LC HOMES LTD
HILLSBOROUGH


Company number NI039548
Status Active
Incorporation Date 29 October 2000
Company Type Private Limited Company
Address 103 CULCAVEY ROAD, NEWPORT, HILLSBOROUGH, CO DOWN, BT26 6HH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 10,000 . The most likely internet sites of LC HOMES LTD are www.lchomes.co.uk, and www.lc-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Lc Homes Ltd is a Private Limited Company. The company registration number is NI039548. Lc Homes Ltd has been working since 29 October 2000. The present status of the company is Active. The registered address of Lc Homes Ltd is 103 Culcavey Road Newport Hillsborough Co Down Bt26 6hh. . LILBURN, Andrew Clifford is a Secretary of the company. CURRIE, Denis Gordon is a Director of the company. LILBURN, Andrew Clifford is a Director of the company. LILBURN, Thomas Clifford is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LILBURN, Andrew Clifford
Appointed Date: 29 October 2000

Director
CURRIE, Denis Gordon
Appointed Date: 16 November 2000
71 years old

Director
LILBURN, Andrew Clifford
Appointed Date: 16 November 2000
60 years old

Director
LILBURN, Thomas Clifford
Appointed Date: 16 November 2000
84 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 16 November 2000
Appointed Date: 29 October 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 16 November 2000
Appointed Date: 29 October 2000
65 years old

Persons With Significant Control

Mr. Denis Gordon Currie
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

LC HOMES LTD Events

02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
04 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000

...
... and 62 more events
29 Oct 2000
Incorporation
29 Oct 2000
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.

29 Oct 2000
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.

29 Oct 2000
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.

29 Oct 2000
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.

LC HOMES LTD Charges

26 October 2011
Legal charge
Delivered: 3 November 2011
Status: Satisfied on 8 March 2013
Persons entitled: Hsbc Bank PLC
Description: All the lands comprised in folio ty 91976 county tyrone.
5 January 2010
Notice of deposit
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Lands at station road, ballynahinch, county down being the…
2 February 2007
Mortgage or charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio 34426…
9 October 2006
Mortgage or charge
Delivered: 11 October 2006
Status: Satisfied on 8 March 2013
Persons entitled: Hsbc Bank PLC
Description: All monies legal charge. All that part of the lands in the…
31 August 2006
Mortgage or charge
Delivered: 1 September 2006
Status: Satisfied on 24 January 2013
Persons entitled: Hsbc Bank PLC
Description: Legal charge - all monies. Property at 135 warren gardens…
25 August 2006
Mortgage or charge
Delivered: 4 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of charge. Premises situate at…
10 August 2006
Mortgage or charge
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The premises comprised in folios…
26 May 2006
Mortgage or charge
Delivered: 15 June 2006
Status: Satisfied on 24 January 2013
Persons entitled: Hsbc Bank PLC
Description: Mortgage - all monies. The property at : 133 warren…
2 May 2006
Mortgage or charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio 29816 co…
27 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. With the benefit of all rights…
13 January 2006
Mortgage or charge
Delivered: 17 January 2006
Status: Satisfied on 24 January 2013
Persons entitled: Hsbc Bank PLC
Description: Legal charge - all monies. The property at: lands at…
13 January 2006
Standard security
Delivered: 17 January 2006
Status: Satisfied on 24 January 2013
Persons entitled: Hsbc Bank PLC
Description: Mortgage - all monies. The property at: 133 warren gardens…
13 January 2006
Mortgage or charge
Delivered: 17 January 2006
Status: Satisfied on 24 January 2013
Persons entitled: Hsbc Bank PLC
Description: Mortgage - all monies. The property at: 35 warren park…
28 February 2003
Mortgage or charge
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: The Governor And Dublin 2 Of Ireland
Description: All monies notice of deposit of land certificates. The…
12 December 2001
Mortgage or charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Memorandum of deposit lands at windmill lane, ballynahinch…
8 November 2001
Mortgage or charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Memorandum of deposit - all monies the premises known as 3…
15 December 2000
Mortgage or charge
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture. By way of legal mortgage all estate…
15 December 2000
Mortgage or charge
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Solicitors' undertaking. 1. the premises at…