LEAMONT DEVELOPMENTS LIMITED
BELFAST


Company number NI064052
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address FLOOR 2, ROSE HOUSE, DERRYVOLGIE AVENUE, BELFAST, BT9 6FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-09-12 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEAMONT DEVELOPMENTS LIMITED are www.leamontdevelopments.co.uk, and www.leamont-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Leamont Developments Limited is a Private Limited Company. The company registration number is NI064052. Leamont Developments Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of Leamont Developments Limited is Floor 2 Rose House Derryvolgie Avenue Belfast Bt9 6fl. . FRAZIN, Avraham is a Secretary of the company. FRAZIN, Avraham is a Director of the company. Secretary MANSOUR, Steven has been resigned. Secretary MCCLINTOCK, Laura has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Secretary FEB SECRETARIES LIMITED has been resigned. Director BROOKS, Dermott John has been resigned. Director BURNS, Michael Robin has been resigned. Director GRAHAM, Edison Wilson has been resigned. Director MANSOUR, Steven has been resigned. Director MANSOUR, Steven has been resigned. Director MCCLINTOCK, Trevor Patrick Ernest has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRAZIN, Avraham
Appointed Date: 01 July 2013

Director
FRAZIN, Avraham
Appointed Date: 01 July 2013
45 years old

Resigned Directors

Secretary
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 18 August 2007

Secretary
MCCLINTOCK, Laura
Resigned: 04 July 2007
Appointed Date: 13 April 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 13 April 2007
Appointed Date: 12 April 2007

Secretary
FEB SECRETARIES LIMITED
Resigned: 17 August 2007
Appointed Date: 04 July 2007

Director
BROOKS, Dermott John
Resigned: 20 October 2010
Appointed Date: 01 November 2007
80 years old

Director
BURNS, Michael Robin
Resigned: 01 October 2009
Appointed Date: 01 November 2007
61 years old

Director
GRAHAM, Edison Wilson
Resigned: 20 February 2009
Appointed Date: 11 July 2007
79 years old

Director
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 01 February 2008
48 years old

Director
MANSOUR, Steven
Resigned: 01 February 2008
Appointed Date: 01 November 2007
48 years old

Director
MCCLINTOCK, Trevor Patrick Ernest
Resigned: 27 May 2010
Appointed Date: 13 April 2007
55 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 13 April 2007
Appointed Date: 12 April 2007

LEAMONT DEVELOPMENTS LIMITED Events

26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 50,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 22 April 2015
04 Dec 2015
Notice of ceasing to act as receiver or manager
...
... and 63 more events
25 Apr 2007
Change of dirs/sec
25 Apr 2007
Change of dirs/sec
25 Apr 2007
Return of allot of shares
25 Apr 2007
Change in sit reg add
12 Apr 2007
Incorporation

LEAMONT DEVELOPMENTS LIMITED Charges

18 September 2007
Mortgage or charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 8/12 shore road, portaferry.
17 September 2007
Mortgage or charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Jeap Limited, Robert John Dobson
Description: All monies legal charge. 80 ballynahinch road, carryduff…
17 September 2007
Mortgage or charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: The Wellington Group Limited
Description: All monies legal charge. 1 all that property situate at and…
17 September 2007
Mortgage or charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: The Wellington Group Limited
Description: All monies legal charge. All that property situate at 8…
17 September 2007
Mortgage or charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Jeap Limited Margaret Ann Mccullagh Robert John Dobson Edison Wilson Graham Margaret Crossey James George Dobson Anna Hilary Graham Henry Campbell Tweedie
Description: All monies legal charge. All that property situate at 8…
7 August 2007
Mortgage or charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio DN42417…
7 August 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio LY79372…
17 July 2007
Debenture
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
17 July 2007
Mortgage or charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 1. the premises comprised in an…
17 July 2007
Mortgage or charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio DN66357L…
11 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Anne Hilary Graham Margaret Crossey Robert John Dobson Margaret Ann Mccullagh Henry Campbell Tweedie Jeap Limited Mr Edison Wilson Graham Mr James George Dobson
Description: All monies debenture. 1. 5 residential units at killeen…
11 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Wellington Group Limited
Description: All monies debenture. 1. 5 residential units at killeen…