LIFESTYLE REAL ESTATE (NI) LIMITED
BANGOR


Company number NI035171
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address 1 MAY AVENUE, BANGOR, COUNTY DOWN, BT20 4JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 10,000 . The most likely internet sites of LIFESTYLE REAL ESTATE (NI) LIMITED are www.lifestylerealestateni.co.uk, and www.lifestyle-real-estate-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Lifestyle Real Estate Ni Limited is a Private Limited Company. The company registration number is NI035171. Lifestyle Real Estate Ni Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Lifestyle Real Estate Ni Limited is 1 May Avenue Bangor County Down Bt20 4jt. . HANNA, Patricia is a Secretary of the company. HANNA, Patricia is a Director of the company. PATTERSON, Colin Stewart is a Director of the company. Director DONNELLY, Claire has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HANNA, Patricia
Appointed Date: 12 November 1998

Director
HANNA, Patricia
Appointed Date: 27 November 1998
58 years old

Director
PATTERSON, Colin Stewart
Appointed Date: 11 June 2003
70 years old

Resigned Directors

Director
DONNELLY, Claire
Resigned: 11 June 2003
Appointed Date: 27 November 1998
60 years old

Director
KANE, Dorothy May
Resigned: 27 November 1998
Appointed Date: 12 November 1998
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 27 November 1998
Appointed Date: 12 November 1998
65 years old

Persons With Significant Control

Mr Colin Stewart Patterson
Notified on: 12 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LIFESTYLE REAL ESTATE (NI) LIMITED Events

27 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
24 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000

...
... and 55 more events
30 Nov 1998
Resolutions
  • RES(NI) ‐ Special/extra resolution
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.

12 Nov 1998
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.

12 Nov 1998
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.

12 Nov 1998
Articles
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.

12 Nov 1998
Memorandum
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.

LIFESTYLE REAL ESTATE (NI) LIMITED Charges

22 July 2003
Mortgage or charge
Delivered: 28 July 2003
Status: Satisfied on 30 April 2014
Persons entitled: Aib Group (UK) PLC
Description: Security assignment all monies, obligations and liabilities…
20 June 2003
Mortgage or charge
Delivered: 7 July 2003
Status: Satisfied on 30 April 2014
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies debenture (I) by way of mortgage all that the…