Lismullin Educational Foundation (n.i.) Ltd BELFAST


Founded in 2001, Lismullin Educational Foundation (n.i.), classified under reg no. NI040588 is an active company. Currently registered at 104 Malone Road BT9 5HP, Belfast the company has been in the business for 23 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 11 directors in the the firm, namely Marta P., Berta C. and Liam S. and others. In addition one secretary - Paul H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William K. who worked with the the firm until 19 January 2006.

Lismullin Educational Foundation (n.i.) Ltd Address / Contact

Office Address 104 Malone Road
Town Belfast
Post code BT9 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040588
Date of Incorporation Fri, 6th Apr 2001
Industry Activities of religious organizations
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Marta P.

Position: Director

Appointed: 09 December 2021

Berta C.

Position: Director

Appointed: 28 November 2020

Liam S.

Position: Director

Appointed: 28 October 2020

William K.

Position: Director

Appointed: 24 January 2018

Christopher N.

Position: Director

Appointed: 24 January 2018

Leo O.

Position: Director

Appointed: 05 December 2014

Peter C.

Position: Director

Appointed: 05 December 2014

Ronan S.

Position: Director

Appointed: 05 December 2014

Seamus M.

Position: Director

Appointed: 17 June 2010

Paul H.

Position: Secretary

Appointed: 19 January 2006

Nicholas M.

Position: Director

Appointed: 12 December 2003

Paul H.

Position: Director

Appointed: 06 April 2001

Finian B.

Position: Director

Appointed: 24 January 2018

Resigned: 24 January 2019

Barry O.

Position: Director

Appointed: 24 January 2018

Resigned: 28 October 2020

Paul H.

Position: Director

Appointed: 19 January 2006

Resigned: 19 January 2006

Joseph H.

Position: Director

Appointed: 12 December 2005

Resigned: 24 January 2018

John B.

Position: Director

Appointed: 12 December 2003

Resigned: 28 October 2020

Brian M.

Position: Director

Appointed: 12 December 2003

Resigned: 05 December 2013

George M.

Position: Director

Appointed: 12 December 2003

Resigned: 17 June 2010

Conor O.

Position: Director

Appointed: 06 April 2001

Resigned: 12 December 2003

William K.

Position: Secretary

Appointed: 06 April 2001

Resigned: 19 January 2006

Gerard B.

Position: Director

Appointed: 06 April 2001

Resigned: 30 June 2004

Gabriel B.

Position: Director

Appointed: 06 April 2001

Resigned: 01 April 2014

Peter C.

Position: Director

Appointed: 06 April 2001

Resigned: 12 December 2003

William K.

Position: Director

Appointed: 06 April 2001

Resigned: 19 January 2006

Charles T.

Position: Director

Appointed: 06 April 2001

Resigned: 24 January 2018

Joseph B.

Position: Director

Appointed: 06 April 2001

Resigned: 24 January 2018

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Paul H. The abovementioned PSC has significiant influence or control over this company,.

Paul H.

Notified on 16 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 74 038275 300353 325
Current Assets199 657193 883338 302386 353
Debtors 119 84563 00233 028
Net Assets Liabilities745 965892 2951 304 8611 265 834
Other Debtors 119 84563 00233 028
Property Plant Equipment 1 711 4431 802 1111 795 686
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6005 760  
Accumulated Depreciation Impairment Property Plant Equipment 32 34543 68150 105
Creditors988 1095 7602 3525 278
Depreciation Rate Used For Property Plant Equipment  1510
Disposals Property Plant Equipment  380 000 
Fixed Assets1 535 0171 711 4431 802 1111 795 686
Increase From Depreciation Charge For Year Property Plant Equipment  11 3366 424
Net Current Assets Liabilities199 657193 883335 950381 075
Other Creditors 5 7602 3525 278
Property Plant Equipment Gross Cost 1 743 7881 845 7921 845 791
Total Additions Including From Business Combinations Property Plant Equipment  482 004-1
Total Assets Less Current Liabilities1 734 6741 899 5662 138 0612 176 761

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, December 2023
Free Download (13 pages)

Company search