Lisclare Limited BELFAST


Founded in 1996, Lisclare, classified under reg no. NI031180 is an active company. Currently registered at Unit 4-5 Montgomery Business Park BT6 9HL, Belfast the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Eamonn D., Catherine H. and Colin J. and others. In addition one secretary - Stephen H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane W. who worked with the the company until 2 August 2005.

Lisclare Limited Address / Contact

Office Address Unit 4-5 Montgomery Business Park
Office Address2 38 Montgomery Road
Town Belfast
Post code BT6 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031180
Date of Incorporation Thu, 1st Aug 1996
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Eamonn D.

Position: Director

Appointed: 01 July 2021

Catherine H.

Position: Director

Appointed: 06 April 2019

Stephen H.

Position: Secretary

Appointed: 02 August 2005

Colin J.

Position: Director

Appointed: 02 August 2005

Stephen H.

Position: Director

Appointed: 02 August 2005

Samuel C.

Position: Director

Appointed: 04 August 2005

Resigned: 29 September 2021

Samuel C.

Position: Director

Appointed: 09 August 2004

Resigned: 01 August 2005

Jane W.

Position: Secretary

Appointed: 01 August 1996

Resigned: 02 August 2005

Alistair W.

Position: Director

Appointed: 01 August 1996

Resigned: 01 August 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Colin J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Stephen H. This PSC owns 50,01-75% shares.

Colin J.

Notified on 1 August 2016
Nature of control: 25-50% shares

Stephen H.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-12-31
Balance Sheet
Cash Bank On Hand716 116859 2171 253 845279 336372 953
Current Assets4 347 2325 160 8255 488 0626 203 2136 392 399
Debtors2 682 1283 472 1323 387 7165 165 2395 013 946
Net Assets Liabilities3 921 2034 335 3074 830 6065 440 4735 995 533
Property Plant Equipment195 279177 729215 742330 321343 976
Total Inventories948 988829 476846 501758 6381 005 500
Other
Accumulated Depreciation Impairment Property Plant Equipment598 057633 306595 887624 015662 316
Average Number Employees During Period3027282830
Creditors557 197942 491832 8881 036 968682 283
Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 080101 08347 65085 846
Disposals Property Plant Equipment 93 097129 58247 650127 767
Finance Lease Liabilities Present Value Total88 993109 50840 7987 964 
Finance Lease Payments Owing Minimum Gross88 993109 50840 7987 964 
Fixed Assets195 279177 729215 742330 321343 976
Increase From Depreciation Charge For Year Property Plant Equipment 76 32963 66475 778124 147
Net Current Assets Liabilities3 790 0354 218 3344 655 1745 166 2455 710 116
Property Plant Equipment Gross Cost793 336811 035811 629954 3361 006 292
Provisions For Liabilities Balance Sheet Subtotal27 56719 95732 34656 09358 559
Total Additions Including From Business Combinations Property Plant Equipment  130 176190 357179 723
Total Assets Less Current Liabilities3 985 3144 396 0634 870 9165 496 5666 054 092
Advances Credits Directors21 65621 65621 65621 65621 656
Advances Credits Made In Period Directors10 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Accounting period extended to Saturday 31st December 2022. Originally it was Sunday 31st July 2022
filed on: 4th, July 2022
Free Download (1 page)

Company search

Advertisements