LOUGH SHORE DEVELOPMENT LIMITED
ENNISKILLEN


Company number NI037441
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address 19 DUROSS ROAD, LISNARICK, ENNISKILLEN, COUNTY FERMANAGH, BT94 1NE
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from C/O Kpmg Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to 19 Duross Road Lisnarick Enniskillen County Fermanagh BT94 1NE on 21 February 2017; Appointment of Walter James Mcelroy as a director on 8 December 2016; Restoration by order of the court. The most likely internet sites of LOUGH SHORE DEVELOPMENT LIMITED are www.loughshoredevelopment.co.uk, and www.lough-shore-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Lough Shore Development Limited is a Private Limited Company. The company registration number is NI037441. Lough Shore Development Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Lough Shore Development Limited is 19 Duross Road Lisnarick Enniskillen County Fermanagh Bt94 1ne. . MCELROY, Emma May is a Secretary of the company. MCELROY, Walter James is a Director of the company. Director MCELROY, William Mervyn has been resigned.


Current Directors

Secretary
MCELROY, Emma May
Appointed Date: 26 November 1999

Director
MCELROY, Walter James
Appointed Date: 08 December 2016
29 years old

Resigned Directors

Director
MCELROY, William Mervyn
Resigned: 01 December 2011
Appointed Date: 26 November 1999
68 years old

LOUGH SHORE DEVELOPMENT LIMITED Events

21 Feb 2017
Registered office address changed from C/O Kpmg Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to 19 Duross Road Lisnarick Enniskillen County Fermanagh BT94 1NE on 21 February 2017
28 Dec 2016
Appointment of Walter James Mcelroy as a director on 8 December 2016
23 Dec 2016
Restoration by order of the court
18 May 2016
Final Gazette dissolved following liquidation
18 Feb 2016
Notice to move from Administration to Dissolution
...
... and 54 more events
26 Nov 1999
Incorporation
26 Nov 1999
Articles
26 Nov 1999
Memorandum
26 Nov 1999
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.

26 Nov 1999
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.

LOUGH SHORE DEVELOPMENT LIMITED Charges

19 September 2008
Mortgage or charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. All that and those lands at…
19 September 2008
Mortgage or charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. All that and those the property…
19 September 2008
Mortgage or charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. All that and those part of the…
3 July 2008
Mortgage or charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies charge. Lands at holymount, maguiresbridge, co…
11 December 2007
Mortgage or charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Apartment 10, silverhill manor…
1 October 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. By way of mortgage and…
1 October 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. By way of mortgage and…
9 August 2005
Solicitors letter of undertaking
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Property at ballhill…
6 December 2004
Solicitors letter of undertaking
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…
27 May 2002
Mortgage or charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited BT1 5UB Square East
Description: All monies solicitor's undertaking. The company's property…
16 October 2000
Mortgage or charge
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Deed of charge. A fixed charge over the…
16 October 2000
Mortgage or charge
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. The company's premises situate at (1)…
5 June 2000
Mortgage or charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. The company's premises situate at…
15 May 2000
Mortgage or charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
4 February 2000
Mortgage or charge
Delivered: 14 February 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage/debenture a) a specific equitable…
27 January 2000
Mortgage or charge
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking the company's property…