Company number NI031334
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address 14 KILBEGS ROAD, ANTRIM, BT41 4NN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Jonathan Mark Ringland as a director on 31 December 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LMI FOODS LIMITED are www.lmifoods.co.uk, and www.lmi-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Lmi Foods Limited is a Private Limited Company.
The company registration number is NI031334. Lmi Foods Limited has been working since 19 September 1996.
The present status of the company is Active. The registered address of Lmi Foods Limited is 14 Kilbegs Road Antrim Bt41 4nn. . WALPOLE, Ivan is a Secretary of the company. CONNOLLY, Barry Thomas is a Director of the company. DONNELLY, William John is a Director of the company. HALLIDAY, David K is a Director of the company. MCILROY, Clark William James is a Director of the company. WALPOLE, Ivan William is a Director of the company. Secretary IRVINE, Anne Veronica has been resigned. Director IRVINE, Anne Veronica has been resigned. Director IRVINE, Laurence Martin has been resigned. Director IRVINE, Laurence Martin has been resigned. Director MCILROY, Clark William James has been resigned. Director RINGLAND, Jonathan Mark has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Barry Connolly
Notified on: 30 April 2016
64 years old
Nature of control: Has significant influence or control
LMI FOODS LIMITED Events
10 Jan 2017
Termination of appointment of Jonathan Mark Ringland as a director on 31 December 2016
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
15 Sep 2015
Appointment of Mr William John Donnelly as a director on 21 April 2015
...
... and 76 more events
17 Oct 1996
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Sep 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Sep 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Sep 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Sep 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
23 March 2012
Fixed charge over all book debts
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…
31 October 2006
Mortgage or charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
31 October 2006
Mortgage or charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…