This company is commonly known as The Lakes Vineyard Church. The company was founded 11 years ago and was given the registration number NI613214. The firm's registered office is in BALLINAMALLARD. You can find them at 36 Enniskillen Road, , Ballinamallard, Co Fermanagh. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE LAKES VINEYARD CHURCH |
---|---|---|
Company Number | : | NI613214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 36 Enniskillen Road, Ballinamallard, Co Fermanagh, BT94 2BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Crevinish Road, Kesh, Enniskillen, Northern Ireland, BT93 1RF | Director | 19 May 2022 | Active |
The Rectory, Galbally Road, Dromore, Omagh, Northern Ireland, BT78 3EE | Director | 09 June 2017 | Active |
36, Enniskillen Road, Ballinamallard, BT94 2BD | Director | 14 June 2012 | Active |
6, Fortview Park, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Secretary | 14 June 2012 | Active |
10, Heather Glen, Trory, Ballinamallard, Enniskillen, Northern Ireland, BT94 2FJ | Director | 19 May 2014 | Active |
36, Enniskillen Road, Ballinamallard, BT94 2BD | Director | 14 June 2012 | Active |
9 Findrum Road, Findrum Road, Ballygawley, Northern Ireland, BT70 2JL | Director | 03 February 2016 | Active |
36, Enniskillen Road, Ballinamallard, BT94 2BD | Director | 14 June 2012 | Active |
32, Galbraith Crescent, Larbert, Scotland, FK5 4GZ | Director | 16 February 2018 | Active |
2, Elm Drive, Bush, Dungannon, Northern Ireland, BT71 6FJ | Director | 13 February 2015 | Active |
6, Fortview Park, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Director | 19 May 2014 | Active |
21, Parish Gardens, Symington, Kilmarnock, Scotland, KA1 5SB | Director | 20 February 2018 | Active |
Miss Sherol Ann Loane | ||
Notified on | : | 11 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | 36, Enniskillen Road, Ballinamallard, BT94 2BD |
Nature of control | : |
|
Reverend John William Shades | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | 36, Enniskillen Road, Ballinamallard, BT94 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.