LENADERG DEVELOPMENTS LIMITED
OMAGH


Company number NI056866
Status Active
Incorporation Date 17 October 2005
Company Type Private Limited Company
Address O DONNELL AND MELLON, 19/21 CASTLE STREET, OMAGH, TYRONE, BT78 1DD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 3 . The most likely internet sites of LENADERG DEVELOPMENTS LIMITED are www.lenadergdevelopments.co.uk, and www.lenaderg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Lenaderg Developments Limited is a Private Limited Company. The company registration number is NI056866. Lenaderg Developments Limited has been working since 17 October 2005. The present status of the company is Active. The registered address of Lenaderg Developments Limited is O Donnell and Mellon 19 21 Castle Street Omagh Tyrone Bt78 1dd. . BOGGS, Robert William is a Secretary of the company. BOGGS, Robert William is a Director of the company. Secretary MCCANN, Crawford George has been resigned. Director FRENCH, Daniel Martin has been resigned. Director FRENCH, Daniel Martin has been resigned. Director FRENCH, Danielle has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
BOGGS, Robert William
Appointed Date: 24 August 2011

Director
BOGGS, Robert William
Appointed Date: 14 December 2005
68 years old

Resigned Directors

Secretary
MCCANN, Crawford George
Resigned: 24 August 2011
Appointed Date: 14 December 2005

Director
FRENCH, Daniel Martin
Resigned: 24 August 2011
Appointed Date: 22 June 2011
72 years old

Director
FRENCH, Daniel Martin
Resigned: 01 February 2007
Appointed Date: 14 December 2005
72 years old

Director
FRENCH, Danielle
Resigned: 22 June 2011
Appointed Date: 01 January 2007
43 years old

Director
HARRISON, Malcolm Joseph
Resigned: 14 December 2005
Appointed Date: 17 October 2005
51 years old

Director
KANE, Dorothy May
Resigned: 14 December 2005
Appointed Date: 17 October 2005
89 years old

Persons With Significant Control

Mr Robert William Boggs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LENADERG DEVELOPMENTS LIMITED Events

24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3

19 Mar 2015
Total exemption small company accounts made up to 31 October 2014
13 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

...
... and 42 more events
19 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

19 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

19 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

17 Oct 2005
Incorporation
17 Oct 2005
Incorporation

LENADERG DEVELOPMENTS LIMITED Charges

2 November 2006
Mortgage/charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Inbev Ireland Limited
Description: American bar/dixie's bar 8 castle place strabane county…
2 November 2006
Mortgage or charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of fixed equitable…
2 November 2006
Mortgage or charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage\charge & counterpart. All that and…
2 October 2006
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Inbev Ireland Limited
Description: All monies mortgage/charge (court order to amend date of…