LEGLANDS LIMITED
CO. TYRONE K. J. O'KANE PROPERTIES LIMITED


Company number NI030485
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address AUGHALEAGUE, OMAGH, CO. TYRONE, BT78 5PX
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 fifty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-07 ; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of LEGLANDS LIMITED are www.leglands.co.uk, and www.leglands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Leglands Limited is a Private Limited Company. The company registration number is NI030485. Leglands Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of Leglands Limited is Aughaleague Omagh Co Tyrone Bt78 5px. . O'KANE, Rosemary Alice is a Secretary of the company. O'KANE, Rosemary Alice is a Director of the company. O'KANE, Sinead Mary is a Director of the company. Director O'KANE, Kevin John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'KANE, Rosemary Alice
Appointed Date: 15 February 1996

Director
O'KANE, Rosemary Alice
Appointed Date: 15 February 1996
71 years old

Director
O'KANE, Sinead Mary
Appointed Date: 07 July 2012
47 years old

Resigned Directors

Director
O'KANE, Kevin John
Resigned: 07 July 2012
Appointed Date: 15 February 1996
73 years old

Persons With Significant Control

Mrs Rosemary Alice O'Kane
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEGLANDS LIMITED Events

07 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6

01 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
17 Mar 1996
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 1996
Articles
15 Feb 1996
Memorandum
15 Feb 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

LEGLANDS LIMITED Charges

24 November 2005
Mortgage or charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those 5.56 acres of land…
22 November 2005
Mortgage or charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the premises…
30 January 2004
Mortgage or charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies indenture of mortgage being premises known as…
6 December 2003
Mortgage or charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies indenture od mortgage. All the lands and…
7 March 2001
Mortgage or charge
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage - all monies lot 1 - the premises contained in a…
8 May 2000
Mortgage or charge
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge such part of the lands and…
11 February 1999
Mortgage or charge
Delivered: 12 February 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Debenture. The lands and premises comprised in folio nos…