LISDOWN LIMITED
CO.DOWN


Company number NI029701
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 3A GREENAN ROAD, BANBRIDGE, CO.DOWN, BT32 3NR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 2 . The most likely internet sites of LISDOWN LIMITED are www.lisdown.co.uk, and www.lisdown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Lisdown Limited is a Private Limited Company. The company registration number is NI029701. Lisdown Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Lisdown Limited is 3a Greenan Road Banbridge Co Down Bt32 3nr. . HASLEY, Elizabeth Anne is a Secretary of the company. DOOHER, Michael Declan is a Director of the company. FORD, Robin Graham Herbert is a Director of the company. HASLEY, Elizabeth Anne is a Director of the company. LYNDON, John Frederick is a Director of the company. Director HAWTHORNE, Robert J has been resigned. Director HEALY, John Dennis has been resigned. Director SCARLETT, William Brian has been resigned. Director SCOTT, James Noel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HASLEY, Elizabeth Anne
Appointed Date: 28 June 1995

Director
DOOHER, Michael Declan
Appointed Date: 24 March 2002
72 years old

Director
FORD, Robin Graham Herbert
Appointed Date: 27 February 1999
88 years old

Director
HASLEY, Elizabeth Anne
Appointed Date: 28 June 1995
83 years old

Director
LYNDON, John Frederick
Appointed Date: 09 March 2008
77 years old

Resigned Directors

Director
HAWTHORNE, Robert J
Resigned: 09 March 2008
Appointed Date: 24 March 2002
85 years old

Director
HEALY, John Dennis
Resigned: 24 March 2002
Appointed Date: 27 February 1999
91 years old

Director
SCARLETT, William Brian
Resigned: 20 February 2004
Appointed Date: 24 March 2002
93 years old

Director
SCOTT, James Noel
Resigned: 24 March 2002
Appointed Date: 22 June 1999
88 years old

LISDOWN LIMITED Events

20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2014
Annual return made up to 19 June 2014 with full list of shareholders
...
... and 6 more events
22 Feb 2011
Total exemption small company accounts made up to 31 December 2010
14 Jul 2010
Annual return made up to 19 June 2010 with full list of shareholders
13 Jul 2010
Director's details changed for John Frederick Lyndon on 19 June 2010
13 Jul 2010
Director's details changed for Michael Declan Dooher on 19 June 2010
31 Mar 2010
Total exemption small company accounts made up to 31 December 2009