THE LIMELIGHT BELFAST LIMITED
BELFAST


Company number NI608355
Status Active
Incorporation Date 26 July 2011
Company Type Private Limited Company
Address 17 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 93290 - Other amusement and recreation activities n.e.c.
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 December 2015; Confirmation statement made on 26 July 2016 with updates; Previous accounting period extended from 30 November 2015 to 31 December 2015. The most likely internet sites of THE LIMELIGHT BELFAST LIMITED are www.thelimelightbelfast.co.uk, and www.the-limelight-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The Limelight Belfast Limited is a Private Limited Company. The company registration number is NI608355. The Limelight Belfast Limited has been working since 26 July 2011. The present status of the company is Active. The registered address of The Limelight Belfast Limited is 17 Clarendon Road Belfast Bt1 3bg. . DONALDSON, Phil is a Secretary of the company. BROWNE, Sean Patrick is a Director of the company. DESMOND, Denis James is a Director of the company. DONALDSON, Philip Gerard is a Director of the company. SIMMS, Alan is a Director of the company. The company operates in "Public houses and bars".


Current Directors

Secretary
DONALDSON, Phil
Appointed Date: 26 July 2011

Director
BROWNE, Sean Patrick
Appointed Date: 01 September 2011
51 years old

Director
DESMOND, Denis James
Appointed Date: 26 July 2011
72 years old

Director
DONALDSON, Philip Gerard
Appointed Date: 26 July 2011
58 years old

Director
SIMMS, Alan
Appointed Date: 26 July 2011
57 years old

Persons With Significant Control

Gaiety Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sd Productions Belfast Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LIMELIGHT BELFAST LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 26 July 2016 with updates
07 Jul 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
14 Oct 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 12 more events
13 Apr 2012
Particulars of a mortgage or charge / charge no: 4
08 Dec 2011
Particulars of a mortgage or charge / charge no: 2
08 Dec 2011
Particulars of a mortgage or charge / charge no: 3
08 Dec 2011
Particulars of a mortgage or charge / charge no: 1
26 Jul 2011
Incorporation

THE LIMELIGHT BELFAST LIMITED Charges

15 October 2014
Charge code NI60 8355 0007
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folio AN191618L county antrim. Folio AN191619L county…
14 August 2014
Charge code NI60 8355 0006
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Northern Bank Limited Trading as Danske Bank
Description: Alexander house, 17 ormeau avenue, belfast…
12 November 2012
Debenture
Delivered: 14 November 2012
Status: Satisfied on 24 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
29 March 2012
Mortgage & charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: All that and those the lands hereditaments rights and…
30 November 2011
Mortgage & charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: All that and those the lands hereditaments rights and…
30 November 2011
Mortgage & charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: All that and those the lands hereditaments rights and…
30 November 2011
Mortgage debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: Fixed and floating charge over the undertaking and all…