LANYON PLACE LIMITED
BELFAST PBN LANYON LIMITED


Company number NI068119
Status Active
Incorporation Date 19 February 2008
Company Type Private Limited Company
Address 8TH FLOOR BEDFORD HOUSE, BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FD
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 seventy-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registered office address changed from Adelaide House Hawthorne Business Centre Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017; Accounts for a small company made up to 30 June 2015. The most likely internet sites of LANYON PLACE LIMITED are www.lanyonplace.co.uk, and www.lanyon-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Lanyon Place Limited is a Private Limited Company. The company registration number is NI068119. Lanyon Place Limited has been working since 19 February 2008. The present status of the company is Active. The registered address of Lanyon Place Limited is 8th Floor Bedford House Bedford Street Belfast Northern Ireland Bt2 7fd. . WILSON, Hugh Robert Harper is a Secretary of the company. KEARNEY, Patrick is a Director of the company. MCCARTNEY, Peter is a Director of the company. MITCHELL, Damian is a Director of the company. WILSON, Hugh Robert Harper is a Director of the company. Secretary L&B SECRETARIAL, Limited has been resigned. Director ADAIR, Neil Robert has been resigned. Director BUSGEETH, Gungadhur has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director GOWDY, Alan has been resigned. Director KIRK, Philip has been resigned. Director MCBRIDE, Paul Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Hugh Robert Harper
Appointed Date: 04 September 2008

Director
KEARNEY, Patrick
Appointed Date: 10 October 2008
71 years old

Director
MCCARTNEY, Peter
Appointed Date: 10 October 2008
54 years old

Director
MITCHELL, Damian
Appointed Date: 04 January 2010
48 years old

Director
WILSON, Hugh Robert Harper
Appointed Date: 04 September 2008
60 years old

Resigned Directors

Secretary
L&B SECRETARIAL, Limited
Resigned: 04 September 2008
Appointed Date: 19 February 2008

Director
ADAIR, Neil Robert
Resigned: 01 March 2013
Appointed Date: 04 September 2008
63 years old

Director
BUSGEETH, Gungadhur
Resigned: 19 September 2013
Appointed Date: 10 October 2008
76 years old

Director
EAKIN, Adrian Daniel
Resigned: 04 September 2008
Appointed Date: 19 February 2008
54 years old

Director
GOWDY, Alan
Resigned: 26 February 2010
Appointed Date: 14 October 2008
62 years old

Director
KIRK, Philip
Resigned: 19 September 2013
Appointed Date: 15 July 2010
45 years old

Director
MCBRIDE, Paul Martin
Resigned: 04 September 2008
Appointed Date: 19 February 2008
59 years old

Persons With Significant Control

Kilmona Private Equity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANYON PLACE LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
16 Jan 2017
Registered office address changed from Adelaide House Hawthorne Business Centre Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
31 Mar 2016
Accounts for a small company made up to 30 June 2015
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

06 Jan 2016
Satisfaction of charge NI0681190003 in full
...
... and 66 more events
12 Sep 2008
Change of dirs/sec
12 Sep 2008
Change of dirs/sec
12 Sep 2008
Change in sit reg add
12 Sep 2008
Change of dirs/sec
19 Feb 2008
Incorporation

LANYON PLACE LIMITED Charges

16 December 2015
Charge code NI06 8119 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Land and buildings known as 9 lanyon place, belfast, BT1…
21 January 2015
Charge code NI06 8119 0003
Delivered: 4 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited
Description: 9 lanyon place, belfast BT1 3LP folio AN87105L. 197 airport…
12 October 2011
Security on bank accounts
Delivered: 25 October 2011
Status: Satisfied on 29 January 2015
Persons entitled: National Asset Loan Management Limited
Description: By the charge the company charged to the lender by way of…
10 October 2008
Debenture
Delivered: 15 October 2008
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies debenture. 4 wellesley avenue, belfast. 7…