LILLIPUT (DUNMURRY) LIMITED
91-97 ORMEAU ROAD


Company number NI001375
Status Active
Incorporation Date 28 June 1939
Company Type Private Limited Company
Address SUITE 5, ORMEAU HOUSE, 91-97 ORMEAU ROAD, BELFAST, BT7 1SH
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 51,400 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of LILLIPUT (DUNMURRY) LIMITED are www.lilliputdunmurry.co.uk, and www.lilliput-dunmurry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and four months. Lilliput Dunmurry Limited is a Private Limited Company. The company registration number is NI001375. Lilliput Dunmurry Limited has been working since 28 June 1939. The present status of the company is Active. The registered address of Lilliput Dunmurry Limited is Suite 5 Ormeau House 91 97 Ormeau Road Belfast Bt7 1sh. . WOOD, Geoffrey Ritchie is a Secretary of the company. GRIFFITHS, David Brindley Lloyd is a Director of the company. WOOD, Geoffrey Ritchie is a Director of the company. Director GOODBODY, Trevor Patrick has been resigned. Director JOYCE, Thomas Francis has been resigned. Director MONAGHAN, Yvonne May has been resigned. Director ROBINSON, Peter Michael has been resigned. Director SUTTON, Michael Alan has been resigned. Director ZERNY, Richard Guy Frederick has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors


Director

Director
WOOD, Geoffrey Ritchie
Appointed Date: 03 May 2002
71 years old

Resigned Directors

Director
GOODBODY, Trevor Patrick
Resigned: 20 July 1998
76 years old

Director
JOYCE, Thomas Francis
Resigned: 03 May 2002
76 years old

Director
MONAGHAN, Yvonne May
Resigned: 03 May 2002
Appointed Date: 13 December 1999
67 years old

Director
ROBINSON, Peter Michael
Resigned: 03 May 2002
78 years old

Director
SUTTON, Michael Alan
Resigned: 03 May 2002
Appointed Date: 13 December 1999
74 years old

Director
ZERNY, Richard Guy Frederick
Resigned: 18 March 2002
81 years old

LILLIPUT (DUNMURRY) LIMITED Events

06 Oct 2016
Accounts for a medium company made up to 31 December 2015
04 Jul 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 51,400

05 Oct 2015
Accounts for a medium company made up to 31 December 2014
21 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 51,400

30 Sep 2014
Accounts for a medium company made up to 31 December 2013
...
... and 198 more events
28 Jun 1939
Situation of reg office

28 Jun 1939
Statement of nominal cap

28 Jun 1939
Articles

28 Jun 1939
Memorandum

28 Jun 1939
Decl on compl on incorp

LILLIPUT (DUNMURRY) LIMITED Charges

24 June 2014
Charge code NI00 1375 0009
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
27 February 2014
Charge code NI00 1375 0008
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
26 June 2008
Debenture
Delivered: 1 July 2008
Status: Satisfied on 22 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. (A) a specific equitable charge over…
7 June 2006
Mortgage or charge
Delivered: 19 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of fixed…
5 September 2003
Mortgage or charge
Delivered: 24 September 2003
Status: Satisfied on 6 March 2014
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of life policy policy no. And date:…
11 August 2003
Mortgage or charge
Delivered: 18 August 2003
Status: Satisfied on 6 March 2014
Persons entitled: Belfast Aib Group (UK) PLC
Description: Assignment of life policy policy no. And date: L0199011432…
10 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 8 October 2009
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies the assets of the company…
7 January 1994
Mortgage debenture
Delivered: 18 January 1994
Status: Satisfied on 21 February 2000
Persons entitled: Allied Irish Banks, PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 1993
Debenture and specific fixed charge
Delivered: 6 September 1993
Status: Satisfied on 21 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC
Description: A jenson (denmark) machine number 700019, 3/3 metre 2 roll…