Company number NI041907
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 31 MAIN ST, AUGHER, CO TYRONE, BT77 8RQ
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 2 January 2016; Resolutions
RES13 ‐
Other company business 29/04/2016
. The most likely internet sites of LAKELAND DAIRIES (N.I.) LIMITED are www.lakelanddairiesni.co.uk, and www.lakeland-dairies-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Lakeland Dairies N I Limited is a Private Limited Company.
The company registration number is NI041907. Lakeland Dairies N I Limited has been working since 08 November 2001.
The present status of the company is Active. The registered address of Lakeland Dairies N I Limited is 31 Main St Augher Co Tyrone Bt77 8rq. . RYAN, Michael is a Secretary of the company. HANLEY, Michael is a Director of the company. RYAN, Michael is a Director of the company. SHERIDAN, Peter is a Director of the company. Secretary MCCARTHY, Gerald Patrick has been resigned. Director IRVINE, John Walter has been resigned. Director JUDGE, Peter has been resigned. Director MCBRIDE, Paul has been resigned. Director MCCARTHY, Gerald Patrick has been resigned. Director PRENDERGAST, Edward has been resigned. The company operates in "Liquid milk and cream production".
Current Directors
Resigned Directors
Director
JUDGE, Peter
Resigned: 24 June 2006
Appointed Date: 11 March 2002
70 years old
Director
MCBRIDE, Paul
Resigned: 11 March 2002
Appointed Date: 08 November 2001
59 years old
Persons With Significant Control
Denothar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LAKELAND DAIRIES (N.I.) LIMITED Events
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
03 Oct 2016
Full accounts made up to 2 January 2016
17 May 2016
Resolutions
-
RES13 ‐
Other company business 29/04/2016
09 May 2016
Registration of charge NI0419070004, created on 1 May 2016
24 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
...
... and 59 more events
08 Nov 2001
Certificate of incorporation
08 Nov 2001
Pars re dirs/sit reg off
08 Nov 2001
Decln complnce reg new co
08 Nov 2001
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.
08 Nov 2001
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.
1 May 2016
Charge code NI04 1907 0004
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Lands at rathfriland road, banbridge, county down known as…
14 January 2014
Charge code NI04 1907 0003
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Notification of addition to or amendment of charge…
12 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Composite debenture - all monies. (A) by way of mortgage…
26 April 2002
Mortgage or charge
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: The Governor And
Dublin 2
Of Ireland
Description: All monies composite debenture. (A) by way of mortgage all…