About

Registered Number: NI028932
Date of Incorporation: 08/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 1 Lattone Road, Belcoo, Enniskillen, County Fermanagh, BT93 5AQ

 

Having been setup in 1994, Lakeland Community Care Ltd have registered office in Enniskillen, it has a status of "Active". There are 14 directors listed as Maguire, Lucia, Dr, Maguire, Lucia Agnes, Dr, Mc Nulty, Emmet, Mcallister, Noel, Cassidy, Molly, Cathcart, Joan Frances, Finlay, Helen, Flanagan, Patrick Eugene, Gallagher, Gerald, Kirby, John Mary, Dr, Magee, Lawrence Patrick, Moffatt, John Stanley, Scott, Jill, Watson, Aileen Veronica for Lakeland Community Care Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Lucia Agnes, Dr 24 October 2005 - 1
MC NULTY, Emmet 08 November 1994 - 1
MCALLISTER, Noel 01 August 2012 - 1
CASSIDY, Molly 08 November 1994 26 March 2001 1
CATHCART, Joan Frances 26 January 2009 25 June 2012 1
FINLAY, Helen 08 November 1994 29 September 2003 1
FLANAGAN, Patrick Eugene 08 November 1994 26 January 1999 1
GALLAGHER, Gerald 08 November 1994 20 November 2010 1
KIRBY, John Mary, Dr 08 November 1994 05 March 2018 1
MAGEE, Lawrence Patrick 08 November 1994 01 July 2012 1
MOFFATT, John Stanley 08 November 1994 26 March 2001 1
SCOTT, Jill 23 July 2001 25 March 2005 1
WATSON, Aileen Veronica 23 July 2001 24 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MAGUIRE, Lucia, Dr 27 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 11 November 2018
AP01 - Appointment of director 05 June 2018
AA - Annual Accounts 01 June 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 20 March 2018
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 09 November 2016
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 28 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
AP03 - Appointment of secretary 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 23 June 2013
AP01 - Appointment of director 23 June 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 16 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 06 December 2010
TM01 - Termination of appointment of director 04 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AC(NI) - N/A 14 May 2009
296(NI) - N/A 27 March 2009
371S(NI) - N/A 24 November 2008
AC(NI) - N/A 28 April 2008
371S(NI) - N/A 09 November 2007
AC(NI) - N/A 02 April 2007
371S(NI) - N/A 28 November 2006
AC(NI) - N/A 02 April 2006
371S(NI) - N/A 21 January 2006
296(NI) - N/A 11 January 2006
AC(NI) - N/A 08 March 2005
371S(NI) - N/A 01 December 2004
AC(NI) - N/A 18 May 2004
296(NI) - N/A 10 March 2004
371S(NI) - N/A 12 November 2003
AC(NI) - N/A 20 May 2003
371S(NI) - N/A 03 February 2003
AC(NI) - N/A 14 April 2002
371S(NI) - N/A 22 November 2001
296(NI) - N/A 02 August 2001
296(NI) - N/A 02 August 2001
AC(NI) - N/A 19 June 2001
296(NI) - N/A 05 April 2001
296(NI) - N/A 05 April 2001
371S(NI) - N/A 23 November 2000
AC(NI) - N/A 14 March 2000
371S(NI) - N/A 20 November 1999
296(NI) - N/A 20 November 1999
295(NI) - N/A 14 September 1999
AC(NI) - N/A 06 September 1999
295(NI) - N/A 19 March 1999
371S(NI) - N/A 27 October 1998
AC(NI) - N/A 14 September 1998
371S(NI) - N/A 19 November 1997
296(NI) - N/A 28 April 1997
AC(NI) - N/A 04 April 1997
296(NI) - N/A 30 December 1996
296(NI) - N/A 12 December 1996
371S(NI) - N/A 02 December 1996
233-1(NI) - N/A 13 May 1996
AC(NI) - N/A 13 May 1996
371S(NI) - N/A 10 November 1995
RESOLUTIONS - N/A 21 September 1995
UDM+A(NI) - N/A 21 September 1995
232(NI) - N/A 24 July 1995
296(NI) - N/A 17 July 1995
295(NI) - N/A 03 May 1995
PRE95 - N/A 01 January 1995
MEM(NI) - N/A 08 November 1994
ARTS(NI) - N/A 08 November 1994
G23(NI) - N/A 08 November 1994
G21(NI) - N/A 08 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.