Laganview Enterprise Centre Limited LISBURN


Laganview Enterprise Centre started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI050300. The Laganview Enterprise Centre company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Lisburn at 69 Drumbeg Drive. Postal code: BT28 1QJ.

At the moment there are 5 directors in the the firm, namely Patricia M., Philip D. and Adrian B. and others. In addition one secretary - Joanne C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laganview Enterprise Centre Limited Address / Contact

Office Address 69 Drumbeg Drive
Office Address2 Old Warren
Town Lisburn
Post code BT28 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI050300
Date of Incorporation Thu, 15th Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Patricia M.

Position: Director

Appointed: 25 September 2014

Philip D.

Position: Director

Appointed: 26 January 2012

Adrian B.

Position: Director

Appointed: 16 November 2009

Joanne C.

Position: Secretary

Appointed: 16 November 2009

Denis P.

Position: Director

Appointed: 16 November 2009

Peggy K.

Position: Director

Appointed: 17 August 2007

Gary B.

Position: Director

Appointed: 27 December 2018

Resigned: 21 November 2022

Joanna J.

Position: Director

Appointed: 26 January 2012

Resigned: 18 May 2022

Francis F.

Position: Director

Appointed: 16 November 2009

Resigned: 23 June 2015

John M.

Position: Director

Appointed: 16 November 2009

Resigned: 07 December 2011

Joanne M.

Position: Secretary

Appointed: 25 August 2009

Resigned: 22 October 2009

Conal M.

Position: Director

Appointed: 13 March 2009

Resigned: 20 September 2010

Francis F.

Position: Director

Appointed: 03 December 2008

Resigned: 30 June 2009

Fiona M.

Position: Secretary

Appointed: 11 November 2008

Resigned: 06 November 2009

Jason W.

Position: Director

Appointed: 18 October 2007

Resigned: 05 February 2009

Olga D.

Position: Director

Appointed: 28 August 2007

Resigned: 26 January 2012

Julieanne A.

Position: Director

Appointed: 23 August 2007

Resigned: 25 September 2014

Violet M.

Position: Director

Appointed: 20 August 2007

Resigned: 05 April 2020

Sharon L.

Position: Director

Appointed: 17 August 2007

Resigned: 06 November 2009

Adrian B.

Position: Secretary

Appointed: 07 February 2007

Resigned: 11 November 2008

Fiona M.

Position: Director

Appointed: 10 November 2005

Resigned: 06 November 2009

Fiona M.

Position: Secretary

Appointed: 10 November 2005

Resigned: 05 February 2007

John M.

Position: Director

Appointed: 15 April 2004

Resigned: 06 November 2009

Denis P.

Position: Director

Appointed: 15 April 2004

Resigned: 30 June 2009

Cs Director Services Limited

Position: Corporate Director

Appointed: 15 April 2004

Resigned: 15 April 2004

Adrian B.

Position: Director

Appointed: 15 April 2004

Resigned: 11 November 2008

Jeannette A.

Position: Director

Appointed: 15 April 2004

Resigned: 05 February 2007

Samuel H.

Position: Director

Appointed: 15 April 2004

Resigned: 05 February 2007

Mary K.

Position: Director

Appointed: 15 April 2004

Resigned: 10 November 2005

Mary K.

Position: Secretary

Appointed: 15 April 2004

Resigned: 10 November 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
On 16th January 2024 director's details were changed
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements