F.D.H. (LISNASKEA) LIMITED
CO FERMANAGH


Company number NI006755
Status Active
Incorporation Date 14 July 1966
Company Type Private Limited Company
Address 11 CHURCH ROAD, LISNASKEA, CO FERMANAGH, BT92 0GN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 9,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of F.D.H. (LISNASKEA) LIMITED are www.fdhlisnaskea.co.uk, and www.f-d-h-lisnaskea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. F D H Lisnaskea Limited is a Private Limited Company. The company registration number is NI006755. F D H Lisnaskea Limited has been working since 14 July 1966. The present status of the company is Active. The registered address of F D H Lisnaskea Limited is 11 Church Road Lisnaskea Co Fermanagh Bt92 0gn. . WARRINGTON, Wesley John is a Secretary of the company. DAWSON, Malcolm Edward is a Director of the company. MCGOLDRICK, James is a Director of the company. WARRINGTON, Wesley John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
MCGOLDRICK, James

68 years old

Director

F.D.H. (LISNASKEA) LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 9,500

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Auditor's resignation
29 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 9,500

...
... and 126 more events
12 Aug 1966
Situation of reg office

14 Jul 1966
Statement of nominal cap

14 Jul 1966
Decl on compl on incorp

14 Jul 1966
Articles

14 Jul 1966
Memorandum

F.D.H. (LISNASKEA) LIMITED Charges

28 June 2013
Charge code NI00 6755 0013
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the property situate at…
5 August 2005
Mortgage or charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Premises situate at and known as…
19 March 2003
Standard security
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Subjects on the north west of burghmurir drive, inverurie.
28 March 1994
Mortgage
Delivered: 6 April 1994
Status: Partially satisfied
Persons entitled: Northern Bank Limited
Description: Lands and premises situate at main street, church street…
28 March 1994
Mortgage
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Freehold land comprised in folio no. 18790 county fermanagh…
9 September 1993
Charge over all book debts
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…
9 September 1993
Floating charge
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
24 February 1993
Equitable mortgage
Delivered: 3 March 1993
Status: Outstanding
Persons entitled: Aib Finance Limited
Description: All that the premises known as thompsons store, church road…
24 July 1992
Mortgage
Delivered: 31 July 1992
Status: Satisfied on 17 January 1994
Persons entitled: Ulster Bank Limited
Description: Church lane lisnaskea and being part of the townland of…
7 March 1989
Specific chattels mortgage
Delivered: 20 March 1989
Status: Satisfied on 8 June 1998
Persons entitled: Niib Group Limited
Description: One rtk 83/80/35 escalator (serial number 565/3/965)…
28 May 1987
Mortgage debenture
Delivered: 16 June 1987
Status: Satisfied on 21 October 1993
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 1967
Mortgage debenture
Delivered: 4 January 1968
Status: Satisfied on 19 August 1969
Persons entitled: Ulster Bank Limited
Description: Premises on west side of main street and north side of…