LUIRG INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2BJ

Company number 05740222
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 11 QUANTUM, 2 CHAPELTOWN STREET, MANCHESTER, ENGLAND, M1 2BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from 25 Whittles Croft Ducie Street Manchester M1 2DE to 11 Quantum 2 Chapeltown Street Manchester M1 2BJ on 16 March 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LUIRG INVESTMENTS LIMITED are www.luirginvestments.co.uk, and www.luirg-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Burnage Rail Station is 4 miles; to Ashton-under-Lyne Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.4 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luirg Investments Limited is a Private Limited Company. The company registration number is 05740222. Luirg Investments Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Luirg Investments Limited is 11 Quantum 2 Chapeltown Street Manchester England M1 2bj. The company`s financial liabilities are £224.98k. It is £0.37k against last year. . MCKILLOP, Gerard is a Secretary of the company. MCKILLOP, Daniel Paul is a Director of the company. Secretary MCKILLOP, Daniel Paul has been resigned. Director MCKILLOP, Diarmuid has been resigned. Director MCKILLOP, Joseph has been resigned. The company operates in "Buying and selling of own real estate".


luirg investments Key Finiance

LIABILITIES £224.98k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCKILLOP, Gerard
Appointed Date: 06 December 2011

Director
MCKILLOP, Daniel Paul
Appointed Date: 06 December 2011
62 years old

Resigned Directors

Secretary
MCKILLOP, Daniel Paul
Resigned: 06 December 2011
Appointed Date: 13 March 2006

Director
MCKILLOP, Diarmuid
Resigned: 17 December 2009
Appointed Date: 13 March 2006
53 years old

Director
MCKILLOP, Joseph
Resigned: 06 December 2011
Appointed Date: 16 December 2009
59 years old

Persons With Significant Control

Mr Diarmuid Mckillop
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

LUIRG INVESTMENTS LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Mar 2017
Registered office address changed from 25 Whittles Croft Ducie Street Manchester M1 2DE to 11 Quantum 2 Chapeltown Street Manchester M1 2BJ on 16 March 2017
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 39 more events
01 Aug 2006
Particulars of mortgage/charge
01 Aug 2006
Particulars of mortgage/charge
01 Aug 2006
Particulars of mortgage/charge
13 May 2006
Particulars of mortgage/charge
13 Mar 2006
Incorporation

LUIRG INVESTMENTS LIMITED Charges

7 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Car parking space 2, 3 and 4 central court, lupton street…
7 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 35 central court, lupton street, manchester…
17 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 51 central court melville street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 55 central court melvile street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 54 central court melvile street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 53 central court melvile street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 47 central court melvile street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 46 central court melvile street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 45 central court melvile street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 38 central court melvile street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 28 central court melvile street salford. Fixed…
17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 27 central court melvile street salford. Fixed…
27 April 2006
Debenture
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…