LISBURN ROAD DEVELOPMENTS LIMITED
CRAIGAVAD

Company number NI053195
Status Active
Incorporation Date 4 December 2004
Company Type Private Limited Company
Address 8 STATION ROAD, CRAIGAVAD, DOWN, BT18 0BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LISBURN ROAD DEVELOPMENTS LIMITED are www.lisburnroaddevelopments.co.uk, and www.lisburn-road-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Lisburn Road Developments Limited is a Private Limited Company. The company registration number is NI053195. Lisburn Road Developments Limited has been working since 04 December 2004. The present status of the company is Active. The registered address of Lisburn Road Developments Limited is 8 Station Road Craigavad Down Bt18 0bp. . LAVERY, Sean is a Secretary of the company. LAVERY, Peter Martin is a Director of the company. LAVERY, Sean Gerard is a Director of the company. Secretary MCGINN, Martin has been resigned. Secretary WALSH, Pat has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCGINN, Brendan has been resigned. Director MCGINN, James has been resigned. Director MCILHONE, John has been resigned. Director WALSH, Pat has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAVERY, Sean
Appointed Date: 23 February 2011

Director
LAVERY, Peter Martin
Appointed Date: 23 February 2011
64 years old

Director
LAVERY, Sean Gerard
Appointed Date: 23 February 2011
62 years old

Resigned Directors

Secretary
MCGINN, Martin
Resigned: 23 February 2011
Appointed Date: 30 November 2006

Secretary
WALSH, Pat
Resigned: 30 November 2006
Appointed Date: 04 December 2004

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 04 December 2004
Appointed Date: 04 December 2004

Director
MCGINN, Brendan
Resigned: 23 February 2011
Appointed Date: 30 November 2006
56 years old

Director
MCGINN, James
Resigned: 31 March 2008
Appointed Date: 30 November 2006
81 years old

Director
MCILHONE, John
Resigned: 30 November 2006
Appointed Date: 04 December 2004
65 years old

Director
WALSH, Pat
Resigned: 30 November 2006
Appointed Date: 04 December 2004
63 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 04 December 2004
Appointed Date: 04 December 2004

Persons With Significant Control

Mr Peter Martin Lavery
Notified on: 4 December 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Seán Gerard Lavery
Notified on: 4 December 2016
62 years old
Nature of control: Has significant influence or control

LISBURN ROAD DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 4 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

02 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
04 May 2005
Return of allot of shares
04 May 2005
Change in sit reg add
04 May 2005
Change of dirs/sec
04 Dec 2004
Certificate of incorporation
04 Dec 2004
Incorporation

LISBURN ROAD DEVELOPMENTS LIMITED Charges

23 February 2011
Legal charge
Delivered: 7 March 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Firstly all the land and property situate and known as 30…
23 February 2011
Legal charge
Delivered: 7 March 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All the land and property situate and known as 448 shore…
23 February 2011
Legal charge
Delivered: 7 March 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All those premises situate and known as 125, 127 and 129…
23 February 2011
Legal charge
Delivered: 7 March 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All those premises situate and known as 131 holywood road…
31 March 2008
Mortgage/charge
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that leasehold property known as "glenview building"…
29 April 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies debenture. The company as security for the…