LAKELAND ESTATES (N.I.) LIMITED
ARMAGH


Company number NI058532
Status Active
Incorporation Date 20 March 2006
Company Type Private Limited Company
Address NOEL CONN & COMPANY, 7 SEVEN HOUSES, UPPER ENGLISH STREET, ARMAGH, ARMAGH, BT61 7LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 2 . The most likely internet sites of LAKELAND ESTATES (N.I.) LIMITED are www.lakelandestatesni.co.uk, and www.lakeland-estates-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Lakeland Estates N I Limited is a Private Limited Company. The company registration number is NI058532. Lakeland Estates N I Limited has been working since 20 March 2006. The present status of the company is Active. The registered address of Lakeland Estates N I Limited is Noel Conn Company 7 Seven Houses Upper English Street Armagh Armagh Bt61 7la. . CATHCART, Ian William is a Secretary of the company. CATHCART, Ian William is a Director of the company. FINLAY, Stephen John is a Director of the company. Secretary BEATTIE, Noel Cunningham has been resigned. Director FINLAY, Stephen John has been resigned. Director MCELHONE, Rosemary has been resigned. Director MCELHONE, Rosemary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CATHCART, Ian William
Appointed Date: 20 March 2006

Director
CATHCART, Ian William
Appointed Date: 20 March 2006
72 years old

Director
FINLAY, Stephen John
Appointed Date: 04 April 2015
58 years old

Resigned Directors

Secretary
BEATTIE, Noel Cunningham
Resigned: 31 March 2006
Appointed Date: 20 March 2006

Director
FINLAY, Stephen John
Resigned: 19 March 2010
Appointed Date: 20 March 2006
58 years old

Director
MCELHONE, Rosemary
Resigned: 02 March 2010
Appointed Date: 01 March 2010
58 years old

Director
MCELHONE, Rosemary
Resigned: 04 April 2015
Appointed Date: 01 March 2010
58 years old

Persons With Significant Control

Mr Ian Carthcart
Notified on: 1 March 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Finlay
Notified on: 1 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKELAND ESTATES (N.I.) LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2

30 Jul 2015
Appointment of Mr Stephen John Finlay as a director on 4 April 2015
17 Jul 2015
Termination of appointment of Rosemary Mcelhone as a director on 4 April 2015
...
... and 28 more events
07 Jul 2006
Pars re mortage
31 May 2006
Change of dirs/sec
18 May 2006
Particulars of a mortgage charge
26 Apr 2006
Change of ARD
20 Mar 2006
Incorporation

LAKELAND ESTATES (N.I.) LIMITED Charges

19 June 2006
Mortgage or charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
19 June 2006
Mortgage or charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
15 May 2006
Solicitors letter of undertaking
Delivered: 18 May 2006
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Circa 8 acres at…