LECKPATRICK HOLDINGS LIMITED
LONDONDERRY


Company number NI023259
Status Active
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address MILLBURN ROAD, COLERAINE, LONDONDERRY, BT52 1QZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,307,996 ; Full accounts made up to 31 December 2014. The most likely internet sites of LECKPATRICK HOLDINGS LIMITED are www.leckpatrickholdings.co.uk, and www.leckpatrick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Leckpatrick Holdings Limited is a Private Limited Company. The company registration number is NI023259. Leckpatrick Holdings Limited has been working since 02 November 1989. The present status of the company is Active. The registered address of Leckpatrick Holdings Limited is Millburn Road Coleraine Londonderry Bt52 1qz. . DURRAN, Brian is a Secretary of the company. HEALY, Flor is a Director of the company. MEHIGAN, Brian is a Director of the company. Director CLYDE, Samuel has been resigned. Director CREGAN, Denis has been resigned. Director FRIEL, Hugh has been resigned. Director GIBSON O.B.E., Christopher has been resigned. Director IRVINE, William Joseph has been resigned. Director LYNCH, Seamus has been resigned. Director MURPHY, James Michael has been resigned. Director MURPHY, Kieran has been resigned. Director WOULFE, Liam has been resigned. Director YOUNG, Robert James Barton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DURRAN, Brian
Appointed Date: 02 November 1989

Director
HEALY, Flor
Appointed Date: 13 May 2008
63 years old

Director
MEHIGAN, Brian
Appointed Date: 18 January 2002
64 years old

Resigned Directors

Director
CLYDE, Samuel
Resigned: 18 January 2002
Appointed Date: 02 November 1989
76 years old

Director
CREGAN, Denis
Resigned: 13 May 2008
Appointed Date: 22 July 2002
79 years old

Director
FRIEL, Hugh
Resigned: 13 May 2008
Appointed Date: 18 January 2002
81 years old

Director
GIBSON O.B.E., Christopher
Resigned: 01 January 1999
Appointed Date: 02 November 1989
85 years old

Director
IRVINE, William Joseph
Resigned: 18 January 2002
Appointed Date: 02 November 1989
79 years old

Director
LYNCH, Seamus
Resigned: 18 January 2002
Appointed Date: 02 November 1989
81 years old

Director
MURPHY, James Michael
Resigned: 28 February 2002
Appointed Date: 02 November 1989
79 years old

Director
MURPHY, Kieran
Resigned: 18 January 2002
Appointed Date: 02 November 1989
71 years old

Director
WOULFE, Liam
Resigned: 10 April 2002
Appointed Date: 02 November 1989
64 years old

Director
YOUNG, Robert James Barton
Resigned: 18 January 2002
Appointed Date: 02 November 1989
74 years old

LECKPATRICK HOLDINGS LIMITED Events

10 Aug 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,307,996

08 Sep 2015
Full accounts made up to 31 December 2014
08 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,307,996

15 Jan 2015
Director's details changed for Mr Flor Healy on 1 January 2015
...
... and 160 more events
02 Nov 1989
Memorandum

02 Nov 1989
Articles

02 Nov 1989
Decln complnce reg new co

02 Nov 1989
Statement of nominal cap

02 Nov 1989
Pars re dirs/sit reg off

LECKPATRICK HOLDINGS LIMITED Charges

4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 2 July 1996
Persons entitled: Bank of Ireland
Description: All monies. Floating debenture and fixed charge on debts…
4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 7 March 1995
Persons entitled: Ulster Bank LTD
Description: All monies. Fixed and floating charge a) a fixed charge…
4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 7 March 1995
Persons entitled: Ulster Invest. Bank
Description: All monies. Fixed and floating charge a) a fixed charge…
18 September 1990
Mortgage or charge
Delivered: 20 September 1990
Status: Satisfied on 2 July 1996
Persons entitled: Bank of Ireland
Description: All monies. Charge over deposit account bank account no…