LEHILL PROPERTIES LIMITED
BELFAST


Company number NI056250
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address OYSTER HOUSE, 12 WELLINGTON PLACE, BELFAST, BT1 8GE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 17 August 2016 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of LEHILL PROPERTIES LIMITED are www.lehillproperties.co.uk, and www.lehill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Lehill Properties Limited is a Private Limited Company. The company registration number is NI056250. Lehill Properties Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Lehill Properties Limited is Oyster House 12 Wellington Place Belfast Bt1 8ge. . GRAHAM, Brenda Ethel is a Secretary of the company. DICKSON, Adam Samuel Ervin is a Director of the company. GRAHAM, Gareth David is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CUSHNAHAN, Hugh Francis has been resigned. Director GRAHAM, Brenda Ethel has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRAHAM, Brenda Ethel
Appointed Date: 12 September 2005

Director
DICKSON, Adam Samuel Ervin
Appointed Date: 12 September 2005
53 years old

Director
GRAHAM, Gareth David
Appointed Date: 12 September 2005
54 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 September 2005
Appointed Date: 17 August 2005

Director
CUSHNAHAN, Hugh Francis
Resigned: 30 October 2008
Appointed Date: 12 September 2005
83 years old

Director
GRAHAM, Brenda Ethel
Resigned: 07 July 2011
Appointed Date: 12 September 2005
86 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 September 2005
Appointed Date: 17 August 2005

Persons With Significant Control

Mr Gareth David Graham
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

LEHILL PROPERTIES LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
Confirmation statement made on 17 August 2016 with updates
09 Sep 2016
Compulsory strike-off action has been suspended
26 Jul 2016
First Gazette notice for compulsory strike-off
19 May 2016
Notice of ceasing to act as receiver or manager
...
... and 40 more events
06 Apr 2006
Return of allot of shares
06 Jan 2006
Change of dirs/sec
06 Jan 2006
Change in sit reg add
06 Jan 2006
Change of dirs/sec
17 Aug 2005
Incorporation

LEHILL PROPERTIES LIMITED Charges

20 February 2007
Debenture
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner…
20 February 2007
Mortgage or charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The development site at college…