Cloghan Point (holdings) Limited COOKSTOWN


Founded in 1992, Cloghan Point (holdings), classified under reg no. NI026393 is an active company. Currently registered at 16 Churchtown Road BT80 9XD, Cookstown the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2021-09-30.

At the moment there are 4 directors in the the company, namely Michael L., Michael L. and Daniel L. and others. In addition one secretary - Daniel L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cloghan Point (holdings) Limited Address / Contact

Office Address 16 Churchtown Road
Town Cookstown
Post code BT80 9XD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026393
Date of Incorporation Sat, 7th Mar 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Michael L.

Position: Director

Appointed: 28 February 2017

Michael L.

Position: Director

Appointed: 28 February 2017

Daniel L.

Position: Director

Appointed: 28 February 2017

Daniel L.

Position: Secretary

Appointed: 28 February 2017

Geraldine Q.

Position: Director

Appointed: 28 February 2017

Joseph L.

Position: Director

Appointed: 28 February 2017

Resigned: 22 September 2021

Mark G.

Position: Director

Appointed: 18 April 2016

Resigned: 28 February 2017

Carla T.

Position: Director

Appointed: 27 January 2015

Resigned: 28 February 2017

Mark R.

Position: Director

Appointed: 29 August 2014

Resigned: 28 February 2017

Roger C.

Position: Director

Appointed: 02 September 2013

Resigned: 28 February 2017

Mark M.

Position: Director

Appointed: 21 May 2013

Resigned: 27 January 2015

Julie L.

Position: Secretary

Appointed: 21 May 2013

Resigned: 28 February 2017

Julian N.

Position: Director

Appointed: 30 September 2009

Resigned: 08 March 2016

Donald L.

Position: Secretary

Appointed: 09 June 2009

Resigned: 19 December 2013

Donald L.

Position: Director

Appointed: 09 June 2009

Resigned: 02 September 2013

Neil H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 09 June 2009

Neil H.

Position: Director

Appointed: 01 June 2006

Resigned: 09 June 2009

John M.

Position: Director

Appointed: 01 March 2004

Resigned: 30 September 2009

Michael A.

Position: Director

Appointed: 27 March 2002

Resigned: 16 December 2003

James M.

Position: Director

Appointed: 08 January 2001

Resigned: 01 June 2006

Ann M.

Position: Director

Appointed: 08 January 2001

Resigned: 27 March 2002

Neil H.

Position: Director

Appointed: 12 May 2000

Resigned: 01 March 2004

Luc S.

Position: Director

Appointed: 07 March 1992

Resigned: 12 May 2000

James M.

Position: Secretary

Appointed: 07 March 1992

Resigned: 01 June 2006

Shane L.

Position: Director

Appointed: 07 March 1992

Resigned: 08 January 2001

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Lcc Asset Holdings Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Lcc Group Holdings Ltd that entered Cookstown, Northern Ireland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lcc Group Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Lcc Asset Holdings Limited

6th Floor Victory House Prospect Hill, Douglas, Isle Of Man, IM1 1EQ, Isle Of Man

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 020718v
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Lcc Group Holdings Ltd

16 Churchtown Road, Cookstown, BT80 9XD, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni652967
Notified on 15 October 2019
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lcc Group Limited

16 Churchtown Road, Cookstown, BT80 9XD, Northern Ireland

Legal authority Companies Act Northern Ireland
Legal form Limited Liability Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni031142
Notified on 28 February 2017
Ceased on 15 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302023-03-31
Balance Sheet
Cash Bank On Hand169 018163 749
Current Assets3 236 0141 699 369
Debtors3 066 9961 535 620
Net Assets Liabilities2 007 3422 140 166
Property Plant Equipment7 848 0556 997 456
Other
Accumulated Amortisation Impairment Intangible Assets-8 917 996-9 267 798
Accumulated Depreciation Impairment Property Plant Equipment10 248 59111 103 836
Average Number Employees During Period44
Balances Amounts Owed By Related Parties 1 394 618
Creditors1 984 795747 241
Depreciation Rate Used For Property Plant Equipment 3
Fixed Assets7 266 0516 765 254
Income From Related Parties 149 502
Increase From Amortisation Charge For Year Intangible Assets -349 802
Increase From Depreciation Charge For Year Property Plant Equipment 855 245
Intangible Assets-582 004-232 202
Intangible Assets Gross Cost -9 500 000
Net Current Assets Liabilities1 251 219952 128
Property Plant Equipment Gross Cost18 096 64618 101 292
Provisions For Liabilities Balance Sheet Subtotal720 489846 369
Total Additions Including From Business Combinations Property Plant Equipment 4 646
Total Assets Less Current Liabilities8 517 2707 717 382

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Current accounting period extended from 2022-09-30 to 2023-03-31
filed on: 30th, March 2023
Free Download (1 page)

Company search

Advertisements