LISBELLAW PROPERTY COMPANY LIMITED


Company number NI057368
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address 32 EAST BRIDGE STREET, ENNISKILLEN, BT74 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of LISBELLAW PROPERTY COMPANY LIMITED are www.lisbellawpropertycompany.co.uk, and www.lisbellaw-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Lisbellaw Property Company Limited is a Private Limited Company. The company registration number is NI057368. Lisbellaw Property Company Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of Lisbellaw Property Company Limited is 32 East Bridge Street Enniskillen Bt74 7bt. . KIRKPATRICK, Harriett Anna is a Secretary of the company. ARMSTRONG, Mark Noble is a Director of the company. BEACOM, David Victor is a Director of the company. FOSTER, Thomas William James is a Director of the company. MAHON, David Albert is a Director of the company. ORR, John Mckenzie is a Director of the company. WARRINGTON, David James is a Director of the company. Secretary EAMES, George Hugh has been resigned. Secretary KANE, Dorothy May has been resigned. Director EAMES, George Hugh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KIRKPATRICK, Harriett Anna
Appointed Date: 25 January 2011

Director
ARMSTRONG, Mark Noble
Appointed Date: 10 April 2006
56 years old

Director
BEACOM, David Victor
Appointed Date: 10 April 2006
54 years old

Director
FOSTER, Thomas William James
Appointed Date: 10 April 2006
73 years old

Director
MAHON, David Albert
Appointed Date: 29 November 2005
69 years old

Director
ORR, John Mckenzie
Appointed Date: 10 April 2006
83 years old

Director
WARRINGTON, David James
Appointed Date: 29 November 2005
66 years old

Resigned Directors

Secretary
EAMES, George Hugh
Resigned: 25 January 2011
Appointed Date: 29 November 2005

Secretary
KANE, Dorothy May
Resigned: 29 November 2005
Appointed Date: 29 November 2005

Director
EAMES, George Hugh
Resigned: 25 January 2011
Appointed Date: 10 April 2006
89 years old

LISBELLAW PROPERTY COMPANY LIMITED Events

14 Mar 2017
Satisfaction of charge 1 in full
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 127,500

...
... and 53 more events
19 Jul 2006
Change of dirs/sec
19 Jul 2006
Change of dirs/sec
11 Jan 2006
Change of dirs/sec
11 Jan 2006
Change of dirs/sec
29 Nov 2005
Incorporation

LISBELLAW PROPERTY COMPANY LIMITED Charges

20 November 2006
Mortgage or charge
Delivered: 22 November 2006
Status: Satisfied on 14 March 2017
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. By way of legal mortgage all and…