Company number NI046140
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address 5TH FLOOR CRAIG PLAZA, 51-55 FOUNTAIN STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 5EB
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 1,000
; Termination of appointment of Francis Edward Boyd as a director on 1 July 2015. The most likely internet sites of LEASIDE INVESTMENTS LIMITED are www.leasideinvestments.co.uk, and www.leaside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Leaside Investments Limited is a Private Limited Company.
The company registration number is NI046140. Leaside Investments Limited has been working since 30 April 2003.
The present status of the company is Active. The registered address of Leaside Investments Limited is 5th Floor Craig Plaza 51 55 Fountain Street Belfast Antrim Northern Ireland Bt1 5eb. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. Director BOYD, Francis Edward has been resigned. Director ELLIOTT, Acheson has been resigned. Director HARRIS, Samuel James has been resigned. Director KOOIJ, Marcel Antonius has been resigned. Director MATHIJSSEN, Sven Petrus Johannes Maria has been resigned. Director SNODDON, Brian has been resigned. Director SNODDON, James Myrvan has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
ELLIOTT, Acheson
Resigned: 30 April 2010
Appointed Date: 28 June 2005
75 years old
Director
SNODDON, Brian
Resigned: 01 May 2015
Appointed Date: 15 April 2009
81 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 26 September 2003
Appointed Date: 10 April 2003
LEASIDE INVESTMENTS LIMITED Events
16 May 2016
Total exemption small company accounts made up to 30 June 2015
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
23 Mar 2016
Termination of appointment of Francis Edward Boyd as a director on 1 July 2015
15 Feb 2016
Auditor's resignation
20 Aug 2015
Registered office address changed from The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8BG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on 20 August 2015
...
... and 73 more events
26 Jun 2003
Resolutions
-
RES(NI) ‐
Special/extra resolution
30 Apr 2003
Pars re dirs/sit reg off
30 Apr 2003
Decln complnce reg new co
6 November 2003
Mortgage or charge
Delivered: 27 November 2003
Status: Satisfied
on 19 June 2009
Persons entitled: A.Q. Properties
Castle Lane
Description: Debenture - all monies as security for the repayment and…
6 November 2003
Mortgage or charge
Delivered: 27 November 2003
Status: Satisfied
on 19 June 2009
Persons entitled: C/O Maneely Mccann
44 Stranmillis
Killultagh
Description: Debenture - all monies as security for the repayment and…
6 November 2003
Mortgage or charge
Delivered: 27 November 2003
Status: Satisfied
on 19 June 2009
Persons entitled: William Ewart
C/O Lamont Buildings
Embankment, Belfast
Description: Debenture - all monies as security for the repayment and…
6 November 2003
Mortgage or charge
Delivered: 27 November 2003
Status: Satisfied
on 19 June 2009
Persons entitled: Old Rectory
C/O 79 Chichester
Description: Debenture - all monies as security for the repayment and…
6 November 2003
Mortgage or charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Ulster Bank Ireland
Description: Mortgage debenture - all monies by way of mortgage the…