cookstown, BT80 8RJ,

Previous Addresses

Unit 1 Wallace Studios 27 Wallace Avenue Lisburn BT27 4AE Northern Ireland
From: 10 December 2021To: 6 February 2026
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAVISON, David James

Active
Clare Lane, CookstownBT80 8RJ
Born October 1964
Director
Appointed 16 Jan 2026

HUTCHINSON, Andrew David

Active
Clare Lane, CookstownBT80 8RJ
Born July 1969
Director
Appointed 16 Jan 2026

MCMULLAN, David Luke

Active
Clare Lane, CookstownBT80 8RJ
Born June 1980
Director
Appointed 16 Jan 2026

ROSS, Leslie Alexander

Active
Clare Lane, CookstownBT80 8RJ
Born September 1975
Director
Appointed 16 Jan 2026

AHN, Jochen Hubert, Dr

Resigned
27 Wallace Avenue, LisburnBT27 4AE
Born May 1960
Director
Appointed 10 Dec 2021
Resigned 01 Dec 2024

FRASER, Tamasin

Resigned
27 Wallace Avenue, LisburnBT27 4AE
Born June 1984
Director
Appointed 10 Dec 2021
Resigned 06 Mar 2024

HOLLINGER, Andreas

Resigned
27 Wallace Avenue, LisburnBT27 4AE
Born December 1966
Director
Appointed 10 Dec 2021
Resigned 20 May 2022

JUNG, Thomas, Dr

Resigned
Clare Lane, CookstownBT80 8RJ
Born February 1970
Director
Appointed 19 May 2025
Resigned 16 Jan 2026

KELLERMANN, Mario

Resigned
27 Wallace Avenue, LisburnBT27 4AE
Born May 1979
Director
Appointed 20 May 2022
Resigned 19 May 2025

LEIDENBERGER, Thomas Frank

Resigned
Clare Lane, CookstownBT80 8RJ
Born September 1965
Director
Appointed 01 Dec 2024
Resigned 16 Jan 2026

MCGRATH, Patricia

Resigned
Wallace Avenue, LisburnBT27 4AE
Born June 1985
Director
Appointed 15 Jul 2024
Resigned 16 Jan 2026

SCHLAGETER, Karsten Michael, Dr

Resigned
Clare Lane, CookstownBT80 8RJ
Born December 1973
Director
Appointed 01 Dec 2024
Resigned 16 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Clare Lane, CookstownBT80 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2026
27 Wallace Avenue, LisburnBT27 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Incorporation Company
10 December 2021
NEWINCIncorporation