Erne Leisure Development Company Limited LURGAN


Erne Leisure Development Company started in year 1993 as Private Limited Company with registration number NI027882. The Erne Leisure Development Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Lurgan at Quaker Buildings. Postal code: BT66 8BB.

At present there are 3 directors in the the company, namely Andrew M., Ophelie B. and Serge N.. In addition one secretary - Andrew M. - is with the firm. At present 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.

Erne Leisure Development Company Limited Address / Contact

Office Address Quaker Buildings
Office Address2 High Street
Town Lurgan
Post code BT66 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027882
Date of Incorporation Wed, 27th Oct 1993
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Andrew M.

Position: Secretary

Appointed: 31 January 2021

Andrew M.

Position: Director

Appointed: 28 June 2018

Ophelie B.

Position: Director

Appointed: 28 June 2018

Serge N.

Position: Director

Appointed: 28 June 2018

Mark R.

Position: Director

Appointed: 30 June 2021

Resigned: 10 November 2023

Marie B.

Position: Secretary

Appointed: 28 June 2018

Resigned: 31 January 2021

Colin B.

Position: Director

Appointed: 14 September 2010

Resigned: 06 December 2017

Andrew M.

Position: Director

Appointed: 01 May 2005

Resigned: 28 June 2018

John M.

Position: Director

Appointed: 23 March 1999

Resigned: 27 January 2021

Judith M.

Position: Director

Appointed: 23 March 1999

Resigned: 28 June 2018

Marie T.

Position: Director

Appointed: 27 October 1993

Resigned: 23 March 1999

Eric T.

Position: Director

Appointed: 27 October 1993

Resigned: 23 March 1999

Judith M.

Position: Secretary

Appointed: 27 October 1993

Resigned: 28 June 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Lakeview Marina Limited from Markethill, Northern Ireland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John M. This PSC has significiant influence or control over the company,.

Lakeview Marina Limited

Unit 1, First Floor 3 Fairgreen Road, Markethill, Co. Armagh, BT60 1PW, Northern Ireland

Legal authority Irish Company Law
Legal form Limited Company
Country registered Ireland (Republic Of)
Place registered Companies Registration Office Ireland
Registration number 301993
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand23 2912 5323 94718 12438 296581 34328 18914 017
Current Assets1 391 4581 415 9431 464 7741 469 0671 519 1611 585 4741 555 9861 546 413
Debtors1 310 2291 347 7211 361 9931 363 7201 374 688888 1391 427 1051 407 475
Net Assets Liabilities830 088864 944891 267904 542925 351973 255981 449941 211
Other Debtors11 42710 3326 7428 73411 2009 0927 7759 150
Property Plant Equipment1 093 3091 079 7861 058 1021 044 0591 040 2681 008 8231 024 163 
Total Inventories57 93865 69098 83487 223106 177115 992100 692124 921
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal223 028213 999205 342197 040189 080165 284158 609125 086
Accumulated Depreciation Impairment Property Plant Equipment248 103297 152325 815365 807407 667444 716394 63523 058
Amounts Owed By Group Undertakings1 294 7111 329 2531 350 2551 353 0051 361 809877 7281 419 5571 396 630
Amounts Owed To Group Undertakings1 143 9131 143 9131 143 9131 143 9131 143 9131 144 1451 144 1451 144 145
Average Number Employees During Period 101091011109
Creditors1 143 9131 143 9131 143 9131 143 9131 143 9131 144 1451 144 1451 144 145
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 5002 500 7 90089 06935 160
Disposals Property Plant Equipment 75615 50014 000 33 87691 88690 805
Increase From Depreciation Charge For Year Property Plant Equipment 49 04944 16342 49241 86044 94938 9885 732
Net Current Assets Liabilities1 270 5081 300 3961 335 5551 355 3871 373 3171 428 1341 415 4421 430 434
Number Shares Issued Fully Paid       100
Other Creditors11 93413 83912 73916 60956 70334 85075 30137 763
Other Taxation Social Security Payable40 18443 64746 11532 16319 47248 00228 22044 966
Par Value Share       1
Property Plant Equipment Gross Cost1 341 4121 376 9381 383 9171 409 8661 447 9351 453 5391 418 79826 683
Provisions For Liabilities Balance Sheet Subtotal166 788157 326153 135153 951155 241154 273155 402208 716
Total Additions Including From Business Combinations Property Plant Equipment 36 28222 47939 94938 06939 48057 14544 112
Total Assets Less Current Liabilities2 363 8172 380 1822 393 6572 399 4462 413 5852 436 9572 439 6052 419 158
Trade Creditors Trade Payables41 58230 81143 11539 90846 66974 48837 02333 250
Trade Debtors Trade Receivables4 0918 1364 9961 9811 6791 319-2271 695

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to October 31, 2023
filed on: 22nd, February 2024
Free Download (11 pages)

Company search

Advertisements