LOMOND (2015) LIMITED
BELFAST MOYNE SHELF COMPANY (NO. 362) LIMITED


Company number NI630528
Status Active
Incorporation Date 7 April 2015
Company Type Private Limited Company
Address LOMOND HOUSE, 85 - 87 HOLYWOOD ROAD, BELFAST, CO. ANTRIM, NORTHERN IRELAND, BT4 3BD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 74100 - specialised design activities, 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Barry Crozier as a director on 17 November 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of LOMOND (2015) LIMITED are www.lomond2015.co.uk, and www.lomond-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Lomond 2015 Limited is a Private Limited Company. The company registration number is NI630528. Lomond 2015 Limited has been working since 07 April 2015. The present status of the company is Active. The registered address of Lomond 2015 Limited is Lomond House 85 87 Holywood Road Belfast Co Antrim Northern Ireland Bt4 3bd. . BOGAN, Martin James is a Director of the company. CARSON, Robert William is a Director of the company. CROZIER, Barry is a Director of the company. FARRELL, James Declan is a Director of the company. KINGSMORE, James Joseph is a Director of the company. MACKENZIE, Stuart Richard Robert is a Director of the company. TURKINGTON, Richard James is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director GUY, Chris has been resigned. Director KEARNS, John Joseph has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
BOGAN, Martin James
Appointed Date: 29 June 2015
50 years old

Director
CARSON, Robert William
Appointed Date: 29 June 2015
64 years old

Director
CROZIER, Barry
Appointed Date: 17 November 2016
51 years old

Director
FARRELL, James Declan
Appointed Date: 29 June 2015
75 years old

Director
KINGSMORE, James Joseph
Appointed Date: 29 June 2015
71 years old

Director
MACKENZIE, Stuart Richard Robert
Appointed Date: 29 June 2015
55 years old

Director
TURKINGTON, Richard James
Appointed Date: 29 June 2015
53 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 29 June 2015
Appointed Date: 07 April 2015

Director
GUY, Chris
Resigned: 29 June 2015
Appointed Date: 07 April 2015
46 years old

Director
KEARNS, John Joseph
Resigned: 29 June 2015
Appointed Date: 07 April 2015
57 years old

LOMOND (2015) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Feb 2017
Appointment of Mr Barry Crozier as a director on 17 November 2016
14 Dec 2016
Accounts for a dormant company made up to 31 May 2015
14 Dec 2016
Current accounting period shortened from 30 June 2016 to 31 May 2015
13 Dec 2016
Statement of capital following an allotment of shares on 17 November 2016
  • GBP 2,000,075

...
... and 12 more events
06 Jul 2015
Current accounting period extended from 30 April 2016 to 30 June 2016
06 Jul 2015
Termination of appointment of John Joseph Kearns as a director on 29 June 2015
06 Jul 2015
Termination of appointment of Moyne Secretarial Limited as a secretary on 29 June 2015
29 Jun 2015
Company name changed moyne shelf company (no. 362) LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29

07 Apr 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-07
  • GBP 2

LOMOND (2015) LIMITED Charges

25 September 2015
Charge code NI63 0528 0001
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: By way of fixed charge (I) all estates or interests in any…