LDW (NI) LIMITED
LURGAN


Company number NI065137
Status Active
Incorporation Date 11 June 2007
Company Type Private Limited Company
Address UNIT 6C, SILVERWOOD BUSINESS PARK, LURGAN, CO ARMAGH, BT66 6SY
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LDW (NI) LIMITED are www.ldwni.co.uk, and www.ldw-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Ldw Ni Limited is a Private Limited Company. The company registration number is NI065137. Ldw Ni Limited has been working since 11 June 2007. The present status of the company is Active. The registered address of Ldw Ni Limited is Unit 6c Silverwood Business Park Lurgan Co Armagh Bt66 6sy. . ONEILL, Frank is a Secretary of the company. ANDERSON, John is a Director of the company. O'NEILL, Frank is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary O'FARRELL, Colm Martin has been resigned. Secretary TUGLAW SECRETARIAL LIMITED has been resigned. Director COULTER, Ian has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director O'FARRELL, Colm Martin has been resigned. Director O'FARRELL, Colum Patrick has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
ONEILL, Frank
Appointed Date: 26 October 2009

Director
ANDERSON, John
Appointed Date: 01 July 2008
74 years old

Director
O'NEILL, Frank
Appointed Date: 01 July 2008
59 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 21 January 2008
Appointed Date: 11 June 2007

Secretary
O'FARRELL, Colm Martin
Resigned: 26 October 2009
Appointed Date: 30 January 2008

Secretary
TUGLAW SECRETARIAL LIMITED
Resigned: 30 January 2008
Appointed Date: 21 January 2008

Director
COULTER, Ian
Resigned: 30 January 2008
Appointed Date: 21 January 2008
54 years old

Director
HARRISON, Malcolm Joseph
Resigned: 21 January 2008
Appointed Date: 11 June 2007
51 years old

Director
KANE, Dorothy May
Resigned: 21 January 2008
Appointed Date: 11 June 2007
89 years old

Director
O'FARRELL, Colm Martin
Resigned: 01 May 2013
Appointed Date: 30 January 2008
55 years old

Director
O'FARRELL, Colum Patrick
Resigned: 01 May 2013
Appointed Date: 30 January 2008
77 years old

Persons With Significant Control

Mr John Anderson
Notified on: 21 August 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank O'Neill
Notified on: 21 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LDW (NI) LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
07 Sep 2016
Confirmation statement made on 21 August 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000

20 Apr 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 42 more events
14 Feb 2008
Change of dirs/sec
14 Feb 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

25 Jan 2008
Cert change
25 Jan 2008
Resolution to change name
11 Jun 2007
Incorporation

LDW (NI) LIMITED Charges

16 January 2012
Charge over deposits
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of first fixed charge in favour of the bank as…