Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LISBURN EDUCATION PARTNERSHIP LIMITED
Company Information for

LISBURN EDUCATION PARTNERSHIP LIMITED

UNIT 310 MOAT HOUSE, 54 BLOOMFIELD AVENUE, BELFAST, BT5 5AD,
Company Registration Number
NI060838
Private Limited Company
Active

Company Overview

About Lisburn Education Partnership Ltd
LISBURN EDUCATION PARTNERSHIP LIMITED was founded on 2006-09-15 and has its registered office in Belfast. The organisation's status is listed as "Active". Lisburn Education Partnership Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LISBURN EDUCATION PARTNERSHIP LIMITED
 
Legal Registered Office
UNIT 310 MOAT HOUSE
54 BLOOMFIELD AVENUE
BELFAST
BT5 5AD
Other companies in BT5
 
Filing Information
Company Number NI060838
Company ID Number NI060838
Date formed 2006-09-15
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB918494194  
Last Datalog update: 2023-10-08 03:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISBURN EDUCATION PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LISBURN EDUCATION PARTNERSHIP LIMITED
The following companies were found which have the same name as LISBURN EDUCATION PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED UNIT 310 MOAT HOUSE 54 BLOOMFIELD AVENUE BELFAST BT5 5AD Active Company formed on the 2007-09-03

Company Officers of LISBURN EDUCATION PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
EMEKA IKECHI EHENULO
Company Secretary 2013-07-25
ALBERT HENDRIK NAAFS
Director 2015-05-29
FRANK MANFRED SCHRAMM
Director 2012-05-25
IAN TAYLER
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ARNE SPEER
Director 2012-05-25 2015-05-29
IAN TAYLER
Company Secretary 2011-12-01 2013-06-05
MARK ROBERT GILLESPIE
Director 2007-01-10 2012-08-09
JOHN GEORGE CLARKE
Director 2007-10-10 2012-08-07
IAN BULLEY
Director 2010-05-14 2012-05-25
TIM FRANK SHARPE
Director 2007-10-10 2012-05-25
MARK LAURENCE GATFORD
Company Secretary 2008-11-01 2011-12-01
YUSUF PEERBACCUS
Director 2008-11-01 2010-05-14
DANIEL JOHANNES STRUECKER
Director 2008-11-01 2009-06-01
AFTAB RAFIQ
Company Secretary 2007-10-10 2008-11-01
MARTIN STUART PUGH
Director 2007-10-10 2008-11-01
LIMITED L & B SECRETARIAL
Company Secretary 2006-09-15 2007-10-10
RICHARD JOHN GRAY
Director 2006-09-15 2007-10-10
PAUL MARTIN MCBRIDE
Director 2006-09-15 2007-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT HENDRIK NAAFS LSHP DEVELOPMENT COMPANY LIMITED Director 2017-01-26 CURRENT 2016-12-13 Active
ALBERT HENDRIK NAAFS NORTHWIN (INTERMEDIATE) (BELFAST) LIMITED Director 2016-03-09 CURRENT 1998-12-16 Active
ALBERT HENDRIK NAAFS NORTHWIN (BELFAST) LIMITED Director 2016-03-09 CURRENT 2000-05-05 Active
ALBERT HENDRIK NAAFS NORTHWIN LIMITED Director 2015-12-21 CURRENT 1997-11-21 Active
ALBERT HENDRIK NAAFS BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2015-07-23 CURRENT 2012-07-26 Active
ALBERT HENDRIK NAAFS BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2015-07-23 CURRENT 2012-07-17 Active
ALBERT HENDRIK NAAFS KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2005-06-14 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED Director 2015-05-29 CURRENT 2010-09-29 Active
ALBERT HENDRIK NAAFS EAST DOWN EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2006-09-15 Active
ALBERT HENDRIK NAAFS TOR BANK SCHOOL EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2010-10-29 Active
ALBERT HENDRIK NAAFS GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2001-12-17 Active
ALBERT HENDRIK NAAFS BEDFORD EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2003-03-06 Active
ALBERT HENDRIK NAAFS KENT EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2005-06-14 Active
ALBERT HENDRIK NAAFS CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2006-10-06 Active
ALBERT HENDRIK NAAFS FIRE SUPPORT (SSFR) HOLDINGS LIMITED Director 2015-05-29 CURRENT 2009-09-11 Active
ALBERT HENDRIK NAAFS FIRE SUPPORT (SSFR) LIMITED Director 2015-05-29 CURRENT 2009-09-13 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT M80 TOPCO LIMITED Director 2015-05-29 CURRENT 2011-08-15 Active
ALBERT HENDRIK NAAFS SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2006-05-25 Active
ALBERT HENDRIK NAAFS SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2006-05-25 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Director 2015-05-29 CURRENT 2005-09-13 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (CITY) FINANCE PLC Director 2015-05-29 CURRENT 2005-11-17 Active
ALBERT HENDRIK NAAFS EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2007-09-03 Active
ALBERT HENDRIK NAAFS TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2010-11-12 Active
ALBERT HENDRIK NAAFS LAGAN COLLEGE EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2010-10-29 Active
ALBERT HENDRIK NAAFS HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2015-05-29 CURRENT 2001-12-17 Active
ALBERT HENDRIK NAAFS COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-07-23 Active
ALBERT HENDRIK NAAFS COVENTRY EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2004-07-23 Active
ALBERT HENDRIK NAAFS CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2006-10-06 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Director 2015-05-29 CURRENT 2008-08-27 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED Director 2015-05-29 CURRENT 2008-08-27 Active
ALBERT HENDRIK NAAFS HIGHWAY MANAGEMENT (CITY) LIMITED Director 2015-05-29 CURRENT 2005-09-13 Active
ALBERT HENDRIK NAAFS LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2007-09-03 Active
ALBERT HENDRIK NAAFS LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2010-11-08 Active
ALBERT HENDRIK NAAFS BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2015-05-29 CURRENT 2003-03-06 Active
ALBERT HENDRIK NAAFS GOS FUNDCO LIMITED Director 2015-05-26 CURRENT 2009-04-09 Active
ALBERT HENDRIK NAAFS TPM FUNDCO LIMITED Director 2015-05-26 CURRENT 2010-09-29 Active
ALBERT HENDRIK NAAFS FMH FUNDCO LIMITED Director 2015-05-26 CURRENT 2010-06-22 Active
ALBERT HENDRIK NAAFS MCDC MIDCO LIMITED Director 2015-05-26 CURRENT 2012-11-09 Active
ALBERT HENDRIK NAAFS MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED Director 2015-05-26 CURRENT 2012-11-09 Active
ALBERT HENDRIK NAAFS BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2015-05-26 CURRENT 2003-10-16 Active
ALBERT HENDRIK NAAFS BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2015-05-26 CURRENT 2003-10-16 Active
ALBERT HENDRIK NAAFS PRIMARIA (BARKING & HAVERING) LIMITED Director 2015-05-26 CURRENT 2003-11-06 Active
ALBERT HENDRIK NAAFS FOREST VALE FUNDCO LIMITED Director 2015-05-26 CURRENT 2004-01-13 Active
ALBERT HENDRIK NAAFS NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2015-05-26 CURRENT 2004-01-23 Active
ALBERT HENDRIK NAAFS AEL FUNDCO LIMITED Director 2015-05-26 CURRENT 2004-01-23 Active
ALBERT HENDRIK NAAFS BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2015-05-26 CURRENT 2006-06-06 Active
ALBERT HENDRIK NAAFS CPP FUNDCO LIMITED Director 2015-05-26 CURRENT 2010-05-26 Active
ALBERT HENDRIK NAAFS GBCONSORTIUM 1 LIMITED Director 2015-05-26 CURRENT 2003-11-07 Active
ALBERT HENDRIK NAAFS LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2015-05-26 CURRENT 2004-01-26 Active
ALBERT HENDRIK NAAFS KHC FUNDCO LIMITED Director 2015-05-26 CURRENT 2011-09-13 Active
ALBERT HENDRIK NAAFS MCDC FUNDCO LIMITED Director 2015-05-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM LSHP DEVELOPMENT COMPANY LIMITED Director 2017-01-26 CURRENT 2016-12-13 Active
FRANK MANFRED SCHRAMM NORTHWIN (INTERMEDIATE) (BELFAST) LIMITED Director 2016-03-09 CURRENT 1998-12-16 Active
FRANK MANFRED SCHRAMM NORTHWIN (BELFAST) LIMITED Director 2016-03-09 CURRENT 2000-05-05 Active
FRANK MANFRED SCHRAMM NORTHWIN LIMITED Director 2015-12-21 CURRENT 1997-11-21 Active
FRANK MANFRED SCHRAMM MCDC MIDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM MCDC FUNDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM GBCONSORTIUM 1 LIMITED Director 2015-08-13 CURRENT 2003-11-07 Active
FRANK MANFRED SCHRAMM BBGI (NI) 2 LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
FRANK MANFRED SCHRAMM GT ASP LIMITED Director 2015-06-16 CURRENT 2012-08-09 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2014-12-23 CURRENT 2012-07-26 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2014-12-23 CURRENT 2012-07-17 Active
FRANK MANFRED SCHRAMM GOS FUNDCO LIMITED Director 2014-11-24 CURRENT 2009-04-09 Active
FRANK MANFRED SCHRAMM TPM FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM FMH FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-06-22 Active
FRANK MANFRED SCHRAMM FOREST VALE FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-13 Active
FRANK MANFRED SCHRAMM NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM AEL FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM CPP FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-05-26 Active
FRANK MANFRED SCHRAMM LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2014-11-24 CURRENT 2004-01-26 Active
FRANK MANFRED SCHRAMM KHC FUNDCO LIMITED Director 2014-11-24 CURRENT 2011-09-13 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) FINANCE PLC Director 2014-06-06 CURRENT 2005-11-17 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM MERSEYLINK (FINANCE) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MERSEYLINK LIMITED Director 2014-04-03 CURRENT 2013-11-19 Active
FRANK MANFRED SCHRAMM MERSEYLINK (HOLDINGS) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MG BRIDGE INVESTMENTS LTD Director 2014-04-03 CURRENT 2014-01-15 Active
FRANK MANFRED SCHRAMM MERSEYLINK (ISSUER) PLC Director 2014-04-03 CURRENT 2014-02-14 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP LIMITED Director 2013-12-23 CURRENT 2010-10-29 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2013-12-23 CURRENT 2010-11-12 Active
FRANK MANFRED SCHRAMM BBGI (NI) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED Director 2012-12-28 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 TOPCO LIMITED Director 2012-12-17 CURRENT 2011-08-15 Active
FRANK MANFRED SCHRAMM BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2012-11-16 CURRENT 2006-06-06 Active
FRANK MANFRED SCHRAMM PRIMARIA (BARKING & HAVERING) LIMITED Director 2012-11-15 CURRENT 2003-11-06 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) HOLDINGS LIMITED Director 2012-04-12 CURRENT 2009-09-11 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) LIMITED Director 2012-04-12 CURRENT 2009-09-13 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM BBGI HOLDING LIMITED Director 2012-02-29 CURRENT 2011-08-08 Active
IAN TAYLER LAGAN COLLEGE EDUCATION PARTNERSHIP LIMITED Director 2014-05-08 CURRENT 2010-10-29 Active
IAN TAYLER LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2014-05-08 CURRENT 2010-11-08 Active
IAN TAYLER EAST DOWN EDUCATION PARTNERSHIP LIMITED Director 2014-04-17 CURRENT 2006-09-15 Active
IAN TAYLER EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2014-04-17 CURRENT 2007-09-03 Active
IAN TAYLER LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2014-04-17 CURRENT 2007-09-03 Active
IAN TAYLER TOR BANK SCHOOL EDUCATION PARTNERSHIP LIMITED Director 2013-12-23 CURRENT 2010-10-29 Active
IAN TAYLER TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2013-12-23 CURRENT 2010-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Termination of appointment of Emeka Ikechi Ehenulo on 2024-03-20
2023-10-03CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 15 Scrabo Street Belfast BT5 4BD
2021-02-17AUDAUDITOR'S RESIGNATION
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MISS ALISON MCDONNELL
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLER
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MANFRED SCHRAMM
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-08AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29AP01DIRECTOR APPOINTED MR ALBERT HENDRIK NAAFS
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNE SPEER
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-23AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-27AP01DIRECTOR APPOINTED MR IAN TAYLER
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-02AP03Appointment of Mr Emeka Ikechi Ehenulo as company secretary
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN TAYLER
2012-10-05AA03Auditors resignation for limited company
2012-09-21AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILLESPIE
2012-08-30AUDAUDITOR'S RESIGNATION
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHARPE
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULLEY
2012-05-29AP01DIRECTOR APPOINTED MR ARNE SPEER
2012-05-29AP01DIRECTOR APPOINTED MR FRANK MANFRED SCHRAMM
2011-12-09AP03SECRETARY APPOINTED MR IAN TAYLER
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY MARK GATFORD
2011-09-21AR0115/09/11 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 15 SCRABO STREET BELFAST BT5 4BD NORTHERN IRELAND
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 2ND FLOOR 4 CROMAC PLACE GASWORKS BELFAST BT7 2JB
2010-10-18AR0115/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM SHARPE / 27/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT GILLESPIE / 27/08/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARK LAURENCE GATFORD / 27/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GILLESPIE / 22/09/2010
2010-06-30AP01DIRECTOR APPOINTED IAN BULLEY
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF PEERBACCUS
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM SHARPE / 08/10/2009
2009-09-23371S(NI)15/09/09 ANNUAL RETURN SHUTTLE
2009-09-19AC(NI)31/12/08 ANNUAL ACCTS
2009-06-10296(NI)CHANGE OF DIRS/SEC
2008-11-20296(NI)CHANGE OF DIRS/SEC
2008-11-20296(NI)CHANGE OF DIRS/SEC
2008-11-20296(NI)CHANGE OF DIRS/SEC
2008-11-20296(NI)CHANGE OF DIRS/SEC
2008-11-20296(NI)CHANGE OF DIRS/SEC
2008-10-06371S(NI)15/09/08 ANNUAL RETURN SHUTTLE
2008-07-10AC(NI)31/12/07 ANNUAL ACCTS
2008-05-08UDM+A(NI)UPDATED MEM AND ARTS
2008-05-08RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-08133(NI)NOT OF INCR IN NOM CAP
2008-05-0898-2(NI)RETURN OF ALLOT OF SHARES
2008-05-06233(NI)CHANGE OF ARD
2008-04-25402R(NI)0000
2008-04-25402R(NI)0000
2008-02-19RES(NI)SPECIAL/EXTRA RESOLUTION
2008-02-19296(NI)CHANGE OF DIRS/SEC
2008-02-19UDM+A(NI)UPDATED MEM AND ARTS
2008-02-15295(NI)CHANGE IN SIT REG ADD
2008-01-17296(NI)CHANGE OF DIRS/SEC
2008-01-08296(NI)CHANGE OF DIRS/SEC
2008-01-08296(NI)CHANGE OF DIRS/SEC
2008-01-08295(NI)CHANGE IN SIT REG ADD
2008-01-08296(NI)CHANGE OF DIRS/SEC
2007-09-26371S(NI)15/09/07 ANNUAL RETURN SHUTTLE
2006-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LISBURN EDUCATION PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LISBURN EDUCATION PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-04-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of LISBURN EDUCATION PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISBURN EDUCATION PARTNERSHIP LIMITED
Trademarks
We have not found any records of LISBURN EDUCATION PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISBURN EDUCATION PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LISBURN EDUCATION PARTNERSHIP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LISBURN EDUCATION PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISBURN EDUCATION PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LISBURN EDUCATION PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.