BELFAST URBAN SPORTS LTD

Register to unlock more data on OkredoRegister

BELFAST URBAN SPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI066953

Incorporation date

05/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2007)
dot icon30/06/2022
Registered office address changed from 104 Lagmore Glen Dunmurry Belfast BT17 0WB Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2022-06-30
dot icon29/06/2022
Appointment of liquidator compulsory
dot icon24/12/2021
Order of court to wind up
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon25/10/2018
Termination of appointment of Jahswill Emmanual as a director on 2018-10-20
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon17/07/2018
Appointment of Mr Jahswill Emmanual as a director on 2018-07-12
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon04/01/2018
Confirmation statement made on 2017-11-05 with updates
dot icon04/01/2018
Accounts for a dormant company made up to 2016-11-29
dot icon04/01/2018
Registered office address changed from T13 Queens Road Belfast BT3 9DT Northern Ireland to 104 Lagmore Glen Dunmurry Belfast BT17 0WB on 2018-01-04
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon18/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Registered office address changed from Suite 13 21 Botanic Ave Belfast Antrim BT7 1JJ to T13 Queens Road Belfast BT3 9DT on 2016-01-11
dot icon11/01/2016
Termination of appointment of Matthew Boyd Gillespie as a director on 2015-03-01
dot icon30/11/2015
Annual return made up to 2015-11-05 no member list
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Total exemption full accounts made up to 2013-11-30
dot icon13/11/2014
Annual return made up to 2014-11-05 no member list
dot icon06/02/2014
Total exemption full accounts made up to 2012-11-30
dot icon17/12/2013
Compulsory strike-off action has been discontinued
dot icon16/12/2013
Annual return made up to 2013-11-05 no member list
dot icon13/12/2013
First Gazette notice for compulsory strike-off
dot icon23/11/2012
Annual return made up to 2012-11-05 no member list
dot icon05/11/2012
Total exemption full accounts made up to 2011-11-30
dot icon02/08/2012
Total exemption full accounts made up to 2010-11-30
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon14/02/2012
Annual return made up to 2010-11-05
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon26/01/2012
Annual return made up to 2011-11-05
dot icon20/12/2011
Termination of appointment of Glenn Lyall as a director
dot icon20/12/2011
Termination of appointment of Robert Lowey as a director
dot icon20/12/2011
Termination of appointment of Andrew Kelly as a director
dot icon16/09/2011
First Gazette notice for compulsory strike-off
dot icon03/02/2011
Termination of appointment of Keith Brown as a director
dot icon03/02/2011
Registered office address changed from Unit 13 Kilwee Industrial Estate Upper Dunmurry Lane Belfast BT17 0HD on 2011-02-03
dot icon28/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/09/2010
Termination of appointment of John-Paul Matthew as a director
dot icon23/02/2010
Annual return made up to 2009-11-30
dot icon17/02/2010
Total exemption small company accounts made up to 2008-11-30
dot icon20/02/2009
05/11/08 annual return shuttle
dot icon26/02/2008
Change in sit reg add
dot icon05/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
09/11/2021
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowey, Robert
Director
05/11/2007 - 10/12/2011
-
Matthew, John-Paul
Director
05/11/2007 - 22/08/2010
4
Lynch, Liam James
Director
05/11/2007 - Present
13
Brown, Keith Taylor
Director
05/11/2007 - 03/09/2010
6
Gillespie, Matthew Boyd
Director
05/11/2007 - 01/03/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST URBAN SPORTS LTD

BELFAST URBAN SPORTS LTD is an(a) Liquidation company incorporated on 05/11/2007 with the registered office located at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST URBAN SPORTS LTD?

toggle

BELFAST URBAN SPORTS LTD is currently Liquidation. It was registered on 05/11/2007 .

Where is BELFAST URBAN SPORTS LTD located?

toggle

BELFAST URBAN SPORTS LTD is registered at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does BELFAST URBAN SPORTS LTD do?

toggle

BELFAST URBAN SPORTS LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BELFAST URBAN SPORTS LTD?

toggle

The latest filing was on 30/06/2022: Registered office address changed from 104 Lagmore Glen Dunmurry Belfast BT17 0WB Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2022-06-30.