LEATHEM SQUARE MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI046494
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 LISBURN ROAD, BELFAST, NORTHERN IRELAND, BT9 6GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 97 . The most likely internet sites of LEATHEM SQUARE MANAGEMENT COMPANY LIMITED are www.leathemsquaremanagementcompany.co.uk, and www.leathem-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Leathem Square Management Company Limited is a Private Limited Company. The company registration number is NI046494. Leathem Square Management Company Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Leathem Square Management Company Limited is C O Charterhouse Property Management Limited 422 Lisburn Road Belfast Northern Ireland Bt9 6gn. . SECRETARY SERVICES LIMITED is a Secretary of the company. MAXWELL, Andrew William is a Director of the company. MCMATH, Michael David Andrew is a Director of the company. OWENS, William Campbell is a Director of the company. Secretary CAMPBELL, Henry has been resigned. Secretary GEORGE, Caroline Elizabeth has been resigned. Director DIRECTOR, Management Ltd has been resigned. Director GEORGE, Caroline Elizabeth has been resigned. Director GEORGE, David Robert has been resigned. Director LONGRIDGE, Michael Robert has been resigned. Director ROBINSON, Gareth Andrew has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SECRETARY SERVICES LIMITED
Appointed Date: 13 February 2008

Director
MAXWELL, Andrew William
Appointed Date: 12 February 2013
52 years old

Director
MCMATH, Michael David Andrew
Appointed Date: 13 February 2008
78 years old

Director
OWENS, William Campbell
Appointed Date: 13 February 2008
53 years old

Resigned Directors

Secretary
CAMPBELL, Henry
Resigned: 13 February 2008
Appointed Date: 11 January 2006

Secretary
GEORGE, Caroline Elizabeth
Resigned: 10 August 2005
Appointed Date: 13 May 2003

Director
DIRECTOR, Management Ltd
Resigned: 13 February 2008
Appointed Date: 10 August 2005

Director
GEORGE, Caroline Elizabeth
Resigned: 10 August 2005
Appointed Date: 13 May 2003
41 years old

Director
GEORGE, David Robert
Resigned: 10 August 2005
Appointed Date: 13 May 2003
65 years old

Director
LONGRIDGE, Michael Robert
Resigned: 31 January 2012
Appointed Date: 13 February 2008
53 years old

Director
ROBINSON, Gareth Andrew
Resigned: 16 February 2011
Appointed Date: 13 February 2008
46 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

LEATHEM SQUARE MANAGEMENT COMPANY LIMITED Events

14 Sep 2016
Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016
29 Jun 2016
Accounts for a dormant company made up to 31 May 2016
18 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 97

17 Jun 2015
Accounts for a dormant company made up to 31 May 2015
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 97

...
... and 44 more events
22 May 2004
13/05/04 annual return shuttle
13 May 2003
Pars re dirs/sit reg off
13 May 2003
Decln complnce reg new co
13 May 2003
Articles
13 May 2003
Memorandum