LANDMORE LIMITED
CO TYRONE


Company number NI041978
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address 76 STRABANE ROAD, NEWTOWNSTEWART, CO TYRONE, BT78 4JZ
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 fifty-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 3 . The most likely internet sites of LANDMORE LIMITED are www.landmore.co.uk, and www.landmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Landmore Limited is a Private Limited Company. The company registration number is NI041978. Landmore Limited has been working since 21 November 2001. The present status of the company is Active. The registered address of Landmore Limited is 76 Strabane Road Newtownstewart Co Tyrone Bt78 4jz. . THOMPSON, Alan is a Secretary of the company. THOMPSON, Alan is a Director of the company. THOMPSON, Gordon William is a Director of the company. THOMPSON, Leslie Elvin is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director THOMPSON, Gordon William has been resigned. Director THOMPSON, Leslie Elvin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, Alan
Appointed Date: 21 November 2001

Director
THOMPSON, Alan
Appointed Date: 22 January 2008
54 years old

Director
THOMPSON, Gordon William
Appointed Date: 21 November 2001
44 years old

Director
THOMPSON, Leslie Elvin
Appointed Date: 27 November 2001
50 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 12 December 2001
Appointed Date: 21 November 2001
51 years old

Director
KANE, Dorothy May
Resigned: 12 December 2001
Appointed Date: 21 November 2001
89 years old

Director
THOMPSON, Gordon William
Resigned: 03 January 2007
Appointed Date: 12 December 2001
44 years old

Director
THOMPSON, Leslie Elvin
Resigned: 03 January 2007
Appointed Date: 12 December 2001
53 years old

Persons With Significant Control

Mr Gordon William Thompson
Notified on: 1 February 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDMORE LIMITED Events

22 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 3

...
... and 42 more events
20 Jan 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.

21 Nov 2001
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.

21 Nov 2001
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.

21 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.

21 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.

LANDMORE LIMITED Charges

27 November 2014
Charge code NI04 1978 0003
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: All and whole the subjects at galdenoch smithy croft…
25 May 2006
Standard security
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: National Irish Bank Limited
Description: Standard security - all monies. 336 acres at hill o'beith…
28 March 2006
Mortgage or charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: National Irish Bank Limited
Description: Floating charge - all monies. The undertaking of the…