LOCHSIDE CRUISERS LIMITED
CO FERMANAGH


Company number NI011029
Status Active
Incorporation Date 25 November 1975
Company Type Private Limited Company
Address 22 TEMPO ROAD, ENNISKILLEN, CO FERMANAGH, BT74 6HR
Home Country United Kingdom
Nature of Business 77341 - Renting and leasing of passenger water transport equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 20,005 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOCHSIDE CRUISERS LIMITED are www.lochsidecruisers.co.uk, and www.lochside-cruisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Lochside Cruisers Limited is a Private Limited Company. The company registration number is NI011029. Lochside Cruisers Limited has been working since 25 November 1975. The present status of the company is Active. The registered address of Lochside Cruisers Limited is 22 Tempo Road Enniskillen Co Fermanagh Bt74 6hr. . DOLAN, James is a Director of the company. PARKER, Imelda Margaret Mary is a Director of the company. Secretary DOLAN, Ita B has been resigned. Director DOLAN, Desmond has been resigned. Director DOLAN, Ita has been resigned. The company operates in "Renting and leasing of passenger water transport equipment".


Current Directors

Director
DOLAN, James
Appointed Date: 25 November 1975
74 years old

Director
PARKER, Imelda Margaret Mary
Appointed Date: 25 November 1975
66 years old

Resigned Directors

Secretary
DOLAN, Ita B
Resigned: 31 March 2014
Appointed Date: 25 November 1975

Director
DOLAN, Desmond
Resigned: 28 August 2014
Appointed Date: 25 November 1975
100 years old

Director
DOLAN, Ita
Resigned: 31 March 2014
Appointed Date: 25 November 1975
101 years old

LOCHSIDE CRUISERS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,005

18 May 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,005

05 Sep 2014
Termination of appointment of Desmond Dolan as a director on 28 August 2014
...
... and 87 more events
25 Nov 1975
Memorandum
25 Nov 1975
Statement of nominal cap
25 Nov 1975
Articles
25 Nov 1975
Particulars re directors

25 Nov 1975
Decl on compl on incorp

LOCHSIDE CRUISERS LIMITED Charges

29 October 1985
Floating charge
Delivered: 30 October 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
22 November 1984
Mortgage
Delivered: 23 November 1984
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property situate at rossorry, county fermanagh see image…
22 September 1976
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 29 September 1976
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: Lands of rossorry containing 3 acres and 259 square yards…