North Lisburn Development Consortium Limited

  • Active
  • Incorporated on 24 Jun 2002

Reg Address: Carson Mcdowell, Murray House, Murray Street BT1 6DN

Previous Names:
Sarcon (No.121) Limited - 24 Jun 2002

Company Classifications:
42110 - Construction of roads and motorways
41100 - Development of building projects


  • Summary The company with name "North Lisburn Development Consortium Limited" is a ltd and located in Carson Mcdowell, Murray House, Murray Street BT1 6DN. North Lisburn Development Consortium Limited is currently in active status and it was incorporated on 24 Jun 2002 (22 years 3 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in North Lisburn Development Consortium Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dominic Peter Lavery Director 27 Nov 2020 Irish Active
2 Richard Stack Director 12 Nov 2020 Northern Irish Active
3 Richard Stack Director 12 Nov 2020 British Active
4 Peter Gary Woods Director 3 Sep 2015 British Resigned
12 Nov 2020
5 Nathanial John Wilson Director 18 Apr 2013 British Resigned
27 Nov 2020
6 Andrew John William Donnan Director 10 Apr 2009 British Active
7 Andrew John William Donnan Director 10 Apr 2009 British Active
8 Brian Snoddon Director 13 Feb 2009 British Resigned
18 Sep 2019
9 Raymond Arnold Reilly Director 13 Feb 2003 - Resigned
10 Apr 2009
10 John George Clarke Director 17 Jan 2003 British Resigned
18 Apr 2013
11 Samuel James Harris Director 17 Jan 2003 - Resigned
18 Sep 2019
12 James Myrvan Snoddon Director 17 Jan 2003 British Resigned
13 Feb 2009
13 Adam Beatty Director 17 Jan 2003 Northern Irish Resigned
3 Sep 2015
14 Bill Porter Director 17 Jan 2003 Northern Irish Active
15 Claire Louise Elliott Director 24 Jun 2002 British Resigned
17 Jan 2003
16 Samuel James Harris Secretary 24 Jun 2002 - Resigned
18 Sep 2019
17 Alan David Bissett Director 24 Jun 2002 British Resigned
17 Jan 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Northstone (Ni) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active
2 Porter Property Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active
3 Snoddons Construction Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for North Lisburn Development Consortium Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Apr 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 7 Jul 2023 Download PDF
3 Accounts - Small 30 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 1 Jun 2023 Download PDF
5 Accounts - Small 30 Jun 2021 Download PDF
6 Confirmation Statement - No Updates 12 Apr 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 27 Nov 2020 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 27 Nov 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 12 Nov 2020 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 12 Nov 2020 Download PDF
2 Pages
11 Confirmation Statement - No Updates 8 Apr 2020 Download PDF
3 Pages
12 Accounts - Small 30 Mar 2020 Download PDF
9 Pages
13 Officers - Termination Secretary Company With Name Termination Date 23 Sep 2019 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 23 Sep 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 23 Sep 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 23 Sep 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 9 Apr 2019 Download PDF
3 Pages
18 Accounts - Small 29 Mar 2019 Download PDF
9 Pages
19 Accounts - Small 4 May 2018 Download PDF
10 Pages
20 Confirmation Statement - No Updates 6 Apr 2018 Download PDF
3 Pages
21 Accounts - Small 6 Apr 2017 Download PDF
10 Pages
22 Confirmation Statement - Updates 27 Mar 2017 Download PDF
6 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2016 Download PDF
8 Pages
24 Accounts - Small 14 Jan 2016 Download PDF
9 Pages
25 Officers - Appoint Person Director Company With Name Date 17 Sep 2015 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2015 Download PDF
10 Pages
27 Accounts - Small 10 Feb 2015 Download PDF
8 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2014 Download PDF
10 Pages
29 Accounts - Small 31 Mar 2014 Download PDF
8 Pages
30 Gazette - Filings Brought Up To Date 2 Jul 2013 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2013 Download PDF
10 Pages
32 Accounts - Small 1 Jul 2013 Download PDF
8 Pages
33 Gazette - Notice Compulsary 28 Jun 2013 Download PDF
1 Pages
34 Mortgage - Create With Deed With Charge Number 6 Jun 2013 Download PDF
43 Pages
35 Officers - Appoint Person Director Company With Name 18 Apr 2013 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 18 Apr 2013 Download PDF
1 Pages
37 Auditors - Resignation Company 20 Nov 2012 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2012 Download PDF
10 Pages
39 Officers - Change Person Director Company With Change Date 6 Jul 2012 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 6 Jul 2012 Download PDF
2 Pages
41 Accounts - Small 4 Apr 2012 Download PDF
10 Pages
42 Mortgage - Legacy 19 Oct 2011 Download PDF
16 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 11 Aug 2011 Download PDF
19 Pages
44 Accounts - Small 5 Apr 2011 Download PDF
14 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2010 Download PDF
36 Pages
46 Accounts - Small 8 Apr 2010 Download PDF
10 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2010 Download PDF
9 Pages
48 Officers - Appoint Person Director Company With Name 2 Mar 2010 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 2 Mar 2010 Download PDF
3 Pages
50 Officers - Legacy 3 Jul 2009 Download PDF
2 Pages
51 Accounts - Legacy 19 May 2009 Download PDF
6 Pages
52 Annual Return - Legacy 15 Aug 2008 Download PDF
8 Pages
53 Accounts - Legacy 12 May 2008 Download PDF
12 Pages
54 Annual Return - Legacy 16 Aug 2007 Download PDF
8 Pages
55 Accounts - Legacy 2 May 2007 Download PDF
12 Pages
56 Other - Legacy 9 Jun 2006 Download PDF
1 Pages
57 Annual Return - Legacy 2 Jun 2006 Download PDF
8 Pages
58 Accounts - Legacy 6 May 2006 Download PDF
12 Pages
59 Annual Return - Legacy 29 Jun 2005 Download PDF
6 Pages
60 Accounts - Legacy 9 May 2005 Download PDF
5 Pages
61 Mortgage - Particulars Of A Charge 20 Dec 2004 Download PDF
4 Pages
62 Mortgage - Particulars Of A Charge 8 Dec 2004 Download PDF
6 Pages
63 Mortgage - Particulars Of A Charge 23 Nov 2004 Download PDF
5 Pages
64 Mortgage - Particulars Of A Charge 5 Oct 2004 Download PDF
5 Pages
65 Capital - Legacy 6 Aug 2004 Download PDF
2 Pages
66 Annual Return - Legacy 15 Jul 2004 Download PDF
5 Pages
67 Accounts - Legacy 16 Apr 2004 Download PDF
68 Mortgage - Particulars Of A Charge 3 Oct 2003 Download PDF
6 Pages
69 Annual Return - Legacy 17 Sep 2003 Download PDF
8 Pages
70 Mortgage - Particulars Of A Charge 18 Jul 2003 Download PDF
6 Pages
71 Capital - Legacy 26 Mar 2003 Download PDF
72 Incorporation - Legacy 14 Mar 2003 Download PDF
28 Pages
73 Capital - Legacy 14 Mar 2003 Download PDF
74 Resolution 14 Mar 2003 Download PDF
2 Pages
75 Capital - Legacy 14 Mar 2003 Download PDF
76 Officers - Legacy 14 Mar 2003 Download PDF
77 Officers - Legacy 14 Mar 2003 Download PDF
78 Officers - Legacy 14 Mar 2003 Download PDF
79 Officers - Legacy 14 Mar 2003 Download PDF
80 Officers - Legacy 14 Mar 2003 Download PDF
81 Mortgage - Particulars Of A Charge 19 Feb 2003 Download PDF
8 Pages
82 Officers - Legacy 18 Feb 2003 Download PDF
83 Officers - Legacy 18 Feb 2003 Download PDF
84 Officers - Legacy 18 Feb 2003 Download PDF
85 Officers - Legacy 18 Feb 2003 Download PDF
86 Officers - Legacy 18 Feb 2003 Download PDF
87 Change Of Name - Legacy 22 Jan 2003 Download PDF
88 Change Of Name - Certificate Company 22 Jan 2003 Download PDF
2 Pages
89 Incorporation - Legacy 24 Jun 2002 Download PDF
90 Incorporation - Company 24 Jun 2002 Download PDF
25 Pages
91 Miscellaneous 24 Jun 2002 Download PDF
1 Pages
92 Other - Legacy 24 Jun 2002 Download PDF
2 Pages
93 Other - Legacy 24 Jun 2002 Download PDF
4 Pages
94 Incorporation - Legacy 24 Jun 2002 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Crh Australia Holdings Uk Limited
Mutual People: Andrew John William Donnan
Liquidation
2 Crh (Uk) Limited
Mutual People: Andrew John William Donnan
Active
3 Crh Serbia Holdings Uk Limited
Mutual People: Andrew John William Donnan
Active
4 Crh Building Products Limited
Mutual People: Andrew John William Donnan
Active
5 Crh Romania Holdings Uk Limited
Mutual People: Andrew John William Donnan
Active
6 Crh Investments (Uk) Limited
Mutual People: Andrew John William Donnan
Active
7 Cities Uk Limited
Mutual People: Andrew John William Donnan
Active
8 Yalwen Limited
Mutual People: Andrew John William Donnan
Active
9 Ibstock (Jjw) Limited
Mutual People: Andrew John William Donnan
Liquidation
10 Crh Finance (U.K.) Plc
Mutual People: Andrew John William Donnan
Active
11 Stylevane Band Systems Limited
Mutual People: Andrew John William Donnan
Liquidation
12 S.J. Martin Limited
Mutual People: Andrew John William Donnan
Active
13 North Down Brick Limited
Mutual People: Andrew John William Donnan
dissolved
14 Farrans Limited
Mutual People: Andrew John William Donnan
Active
15 Aggregates (Ulster) Limited
Mutual People: Andrew John William Donnan
dissolved
16 Dunbrik (Ulster) Limited
Mutual People: Andrew John William Donnan
Liquidation
17 Northstone Quarries Limited
Mutual People: Andrew John William Donnan
Liquidation
18 Belvedere Systems Limited
Mutual People: Andrew John William Donnan
Liquidation
19 Centurion Brick (Tannochside) Limited
Mutual People: Andrew John William Donnan
dissolved
20 Ibstock Scottish Brick Limited
Mutual People: Andrew John William Donnan
Liquidation
21 Scottish Brick Corporation Limited
Mutual People: Andrew John William Donnan
dissolved
22 United Fireclay Products Limited
Mutual People: Andrew John William Donnan
Liquidation
23 Northstone Concrete Supplies Limited
Mutual People: Andrew John William Donnan
dissolved
24 Northstone Products Limited
Mutual People: Andrew John William Donnan
Active
25 Northstone Concrete Limited
Mutual People: Andrew John William Donnan
dissolved
26 Crh Group Limited
Mutual People: Andrew John William Donnan
Active
27 Tuostile Ltd
Mutual People: Andrew John William Donnan
dissolved