Company number NI066127
Status Active
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LISBARNETT DEVELOPMENTS LIMITED are www.lisbarnettdevelopments.co.uk, and www.lisbarnett-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Lisbarnett Developments Limited is a Private Limited Company.
The company registration number is NI066127. Lisbarnett Developments Limited has been working since 30 August 2007.
The present status of the company is Active. The registered address of Lisbarnett Developments Limited is Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. . MCELROY, Grainne Mary Theresa is a Secretary of the company. MCELROY, James Bernard is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Secretary FEB SECRETARIES LIMITED has been resigned. Director EDMONDS, James Thomas has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 30 August 2007
Appointed Date: 30 August 2007
Secretary
FEB SECRETARIES LIMITED
Resigned: 21 September 2012
Appointed Date: 30 August 2007
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 30 August 2007
Appointed Date: 30 August 2007
Persons With Significant Control
LISBARNETT DEVELOPMENTS LIMITED Events
30 Nov 2016
Compulsory strike-off action has been discontinued
29 Nov 2016
Confirmation statement made on 30 August 2016 with updates
15 Nov 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
...
... and 19 more events
23 Apr 2010
Appointment of James Bernard Mcelroy as a director
16 Jul 2009
31/08/08 annual accts
07 Sep 2007
Change of dirs/sec
07 Sep 2007
Change of dirs/sec
30 Aug 2007
Incorporation