LAKELEE PROPERTIES LIMITED
BELFAST


Company number NI043857
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 10 PILOTS VIEW, HERON ROAD, BELFAST, BT3 9LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 40 . The most likely internet sites of LAKELEE PROPERTIES LIMITED are www.lakeleeproperties.co.uk, and www.lakelee-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Lakelee Properties Limited is a Private Limited Company. The company registration number is NI043857. Lakelee Properties Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Lakelee Properties Limited is 10 Pilots View Heron Road Belfast Bt3 9le. The company`s financial liabilities are £24.5k. It is £-5.37k against last year. The cash in hand is £3.38k. It is £-3.15k against last year. And the total assets are £32.01k, which is £-12.61k against last year. GAGE, James Beattie is a Secretary of the company. GAGE, James Beattie is a Director of the company. GRAHAM, Duncan is a Director of the company. JOHNSTON, James Alexander Hugh is a Director of the company. JORDAN, Andrew Sloane is a Director of the company. Director PALMER, Robert Desmond has been resigned. Director C.S. SECRETARIAL SERVICES LTD has been resigned. The company operates in "Residents property management".


lakelee properties Key Finiance

LIABILITIES £24.5k
-18%
CASH £3.38k
-49%
TOTAL ASSETS £32.01k
-29%
All Financial Figures

Current Directors

Secretary
GAGE, James Beattie
Appointed Date: 19 August 2002

Director
GAGE, James Beattie
Appointed Date: 20 September 2002
63 years old

Director
GRAHAM, Duncan
Appointed Date: 20 September 2002
67 years old

Director
JOHNSTON, James Alexander Hugh
Appointed Date: 20 September 2002
70 years old

Director
JORDAN, Andrew Sloane
Appointed Date: 20 September 2002
70 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 20 September 2002
Appointed Date: 07 August 2002
84 years old

Director
C.S. SECRETARIAL SERVICES LTD
Resigned: 20 September 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr James Beattie Gage
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

LAKELEE PROPERTIES LIMITED Events

24 Oct 2016
Confirmation statement made on 19 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 40

29 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Oct 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 40

...
... and 38 more events
25 Sep 2002
Resolutions
  • RES(NI) ‐ Special/extra resolution
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.

19 Aug 2002
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.

19 Aug 2002
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.

19 Aug 2002
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.

19 Aug 2002
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.

LAKELEE PROPERTIES LIMITED Charges

17 June 2011
Mortgage
Delivered: 20 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that piece or parcel of ground situate at and known as…
7 February 2003
Mortgage or charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage. The hereditaments and premises…