LISSAN HOUSE TRUST - COOKSTOWN


Company Profile Company Filings

Overview

LISSAN HOUSE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COOKSTOWN and has the status: Active.
LISSAN HOUSE TRUST was incorporated 26 years ago on 20/08/1997 and has the registered number: NI032848. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LISSAN HOUSE TRUST - COOKSTOWN

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DRUMGRASS ROAD
COOKSTOWN
CO TYRONE
BT80 9SW

This Company Originates in : United Kingdom
Previous trading names include:
FRIENDS OF LISSAN TRUST (until 31/03/2011)

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT THOMAS COLVIN Mar 1954 British Director 2022-02-28 CURRENT
MRS SHARON LOUGHRIN Feb 1969 British Director 2018-06-13 CURRENT
MICHAEL IGNATIUS MCCRYSTAL Jun 1955 Irish Director 2017-01-18 CURRENT
MRS KATHERINE ELIZABETH NEILLY Aug 1994 British Director 2023-08-07 CURRENT
MR ROBERT STEWART Jun 1996 British Director 2020-11-01 CURRENT
DAVID JOHN LENNOX Jul 1952 British Director 2022-02-28 CURRENT
MR ROBERT THOMAS COLVIN Secretary 2022-11-22 CURRENT
MR RYAN O'NEILL Apr 1988 Irish Director 2018-06-13 UNTIL 2023-11-06 RESIGNED
MR DAVID HENRY PATRICK May 1953 British Director 1997-08-20 UNTIL 2005-05-31 RESIGNED
MISS SINEAD TERISE ROGERS Mar 1991 Irish Director 2019-07-01 UNTIL 2022-04-01 RESIGNED
MARY MCGRATH Dec 1959 Irish Director 2006-05-18 UNTIL 2010-12-08 RESIGNED
ANTHONY IRVINE MCMINN May 1940 United Kingdom Director 2006-05-18 UNTIL 2023-10-16 RESIGNED
MS GERALDINE COLETTE MCDONALD Feb 1962 British Director 2007-07-04 UNTIL 2009-08-20 RESIGNED
PATRICK LOUGHRAN Mar 1946 Irish Director 2007-07-04 UNTIL 2017-12-31 RESIGNED
MRS HAZEL MARION RADCLYFFE DOLLING Jun 1923 British Director 1997-08-20 UNTIL 2006-04-24 RESIGNED
GRANT SAMUEL THOMAS ROBINSON Apr 1981 British Director 2011-03-24 UNTIL 2014-11-01 RESIGNED
MR COLIN THOMPSON Oct 1968 British Director 2011-11-24 UNTIL 2016-04-07 RESIGNED
MR IGGY MCCRYSTAL Jun 1955 Irish Director 2012-06-14 UNTIL 2016-07-20 RESIGNED
BRENDAN MCCANN Jan 1947 Irish Director 2007-07-04 UNTIL 2008-04-24 RESIGNED
DR JAMES HENRY MCADAM Jan 1952 British Director 2006-05-18 UNTIL 2017-12-31 RESIGNED
MR ANTHONY GERARD MC AULEY Oct 1934 British Director 1997-08-20 UNTIL 2003-06-07 RESIGNED
MR HUGH STEWART DEREK MARKS Jul 1925 British Director 1997-08-20 UNTIL 2005-03-05 RESIGNED
DAN NEESON Oct 1935 Irish Director 2007-07-04 UNTIL 2012-03-15 RESIGNED
MARY MCGRATH Dec 1959 Irish Secretary 2006-05-18 UNTIL 2010-12-08 RESIGNED
MR RICHARD JOSEPH JAMES BULLICK Secretary 1997-08-20 UNTIL 2006-10-10 RESIGNED
KYLE MARTIN LEYDEN Jun 1979 British Director 2006-05-18 UNTIL 2019-06-19 RESIGNED
DAVID WEIR Jan 1952 Irish Director 2007-07-04 UNTIL 2008-04-24 RESIGNED
NORMAN STANLEY BELL Feb 1949 British Director 2015-01-08 UNTIL 2019-04-10 RESIGNED
ALAN KEYS Feb 1947 British Director 1997-08-20 UNTIL 2009-08-20 RESIGNED
MS JILL HESSIN Jul 1979 British Director 2018-06-13 UNTIL 2019-01-09 RESIGNED
MR KIERAN JAMES HAUGHEY May 1958 Irish Director 2006-05-18 UNTIL 2019-02-06 RESIGNED
JAYNE GREER Jun 1954 British Director 2007-07-04 UNTIL 2019-08-17 RESIGNED
MR JEREMY CAMERON GOUGH Jun 1958 British Director 1997-08-20 UNTIL 2005-06-07 RESIGNED
MR FRANCIS JOHN DEVLIN Apr 1940 Northern Irish Director 2006-05-18 UNTIL 2017-12-31 RESIGNED
MR MICHAEL COSTELLO Jul 1982 British Director 2012-07-19 UNTIL 2014-11-01 RESIGNED
MR PAUL CORR Jul 1974 Irish Director 2006-06-21 UNTIL 2014-02-01 RESIGNED
MISS JUDITH LUCIE BLACK Feb 1973 British Director 1997-08-20 UNTIL 2005-10-10 RESIGNED
EMMA LOUISE ROLLINS Sep 1978 British Director 2006-05-18 UNTIL 2012-03-31 RESIGNED
MRS MARY ELIZABETH BELL Sep 1950 British Director 1997-08-20 UNTIL 2013-04-29 RESIGNED
MR PETER MARK CONWAY Apr 1952 Irish Director 2006-05-18 UNTIL 2021-11-22 RESIGNED
MR MICHAEL CORNELIUS LOUGHRAN Sep 1950 Irish Director 1997-08-20 UNTIL 2013-04-29 RESIGNED
ANNE COLETTE LOUGHRAN Jun 1966 Irish Director 2014-03-25 UNTIL 2020-03-09 RESIGNED
ANNESLEY JOHN MALLEY Oct 1944 British Director 2006-05-18 UNTIL 2011-10-10 RESIGNED
NEIL EDGAR WATT Feb 1984 British Director 2014-03-25 UNTIL 2014-11-01 RESIGNED
MR SAMUEL EDWARD LENNOX Feb 1963 British Director 1997-08-20 UNTIL 2013-06-04 RESIGNED
MR RICHARD JOHN SUTTON May 1946 British Director 1997-08-20 UNTIL 2002-09-24 RESIGNED
RAYMOND SLOAN Mar 1951 British Director 2006-05-18 UNTIL 2022-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Thomas Colvin 2022-11-22 - 2023-08-07 3/1954 Significant influence or control
Mr Ryan O'Neill 2022-11-22 - 2023-08-07 4/1988 Significant influence or control
Mrs Sharon Loughrin 2022-11-22 - 2023-08-07 2/1969 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KIERBA MANAGEMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
SAMSON AND GOLIATH INVESTMENTS LIMITED BRIMSTAGE ROAD UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
SAMSON AND GOLIATH DEVELOPMENTS LIMITED BRIMSTAGE ROAD UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
ALBERTBRIDGE ROAD MANAGEMENT COMPANY LIMITED WIRRAL UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ULSTER ANGLING FEDERATION LIMITED-THE BANGOR NORTHERN IRELAND Active MICRO ENTITY 93199 - Other sports activities
FAIRHILL CONSTRUCTION LIMITED COOKSTOWN Active MICRO ENTITY 41100 - Development of building projects
KINLER PROPERTIES LIMITED DUNGANNON Active MICRO ENTITY 68100 - Buying and selling of own real estate
ALERON PROPERTIES LIMITED ENNISKILLEN Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
LACKAN DEVELOPMENTS LIMITED COOKSTOWN Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TILLBURN LIMITED COOKSTOWN Active DORMANT 99999 - Dormant Company
COUNTRYWIDE HOMES (NI) LIMITED OMAGH NORTHERN IRELAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LINENHALL PROPERTY COMPANY LIMITED COOKSTOWN Active -... DORMANT 68209 - Other letting and operating of own or leased real estate
BIRCH TREE COMPANY NO 1 LIMITED COOKSTOWN Active DORMANT 68100 - Buying and selling of own real estate
KIDDIWINKLES DAYCARE LIMITED MAGHERAFELT NORTHERN IRELAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
KINLER RESIDENTIAL DEVELOPMENTS LIMITED DUNGANNON NORTHERN IRELAND Active -... DORMANT 99999 - Dormant Company
CARE FACILITIES & MANAGEMENT LIMITED COOKSTOWN NORTHERN IRELAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
THE PLAY LOFT LIMITED MAGHERAFELT NORTHERN IRELAND Active -... DORMANT 93290 - Other amusement and recreation activities n.e.c.
REHAB (N.I.) LIMITED ANTRIM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
LN PARTNERSHIP C.I.C. MAGHERAFELT Active DORMANT 74901 - Environmental consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - LISSAN HOUSE TRUST 2016-10-29 31-12-2015 £11,066 Cash £17,900 equity
Abbreviated Company Accounts - LISSAN HOUSE TRUST 2015-10-01 31-12-2014 £25,874 Cash £53,592 equity
Abbreviated Company Accounts - LISSAN HOUSE TRUST 2014-10-01 31-12-2013 £2,783 Cash £50,790 equity