A. LAVERTY LTD


Company number NI033686
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address 50 BEDFORD STREET, BELFAST, BT2 7FW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of A. LAVERTY LTD are www.alaverty.co.uk, and www.a-laverty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. A Laverty Ltd is a Private Limited Company. The company registration number is NI033686. A Laverty Ltd has been working since 24 February 1998. The present status of the company is Active. The registered address of A Laverty Ltd is 50 Bedford Street Belfast Bt2 7fw. . HOF, Gerardus is a Secretary of the company. HOF, Gerardus Bernardus is a Director of the company. RODGERS, Stephen Alan is a Director of the company. Secretary BLANEY, Eamon has been resigned. Secretary BLANEY, Paul has been resigned. Director BLANEY, Eamon has been resigned. Director BLANEY, Paul Brian has been resigned. Director DURKIN, Patrick has been resigned. Director O'BOYLE, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOF, Gerardus
Appointed Date: 04 April 2008

Director
HOF, Gerardus Bernardus
Appointed Date: 04 April 2008
79 years old

Director
RODGERS, Stephen Alan
Appointed Date: 14 November 2012
47 years old

Resigned Directors

Secretary
BLANEY, Eamon
Resigned: 01 July 2005
Appointed Date: 24 February 1998

Secretary
BLANEY, Paul
Resigned: 04 April 2008
Appointed Date: 01 July 2005

Director
BLANEY, Eamon
Resigned: 01 July 2005
Appointed Date: 24 February 1998
55 years old

Director
BLANEY, Paul Brian
Resigned: 04 April 2008
Appointed Date: 01 July 2005
64 years old

Director
DURKIN, Patrick
Resigned: 14 November 2012
Appointed Date: 04 April 2008
64 years old

Director
O'BOYLE, David
Resigned: 04 April 2008
Appointed Date: 24 February 1998
84 years old

A. LAVERTY LTD Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

12 Jan 2016
Full accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 54 more events
09 Mar 1998
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

A. LAVERTY LTD Charges

31 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: The Governor And Of Ireland Lower Dubin 2
Description: All monies assignment of life policy all moneys payable…
30 March 2000
Mortgage or charge
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.mortgage the premises situate at and known as 42…
7 January 1999
Mortgage or charge
Delivered: 11 January 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…