JAMES LECKEY DESIGN LIMITED
LISBURN

Company number NI023037
Status Active
Incorporation Date 1 September 1989
Company Type Private Limited Company
Address 19 BALLINDERRY ROAD, LISBURN, COUNTY ANTRIM, BT28 2SA
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Andrew Mclernon as a director on 31 October 2016; Appointment of Jayne Leckey as a director on 10 May 2016. The most likely internet sites of JAMES LECKEY DESIGN LIMITED are www.jamesleckeydesign.co.uk, and www.james-leckey-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. James Leckey Design Limited is a Private Limited Company. The company registration number is NI023037. James Leckey Design Limited has been working since 01 September 1989. The present status of the company is Active. The registered address of James Leckey Design Limited is 19 Ballinderry Road Lisburn County Antrim Bt28 2sa. . O'HAGAN, Gary is a Secretary of the company. BAIRD, Brian is a Director of the company. HENDRY, Ian is a Director of the company. LECKEY, James is a Director of the company. LECKEY, Jayne is a Director of the company. MCARDLE, Declan is a Director of the company. MEHAFFEY, David Noel is a Director of the company. O'HAGAN, Gary is a Director of the company. Secretary O'HAGAN, Gary has been resigned. Secretary PLUNKETT, Richard has been resigned. Director EASTHAM, Lynne has been resigned. Director KEATING, Bryan Stanley has been resigned. Director LECKEY, Sandra A has been resigned. Director MAGUIRE, Ciara has been resigned. Director MCLERNON, Andrew has been resigned. Director MCQUAID, Noel has been resigned. Director MEHAFFEY, David Noel has been resigned. Director PLUNKETT, Richard has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
O'HAGAN, Gary
Appointed Date: 12 August 2014

Director
BAIRD, Brian
Appointed Date: 01 April 2014
73 years old

Director
HENDRY, Ian
Appointed Date: 01 September 2004
57 years old

Director
LECKEY, James
Appointed Date: 01 September 1989
67 years old

Director
LECKEY, Jayne
Appointed Date: 10 May 2016
58 years old

Director
MCARDLE, Declan
Appointed Date: 02 February 2015
45 years old

Director
MEHAFFEY, David Noel
Appointed Date: 29 November 2010
54 years old

Director
O'HAGAN, Gary
Appointed Date: 01 October 1999
64 years old

Resigned Directors

Secretary
O'HAGAN, Gary
Resigned: 01 October 2011
Appointed Date: 01 September 1989

Secretary
PLUNKETT, Richard
Resigned: 12 August 2014
Appointed Date: 01 October 2011

Director
EASTHAM, Lynne
Resigned: 31 December 2000
Appointed Date: 01 September 1999
58 years old

Director
KEATING, Bryan Stanley
Resigned: 31 March 2014
Appointed Date: 01 January 2013
76 years old

Director
LECKEY, Sandra A
Resigned: 01 April 2003
Appointed Date: 01 April 2003
66 years old

Director
MAGUIRE, Ciara
Resigned: 31 December 2000
Appointed Date: 01 September 1999
59 years old

Director
MCLERNON, Andrew
Resigned: 31 October 2016
Appointed Date: 01 May 2015
61 years old

Director
MCQUAID, Noel
Resigned: 31 May 2015
Appointed Date: 02 September 2002
56 years old

Director
MEHAFFEY, David Noel
Resigned: 01 January 2011
Appointed Date: 29 November 2010
54 years old

Director
PLUNKETT, Richard
Resigned: 12 August 2014
Appointed Date: 01 September 2004
56 years old

Persons With Significant Control

Mr James John Leckey
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

JAMES LECKEY DESIGN LIMITED Events

16 Feb 2017
Confirmation statement made on 22 December 2016 with updates
21 Nov 2016
Termination of appointment of Andrew Mclernon as a director on 31 October 2016
30 Sep 2016
Appointment of Jayne Leckey as a director on 10 May 2016
10 Aug 2016
Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 63,610

08 Jul 2016
Purchase of own shares.
...
... and 102 more events
01 Sep 1989
Pars re dirs/sit reg off

01 Sep 1989
Statement of nominal cap

01 Sep 1989
Decln complnce reg new co

01 Sep 1989
Articles
01 Sep 1989
Memorandum

JAMES LECKEY DESIGN LIMITED Charges

15 April 1997
Mortgage or charge
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Chattel mortgage mazak ntx 4811KW laser cutter;…
15 October 1996
Mortgage or charge
Delivered: 5 November 1996
Status: Satisfied on 25 April 1997
Persons entitled: Aib Finance Limited
Description: All monies. Chattel mortgage mazak ntx 48 1KW laser cutter;…
30 May 1996
Mortgage or charge
Delivered: 3 June 1996
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage. All and singular the…
18 January 1996
Mortgage or charge
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
31 October 1989
Mortgage or charge
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
31 October 1989
Mortgage or charge
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…