Background WavePink WaveYellow Wave

LONDONDERRY INNER CITY TRUST (Ni020978)

LONDONDERRY INNER CITY TRUST (NI020978) is an active UK company. incorporated on 16 October 1987. with registered office in Londonderry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LONDONDERRY INNER CITY TRUST has been registered for 38 years.

Company Number
NI020978
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 October 1987
Age
38 years
Address
31-33 Shipquay Street, Londonderry, BT48 6DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONDERRY INNER CITY TRUST

LONDONDERRY INNER CITY TRUST is an active company incorporated on 16 October 1987 with the registered office located in Londonderry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LONDONDERRY INNER CITY TRUST was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

NI020978

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 16 October 1987

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

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LONDONDERRY INNER CITY TRUST LTD.
From: 16 October 1987To: 27 January 1989
Contact
Address

31-33 Shipquay Street Londonderry, BT48 6DL,

Previous Addresses

31/33 Clarendon Street Derry Northern Ireland BT48 7ER
From: 1 April 2010To: 15 April 2015
12/14 Bishop Street Derry
From: 16 October 1987To: 1 April 2010
Timeline

70 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

242

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Statement Of Companys Objects
12 November 2015
CC04CC04
Resolution
12 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Appoint Person Director Company With Name Date
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Appoint Person Director Company With Name Date
16 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Termination Director Company With Name Termination Date
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name Date
28 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
16 June 2009
371SR(NI)371SR(NI)
Legacy
28 May 2009
296(NI)296(NI)
Legacy
27 August 2008
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
23 October 2006
AC(NI)AC(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
4 May 2006
371S(NI)371S(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
28 September 2005
371S(NI)371S(NI)
Legacy
8 February 2005
AC(NI)AC(NI)
Legacy
29 April 2004
371S(NI)371S(NI)
Legacy
1 September 2003
296(NI)296(NI)
Legacy
10 July 2003
AC(NI)AC(NI)
Legacy
24 June 2003
296(NI)296(NI)
Legacy
29 May 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 April 2003
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
1 April 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 January 2003
402(NI)402(NI)
Legacy
27 July 2002
AC(NI)AC(NI)
Legacy
12 April 2002
371S(NI)371S(NI)
Legacy
17 November 2001
AC(NI)AC(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Legacy
15 October 2001
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
31 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 June 2001
402(NI)402(NI)
Legacy
28 April 2001
371S(NI)371S(NI)
Legacy
14 February 2001
296(NI)296(NI)
Legacy
25 July 2000
AC(NI)AC(NI)
Legacy
17 April 2000
371S(NI)371S(NI)
Legacy
14 April 2000
UDM+A(NI)UDM+A(NI)
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
7 December 1999
AC(NI)AC(NI)
Legacy
6 October 1999
296(NI)296(NI)
Legacy
3 July 1999
296(NI)296(NI)
Legacy
3 July 1999
296(NI)296(NI)
Legacy
22 June 1999
371S(NI)371S(NI)
Legacy
1 September 1998
AC(NI)AC(NI)
Legacy
4 June 1998
371S(NI)371S(NI)
Legacy
4 June 1998
296(NI)296(NI)
Legacy
8 February 1998
295(NI)295(NI)
Legacy
22 December 1997
AC(NI)AC(NI)
Legacy
13 May 1997
296(NI)296(NI)
Legacy
8 May 1997
371S(NI)371S(NI)
Legacy
19 July 1996
AC(NI)AC(NI)
Legacy
14 May 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 October 1995
402(NI)402(NI)
Legacy
4 September 1995
296(NI)296(NI)
Legacy
17 July 1995
AC(NI)AC(NI)
Legacy
13 April 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 March 1995
402(NI)402(NI)
Legacy
25 January 1995
296(NI)296(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Particulars Of A Mortgage Charge
21 December 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 December 1994
402(NI)402(NI)
Legacy
19 July 1994
AC(NI)AC(NI)
Legacy
14 July 1994
295(NI)295(NI)
Legacy
9 April 1994
371S(NI)371S(NI)
Legacy
9 April 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
22 September 1993
402(NI)402(NI)
Legacy
2 July 1993
AC(NI)AC(NI)
Legacy
27 April 1993
AC(NI)AC(NI)
Legacy
20 April 1993
371S(NI)371S(NI)
Legacy
22 October 1992
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 July 1992
402(NI)402(NI)
Legacy
15 April 1992
371A(NI)371A(NI)
Legacy
2 April 1992
AC(NI)AC(NI)
Legacy
2 April 1992
295(NI)295(NI)
Legacy
2 April 1992
371A(NI)371A(NI)
Legacy
20 March 1992
296(NI)296(NI)
Legacy
14 March 1991
AC(NI)AC(NI)
Legacy
11 December 1990
296(NI)296(NI)
Legacy
4 December 1990
296(NI)296(NI)
Legacy
4 December 1990
296(NI)296(NI)
Legacy
4 December 1990
296(NI)296(NI)
Legacy
4 December 1990
296(NI)296(NI)
Legacy
4 December 1990
296(NI)296(NI)
Legacy
4 December 1990
296(NI)296(NI)
Legacy
4 December 1990
296(NI)296(NI)
Legacy
26 November 1990
AR(NI)AR(NI)
Resolution
18 September 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
AC(NI)AC(NI)
Legacy
6 July 1989
AC(NI)AC(NI)
Legacy
13 June 1989
AR(NI)AR(NI)
Legacy
16 February 1989
UDM+A(NI)UDM+A(NI)
Legacy
26 January 1989
40-5C(NI)40-5C(NI)
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
5 December 1988
RESOLUTIONSResolutions
Legacy
11 November 1987
296(NI)296(NI)
Incorporation Company
16 October 1987
NEWINCIncorporation
Legacy
16 October 1987
MEM(NI)MEM(NI)
Legacy
16 October 1987
ARTS(NI)ARTS(NI)
Legacy
16 October 1987
G23(NI)G23(NI)
Legacy
16 October 1987
G21(NI)G21(NI)