Ligoniel Community Enterprises Ltd


Founded in 1992, Ligoniel Community Enterprises, classified under reg no. NI027131 is an active company. Currently registered at 148 Ligoniel Road BT14 8DT, the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Catherine K., Maria M. and Joseph M. and others. In addition one secretary - Maria M. - is with the firm. Currently 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.

Ligoniel Community Enterprises Ltd Address / Contact

Office Address 148 Ligoniel Road
Office Address2 Belfast
Town
Post code BT14 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027131
Date of Incorporation Wed, 30th Dec 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Catherine K.

Position: Director

Appointed: 01 September 2023

Maria M.

Position: Secretary

Appointed: 01 September 2023

Maria M.

Position: Director

Appointed: 26 July 2019

Joseph M.

Position: Director

Appointed: 24 March 2010

Arthur A.

Position: Director

Appointed: 30 January 2002

Hubert R.

Position: Director

Appointed: 30 December 1992

David P.

Position: Secretary

Appointed: 01 September 2021

Resigned: 08 December 2022

Patricia M.

Position: Director

Appointed: 15 August 2019

Resigned: 26 January 2020

Margaret P.

Position: Director

Appointed: 15 August 2019

Resigned: 16 December 2019

Catherine K.

Position: Secretary

Appointed: 25 July 2019

Resigned: 31 August 2021

Brian H.

Position: Director

Appointed: 01 April 2012

Resigned: 23 January 2019

Michael M.

Position: Director

Appointed: 24 March 2010

Resigned: 01 April 2012

Gerard R.

Position: Director

Appointed: 24 March 2010

Resigned: 01 April 2012

Matthew G.

Position: Secretary

Appointed: 07 October 2009

Resigned: 01 July 2010

Maria M.

Position: Director

Appointed: 01 January 2007

Resigned: 31 July 2012

Maria M.

Position: Secretary

Appointed: 01 January 2007

Resigned: 07 October 2009

Thomas K.

Position: Director

Appointed: 30 January 2003

Resigned: 27 November 2012

Anthony M.

Position: Director

Appointed: 30 January 2002

Resigned: 31 December 2006

Robert M.

Position: Director

Appointed: 23 February 2000

Resigned: 20 January 2004

Anthony M.

Position: Secretary

Appointed: 30 December 1992

Resigned: 31 December 2006

Jennifer W.

Position: Director

Appointed: 30 December 1992

Resigned: 23 May 2003

Joseph M.

Position: Director

Appointed: 30 December 1992

Resigned: 29 November 2000

Thomas L.

Position: Director

Appointed: 30 December 1992

Resigned: 09 May 2012

Kathleen M.

Position: Director

Appointed: 30 December 1992

Resigned: 12 February 2009

David B.

Position: Director

Appointed: 30 December 1992

Resigned: 30 January 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Hubert R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Joseph M. This PSC has significiant influence or control over the company,. Then there is Arthur A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hubert R.

Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control: significiant influence or control

Joseph M.

Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control: significiant influence or control

Arthur A.

Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control: significiant influence or control

Brian H.

Notified on 6 April 2016
Ceased on 23 January 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Small company accounts for the period up to Thursday 31st March 2022
filed on: 1st, June 2023
Free Download (7 pages)

Company search

Advertisements