LANGTREE LIMITED
BELFAST

Company number NI048736
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address LAGAN HOUSE, CLARENDON DOCK, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015. The most likely internet sites of LANGTREE LIMITED are www.langtree.co.uk, and www.langtree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Langtree Limited is a Private Limited Company. The company registration number is NI048736. Langtree Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Langtree Limited is Lagan House Clarendon Dock Belfast Bt1 3bg. . MCCANN, Seán Gerard is a Secretary of the company. HAGAN, James Gawn is a Director of the company. LAGAN, John Patrick Kevin is a Director of the company. MCCANN, Sean Gerard is a Director of the company. MULLIGAN, Conor John is a Director of the company. Secretary CANAVAN, Declan has been resigned. Secretary JENKINS, Charles Gerard has been resigned. Director HAGAN, Ruth has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCCANN, Seán Gerard
Appointed Date: 02 March 2015

Director
HAGAN, James Gawn
Appointed Date: 12 February 2004
73 years old

Director
LAGAN, John Patrick Kevin
Appointed Date: 12 February 2004
75 years old

Director
MCCANN, Sean Gerard
Appointed Date: 15 September 2014
59 years old

Director
MULLIGAN, Conor John
Appointed Date: 12 February 2004
56 years old

Resigned Directors

Secretary
CANAVAN, Declan
Resigned: 02 March 2015
Appointed Date: 11 November 2008

Secretary
JENKINS, Charles Gerard
Resigned: 11 November 2008
Appointed Date: 19 November 2003

Director
HAGAN, Ruth
Resigned: 17 April 2007
Appointed Date: 12 February 2004
73 years old

Director
HARRISON, Malcolm Joseph
Resigned: 12 February 2004
Appointed Date: 19 November 2003
51 years old

Director
KANE, Dorothy May
Resigned: 12 February 2004
Appointed Date: 19 November 2003
89 years old

Persons With Significant Control

Lagan Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Beshouse Residential Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGTREE LIMITED Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
30 Aug 2016
Accounts for a small company made up to 31 December 2015
09 Aug 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
04 Apr 2016
Accounts for a small company made up to 30 June 2015
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

...
... and 50 more events
19 Nov 2003
Pars re dirs/sit reg off
19 Nov 2003
Decln complnce reg new co
19 Nov 2003
Memorandum
19 Nov 2003
Articles
19 Nov 2003
Incorporation

LANGTREE LIMITED Charges

3 December 2004
Mortgage or charge
Delivered: 8 December 2004
Status: Satisfied on 21 August 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. Folio an 43594 county…
3 December 2004
Mortgage or charge
Delivered: 8 December 2004
Status: Satisfied on 21 August 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. By benefit of all guarantees…