Company Information for

TRIAL OF LUNDY LIMITED

13 Glenabbey Cottages, Londonderry, BT48 8LP,

Company Registration Number

NI623838

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

Active - Proposal to Strike off

About Trial Of Lundy Ltd

TRIAL OF LUNDY LIMITED was founded on 2014-04-02 and has its registered office in Londonderry. The organisation's status is listed as "Active - Proposal to Strike off". Trial Of Lundy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees

Key Data

Company Name
TRIAL OF LUNDY LIMITED
Legal Registered Office
13 Glenabbey Cottages
Londonderry
BT48 8LP
Other companies in BT48

Filing Information

Company NumberNI623838
Date formed2014-04-02
CountryNORTHERN IRELAND
Origin CountryUnited Kingdom
TypePRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company StatusActive - Proposal to Strike off
Lastest accounts2022-03-31
Account next due2023-12-31
Latest filing return2022-10-24
Filing return next due2023-11-07
Type of accountsTOTAL EXEMPTION FULL
Last Datalog update:
2023-02-13 16:47:50
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
William Stephen Moore Company Secretary 2014-07-02
Harry Albert Allen Director PROGRAMMES DIRECTOR / CEO 2014-05-21 NORTHERN IRELAND, UNITED KINGDOM
Eamonn Deane Director NONE 2014-04-30 UNITED KINGDOM
Diane Elizabeth Greer Director TRAINER / FACILITATOR 2016-03-24 NORTHERN IRELAND
William Stephen Moore Director DEVELOPMENT OFFICER 2014-04-30 NORTHERN IRELAND
Anne Philomena Murray Director RETIRED 2014-07-11 NORTHERN IRELAND

Previous Directors

Officer Role Date AppointedDate Resigned
Shona Mary Mccarthy Director 2014-05-01 2015-12-10
Margo Margaret Mary Harkin Company Secretary 2014-04-30 2014-07-02
Margo Margaret Mary Harkin Director 2014-04-02 2014-05-20
Patrick Gerard Stevenson Director 2014-04-02 2014-05-20

Related Directorships for Eamonn Deane

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Eamonn Deane THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDINGDirector 2015-07-15 CURRENT 2015-07-15 Active
Eamonn Deane BOOM HALL PARTNERSHIPSDirector 2015-03-02 CURRENT 2015-03-02 Active
Eamonn Deane TOWARDS UNDERSTANDING AND HEALINGDirector 2012-09-24 CURRENT 2012-09-24 Active - Proposal to Strike off
Eamonn Deane YES! PUBLICATIONS LTDDirector 2011-02-04 CURRENT 2011-02-04 Dissolved 2015-10-27
Eamonn Deane HOLYWELL CONSULTANCY LTDDirector 2004-10-22 CURRENT 2004-10-22 Active - Proposal to Strike off

Related Directorships for Diane Elizabeth Greer

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Diane Elizabeth Greer GASLIGHT MEDIA TRUSTDirector 2007-03-30 CURRENT 2007-03-30 Active

Related Directorships for William Stephen Moore

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
William Stephen Moore FRIENDS OF THE DERRY WALLS LTDDirector 2016-02-29 CURRENT 2016-02-29 Active
William Stephen Moore THE SIEGE MUSEUM LIMITEDDirector 2012-06-12 CURRENT 2003-01-07 Active

Related Directorships for Anne Philomena Murray

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Anne Philomena Murray OAKGROVE INTEGRATED COLLEGE LIMITEDDirector 2015-02-13 CURRENT 2001-03-30 Active