BRUNSWICK (8 LANYON PLACE) LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK (8 LANYON PLACE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI055382

Incorporation date

02/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor, East Tower, Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon26/04/2022
Satisfaction of charge NI0553820019 in full
dot icon26/04/2022
Satisfaction of charge NI0553820018 in full
dot icon26/04/2022
Satisfaction of charge NI0553820017 in full
dot icon26/04/2022
Satisfaction of charge NI0553820016 in full
dot icon25/04/2022
Registration of charge NI0553820020, created on 2022-04-22
dot icon16/03/2022
Micro company accounts made up to 2021-06-30
dot icon26/07/2021
Registered office address changed from 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon11/03/2021
Registration of charge NI0553820018, created on 2021-03-10
dot icon11/03/2021
Registration of charge NI0553820019, created on 2021-03-10
dot icon25/02/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon06/06/2017
Termination of appointment of Nicholas Emlyn Peter Reid as a director on 2017-06-05
dot icon27/04/2017
Auditor's resignation
dot icon11/04/2017
Auditor's resignation
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon09/05/2016
Accounts for a small company made up to 2015-06-30
dot icon23/03/2016
Termination of appointment of Francis Edward Boyd as a director on 2015-07-01
dot icon17/12/2015
Registration of charge NI0553820016, created on 2015-12-10
dot icon17/12/2015
Registration of charge NI0553820017, created on 2015-12-10
dot icon16/12/2015
Satisfaction of charge NI0553820013 in full
dot icon16/12/2015
Satisfaction of charge NI0553820011 in full
dot icon16/12/2015
Satisfaction of charge 7 in full
dot icon16/12/2015
Satisfaction of charge NI0553820015 in full
dot icon16/12/2015
Satisfaction of charge NI0553820010 in full
dot icon16/12/2015
Satisfaction of charge NI0553820014 in full
dot icon16/12/2015
Satisfaction of charge 6 in full
dot icon16/12/2015
Satisfaction of charge NI0553820012 in full
dot icon16/12/2015
Satisfaction of charge 8 in full
dot icon16/12/2015
Satisfaction of charge 9 in full
dot icon16/12/2015
Satisfaction of charge 5 in full
dot icon16/12/2015
Satisfaction of charge 1 in full
dot icon16/12/2015
Satisfaction of charge 2 in full
dot icon16/12/2015
Satisfaction of charge 3 in full
dot icon16/12/2015
Satisfaction of charge 4 in full
dot icon20/08/2015
Registered office address changed from The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8BG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on 2015-08-20
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon13/09/2013
Registration of charge 0553820015
dot icon15/08/2013
Resolutions
dot icon18/07/2013
Registration of charge 0553820013
dot icon18/07/2013
Registration of charge 0553820014
dot icon18/07/2013
Registration of charge 0553820010
dot icon18/07/2013
Registration of charge 0553820011
dot icon18/07/2013
Registration of charge 0553820012
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon11/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
Accounts for a small company made up to 2010-12-31
dot icon30/12/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for David Andrew Creighton on 2010-01-01
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Particulars of a mortgage charge
dot icon21/08/2009
Particulars of a mortgage charge
dot icon17/08/2009
Particulars of a mortgage charge
dot icon17/08/2009
Particulars of a mortgage charge
dot icon22/07/2009
Particulars of a mortgage charge
dot icon22/07/2009
Particulars of a mortgage charge
dot icon22/06/2009
02/06/09 annual return shuttle
dot icon04/03/2009
Change of dirs/sec
dot icon12/01/2009
31/12/07 annual accts
dot icon04/09/2008
Particulars of a mortgage charge
dot icon04/09/2008
Particulars of a mortgage charge
dot icon04/09/2008
Particulars of a mortgage charge
dot icon13/06/2008
02/06/08 annual return shuttle
dot icon28/11/2007
Change of dirs/sec
dot icon19/11/2007
31/12/06 annual accts
dot icon01/08/2007
02/06/07 annual return shuttle
dot icon19/04/2007
Change of dirs/sec
dot icon27/09/2006
31/12/05 annual accts
dot icon13/09/2006
02/06/06 annual return shuttle
dot icon06/07/2006
Change of ARD
dot icon23/06/2006
Change in sit reg add
dot icon16/06/2005
Change of dirs/sec
dot icon02/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.62M
-
0.00
-
-
2022
0
17.62M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creighton, David Andrew
Director
02/06/2005 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNSWICK (8 LANYON PLACE) LIMITED

BRUNSWICK (8 LANYON PLACE) LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK (8 LANYON PLACE) LIMITED?

toggle

BRUNSWICK (8 LANYON PLACE) LIMITED is currently Active. It was registered on 02/06/2005 .

Where is BRUNSWICK (8 LANYON PLACE) LIMITED located?

toggle

BRUNSWICK (8 LANYON PLACE) LIMITED is registered at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP.

What does BRUNSWICK (8 LANYON PLACE) LIMITED do?

toggle

BRUNSWICK (8 LANYON PLACE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRUNSWICK (8 LANYON PLACE) LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.