LEISART LIMITED


Company number NI016573
Status Active
Incorporation Date 12 April 1983
Company Type Private Limited Company
Address 117 MARKETHILL RD, ARMAGH, BT60 1LF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of LEISART LIMITED are www.leisart.co.uk, and www.leisart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Leisart Limited is a Private Limited Company. The company registration number is NI016573. Leisart Limited has been working since 12 April 1983. The present status of the company is Active. The registered address of Leisart Limited is 117 Markethill Rd Armagh Bt60 1lf. . DOUGAN, Mary Ruth is a Secretary of the company. DOUGAN, David George is a Director of the company. DOUGAN, Mary Ruth is a Director of the company. DOUGAN, Trevor John is a Director of the company. Director DOUGAN, Kenneth has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
DOUGAN, Mary Ruth
Appointed Date: 12 April 1983

Director
DOUGAN, David George
Appointed Date: 21 May 2015
52 years old

Director
DOUGAN, Mary Ruth
Appointed Date: 12 April 1983
76 years old

Director
DOUGAN, Trevor John
Appointed Date: 21 May 2015
50 years old

Resigned Directors

Director
DOUGAN, Kenneth
Resigned: 10 December 2009
Appointed Date: 12 April 1983
83 years old

Persons With Significant Control

Mrs Mary Ruth Dougan
Notified on: 31 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEISART LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 30 April 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Oct 2015
Appointment of Mr David Dougan as a director on 21 May 2015
...
... and 86 more events
12 Apr 1983
Decl on compl on incorp

12 Apr 1983
Articles

12 Apr 1983
Memorandum

12 Apr 1983
Pars re dirs/sit reg offi

12 Apr 1983
Statement of nominal cap

LEISART LIMITED Charges

26 January 2006
Mortgage or charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
25 January 2006
Solicitors letter of undertaking
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 115 cregagh road…
25 January 2006
Solicitors letter of undertaking
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 117 cregagh road…
25 January 2006
Solicitors letter of undertaking
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 119 cregagh road…
25 January 2006
Solicitors letter of undertaking
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 2 retail units at 236…
25 January 2006
Solicitors letter of undertaking
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 173 ardenlee avenue…
25 January 2006
Solicitors letter of undertaking
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 173A ardenlee avenue…
24 January 2006
Solicitors letter of undertaking
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Orpen shopping…
7 July 1986
Mortgage or charge
Delivered: 11 July 1986
Status: Satisfied on 18 January 2006
Persons entitled: Ulster Bank Limited
Description: 115/117/119 cregagh road belfast and 173 ardenlee avenue…
30 May 1986
Mortgage or charge
Delivered: 11 June 1986
Status: Satisfied on 18 January 2006
Persons entitled: Ulster Bank Limited
Description: Premises situate at 28, 36 and 38 moorgate street and all…
3 May 1983
Mortgage or charge
Delivered: 13 May 1983
Status: Satisfied on 18 January 2006
Persons entitled: Lombard & Ulster
Description: The company's premises at numbers 115, 117 and 119 cregagh…