UKBizDB.co.uk

SWS/LISAVAIRD NI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sws/lisavaird Ni Limited. The company was founded 22 years ago and was given the registration number NI042096. The firm's registered office is in . You can find them at 21 Arthur Street, Belfast, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SWS/LISAVAIRD NI LIMITED
Company Number:NI042096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:21 Arthur Street, Belfast, BT1 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maulycorcoran, Clonakilty, Ireland,

Director01 January 2024Active
21 Arthur Street, Belfast, BT1 4GA

Director26 November 2020Active
21 Arthur Street, Belfast, BT1 4GA

Director26 November 2020Active
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF

Director31 January 2019Active
21, Arthur Street, Belfast, BT1 4GA

Corporate Secretary11 December 2001Active
Newtown, Rosscarbery, Co Cork,

Director06 September 1942Active
Tulfarris, Kilbrittain Road, Rosscarberry,

Director27 August 2003Active
21 Arthur Street, Belfast, BT1 4GA

Director19 July 2017Active
Maulycorcoran, Clonakilty, Cork,

Director21 February 2005Active
"Elyran", 15, Ballicarrig Park, Douglas Road, Cork, Ireland,

Director04 December 2009Active
31, The Fairways, Monaleen Road, Castletroy, Ireland,

Director04 December 2009Active
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF

Director05 September 2007Active
21 Arthur Street, Belfast, Co Antrim, BT1 4GA

Director11 December 2001Active
21 Arthur Street, Belfast, BT1 4GA

Director20 December 2012Active
Kilkern House, Castlefreake, Co Cork,

Director21 February 2005Active
21 Palmerston Road, Rathmines, Dublin,

Director22 December 2006Active
21 Arthur Street, Belfast, BT1 4GA

Director11 September 2015Active
21 Arthur Street, Belfast, BT1 4GA

Director12 April 2012Active
21 Arthur Street, Belfast, BT1 4GA

Director22 July 2008Active

People with Significant Control

Orsted A/S
Notified on:09 June 2021
Status:Active
Country of residence:Denmark
Address:53, Kraftvaerksvej, Fredericia, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orsted Onshore Ireland Limited
Notified on:09 June 2021
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Brookfield Renewable Ireland Limited
Notified on:10 December 2016
Status:Active
Country of residence:Ireland
Address:City Quarter, Floor 5, Cork, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Lisavaird Cooperative Society Limited
Notified on:10 December 2016
Status:Active
Country of residence:Ireland
Address:City Quarter, Floor 5, Cork, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person director company with change date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-07-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.