Lisnaskea Hotel Limited LISNASKEA


Founded in 1999, Lisnaskea Hotel, classified under reg no. NI035605 is an active company. Currently registered at Donn Carragh Hotel BT92 0JD, Lisnaskea the company has been in the business for 25 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

Currently there are 3 directors in the the firm, namely Darren R., Gemma R. and Gerard R.. In addition one secretary - Gemma R. - is with the company. Currenlty, the firm lists one former director, whose name is Desmond M. and who left the the firm on 1 October 2007. In addition, there is one former secretary - Kieran M. who worked with the the firm until 1 October 2007.

Lisnaskea Hotel Limited Address / Contact

Office Address Donn Carragh Hotel
Office Address2 95-97 Main Street
Town Lisnaskea
Post code BT92 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035605
Date of Incorporation Tue, 16th Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Gemma R.

Position: Secretary

Appointed: 01 October 2007

Darren R.

Position: Director

Appointed: 14 June 2007

Gemma R.

Position: Director

Appointed: 14 June 2007

Gerard R.

Position: Director

Appointed: 16 February 1999

Kieran M.

Position: Secretary

Appointed: 16 February 1999

Resigned: 01 October 2007

Desmond M.

Position: Director

Appointed: 16 February 1999

Resigned: 01 October 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Gerry R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerry R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth166 750163 555       
Balance Sheet
Cash Bank On Hand   9 2908 3778 37733 20019 234 
Current Assets86 12858 36562 62816 55013 69713 69738 59323 27619 004
Debtors16 4401 011 1 9606006008431 582 
Net Assets Liabilities 163 55555 04234 443-94 246-94 246-114 302141 663170 204
Other Debtors   1 360  243982 
Property Plant Equipment   590 177565 660565 660535 807506 794 
Total Inventories   5 3004 7204 7204 5502 460 
Cash Bank In Hand69 68857 354       
Net Assets Liabilities Including Pension Asset Liability166 750163 555       
Tangible Fixed Assets634 525622 594       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve136 748133 553       
Shareholder Funds166 750163 555       
Other
Accumulated Depreciation Impairment Property Plant Equipment   745 088774 940774 940804 792834 765 
Average Number Employees During Period   171818146 
Bank Borrowings Overdrafts   122 242162 242162 242192 242  
Comprehensive Income Expense   -89 485-59 803-59 803-20 056-27 361 
Creditors 423 950540 199562 291576 395576 395594 415580 367580 262
Depreciation Rate Used For Property Plant Equipment     101010 
Fixed Assets634 525622 594614 438590 177565 660565 660535 807506 794479 499
Increase From Depreciation Charge For Year Property Plant Equipment     29 85229 85229 973 
Net Current Assets Liabilities-351 779-365 585477 571545 741-562 698-562 698-555 822557 091561 258
Other Creditors   378 191358 674358 674363 674555 916 
Other Taxation Social Security Payable   8 8398 4938 4934 796  
Par Value Share 1   111 
Profit Loss   -89 485-59 803-59 803-20 056-27 361 
Property Plant Equipment Gross Cost   1 335 265 1 340 6001 340 5991 341 559 
Total Additions Including From Business Combinations Property Plant Equipment     5 335 960 
Total Assets Less Current Liabilities282 746257 009136 86744 4362 9622 962-20 01550 29781 759
Trade Creditors Trade Payables   53 01946 98646 98633 70324 451 
Trade Debtors Trade Receivables   600600600600600 
Advances Credits Directors  246 559348 206328 688328 688333 688333 688 
Advances Credits Made In Period Directors   117 109  5 000  
Advances Credits Repaid In Period Directors   15 46219 518    
Creditors Due After One Year115 99693 454       
Creditors Due Within One Year437 907423 950       
Number Shares Allotted 2       
Secured Debts47 49328 097       
Share Capital Allotted Called Up Paid22       
Share Premium Account30 00030 000       
Tangible Fixed Assets Additions 14 087       
Tangible Fixed Assets Cost Or Valuation1 295 8401 309 927       
Tangible Fixed Assets Depreciation661 315687 333       
Tangible Fixed Assets Depreciation Charged In Period 26 018       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements