LH CARRYDUFF HOLDINGS LIMITED
BELFAST WILLOWGRANGE LIMITED


Company number NI601455
Status Active
Incorporation Date 27 November 2009
Company Type Private Limited Company
Address C/O CQ LAW SOLICITORS, 1 HILL STREET, BELFAST, NORTHERN IRELAND, BT1 2LA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from C/O Jones & Company Solicitors 1 Hill Street Belfast BT1 2LA to C/O C/O Cq Law Solicitors 1 Hill Street Belfast BT1 2LA on 30 November 2016; Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LH CARRYDUFF HOLDINGS LIMITED are www.lhcarryduffholdings.co.uk, and www.lh-carryduff-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Lh Carryduff Holdings Limited is a Private Limited Company. The company registration number is NI601455. Lh Carryduff Holdings Limited has been working since 27 November 2009. The present status of the company is Active. The registered address of Lh Carryduff Holdings Limited is C O Cq Law Solicitors 1 Hill Street Belfast Northern Ireland Bt1 2la. . MCCANN, Seán Gerard is a Director of the company. MULLIGAN, Conor John is a Director of the company. Director CANAVAN, Declan Vincent has been resigned. Director MCCANN, Sean Gerard has been resigned. Director PALMER, Desmond Robert has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
MCCANN, Seán Gerard
Appointed Date: 02 March 2015
59 years old

Director
MULLIGAN, Conor John
Appointed Date: 03 December 2009
56 years old

Resigned Directors

Director
CANAVAN, Declan Vincent
Resigned: 02 March 2015
Appointed Date: 04 December 2009
55 years old

Director
MCCANN, Sean Gerard
Resigned: 04 December 2009
Appointed Date: 03 December 2009
59 years old

Director
PALMER, Desmond Robert
Resigned: 03 December 2009
Appointed Date: 27 November 2009
84 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 03 December 2009
Appointed Date: 27 November 2009

Persons With Significant Control

Manorhill Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LH CARRYDUFF HOLDINGS LIMITED Events

30 Nov 2016
Registered office address changed from C/O Jones & Company Solicitors 1 Hill Street Belfast BT1 2LA to C/O C/O Cq Law Solicitors 1 Hill Street Belfast BT1 2LA on 30 November 2016
29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
27 May 2016
Accounts for a dormant company made up to 31 December 2015
10 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 23 more events
05 Dec 2009
Termination of appointment of Des Palmer as a director
04 Dec 2009
Memorandum and Articles of Association
03 Dec 2009
Company name changed willowgrange LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03

03 Dec 2009
Change of name notice
27 Nov 2009
Incorporation

LH CARRYDUFF HOLDINGS LIMITED Charges

8 December 2009
Mortgage debenture
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (A) (I) demises and assigns unto the bank so much of the…