LCC GROUP LIMITED
CO TYRONE LISSAN COAL COMPANY LIMITED


Company number NI031142
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address 16 CHURCHTOWN ROAD, COOKSTOWN, CO TYRONE, BT80 9XD
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Shauna Forbes as a director on 30 November 2016; Appointment of Mrs Geraldine Quinn as a director on 13 August 2015; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of LCC GROUP LIMITED are www.lccgroup.co.uk, and www.lcc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Lcc Group Limited is a Private Limited Company. The company registration number is NI031142. Lcc Group Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Lcc Group Limited is 16 Churchtown Road Cookstown Co Tyrone Bt80 9xd. . LOUGHRAN, Michael Cornelius is a Secretary of the company. LOUGHRAN, Daniel is a Director of the company. LOUGHRAN, Joseph is a Director of the company. LOUGHRAN, Michael Cornelius is a Director of the company. LOUGHRAN, Michael Oliver is a Director of the company. QUINN, Geraldine is a Director of the company. QUINN, Geraldine is a Director of the company. Director FORBES, Shauna has been resigned. Director MC CRORY, Bernadette has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
LOUGHRAN, Michael Cornelius
Appointed Date: 22 July 1996

Director
LOUGHRAN, Daniel
Appointed Date: 10 August 2000
46 years old

Director
LOUGHRAN, Joseph
Appointed Date: 06 July 2001
68 years old

Director
LOUGHRAN, Michael Cornelius
Appointed Date: 28 June 2000
75 years old

Director
LOUGHRAN, Michael Oliver
Appointed Date: 22 July 1996
49 years old

Director
QUINN, Geraldine
Appointed Date: 13 August 2015
47 years old

Director
QUINN, Geraldine
Appointed Date: 03 August 2015
47 years old

Resigned Directors

Director
FORBES, Shauna
Resigned: 30 November 2016
Appointed Date: 16 March 2011
49 years old

Director
MC CRORY, Bernadette
Resigned: 28 June 2000
Appointed Date: 22 July 1996
56 years old

Persons With Significant Control

Mr Daniel Loughran
Notified on: 18 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LCC GROUP LIMITED Events

09 Dec 2016
Termination of appointment of Shauna Forbes as a director on 30 November 2016
18 Jul 2016
Appointment of Mrs Geraldine Quinn as a director on 13 August 2015
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
05 Jul 2016
Group of companies' accounts made up to 30 September 2015
13 Jan 2016
Appointment of Mrs Geraldine Quinn as a director on 3 August 2015
...
... and 68 more events
22 Jul 1996
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.

22 Jul 1996
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.

22 Jul 1996
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.

22 Jul 1996
Decln complnce reg new co
22 Jul 1996
Incorporation

LCC GROUP LIMITED Charges

11 June 2013
Charge code NI03 1142 0010
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Pursuant to a mortgage dated 11 june 2013 made by (1) the…
11 June 2013
Charge code NI03 1142 0009
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Pursuant to a mortgage dated 11 june 2013 made by (1) the…
11 June 2013
Charge code NI03 1142 0008
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Pursuant to a mortgage dated 11 june 2013 made by (1) the…
11 June 2013
Charge code NI03 1142 0007
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Pursuant to a mortgage dated 11 june 2013 made by (1) the…
19 January 2012
Mortgage
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The mortgagor as a continuing security for payment to the…
16 February 2011
Mortgage
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that property known as the site at 5 carrakeel…
1 October 2010
Mortgage
Delivered: 11 October 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that property known as 1 lissan road, cookstown, county…
16 September 2010
Floating charge
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
28 October 2005
Mortgage or charge
Delivered: 2 November 2005
Status: Satisfied on 4 August 2011
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Mortgage / charge- all monies. All that and those the lands…
6 July 2001
Mortgage or charge
Delivered: 18 July 2001
Status: Satisfied on 4 August 2011
Persons entitled: Ulster Bank Limited
Description: Debenture - all monies a mortgage over all the company's…