L & E PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

L & E PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046048

Incorporation date

02/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Hughes House, 6 Church Street, Banbridge, Co Down BT32 4AACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon07/11/2025
Secretary's details changed for Mr John Leo Mcgurk on 2025-11-07
dot icon07/11/2025
Director's details changed for Mr Eugene Mcgurk on 2025-11-07
dot icon07/11/2025
Director's details changed for Mr John Leo Mcgurk on 2025-11-07
dot icon26/08/2025
Micro company accounts made up to 2024-10-30
dot icon16/04/2025
Director's details changed for Mr Eugene Mcgurk on 2025-04-16
dot icon08/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2023-10-30
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2022-10-30
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-10-30
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-10-30
dot icon03/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-30
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-30
dot icon19/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-30
dot icon19/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-30
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon10/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon08/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon23/05/2013
Auditor's resignation
dot icon16/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon02/01/2013
Previous accounting period extended from 2012-04-30 to 2012-10-30
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon04/04/2012
Director's details changed for Eugene Mcgurk on 2012-04-04
dot icon04/04/2012
Secretary's details changed for John Leo Mcgurk on 2012-04-04
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon03/02/2011
Accounts for a small company made up to 2010-04-30
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 27
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 26
dot icon29/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon31/01/2010
Accounts for a small company made up to 2009-04-30
dot icon17/08/2009
Particulars of a mortgage charge
dot icon13/08/2009
Particulars of a mortgage charge
dot icon11/05/2009
02/04/09 annual return shuttle
dot icon07/03/2009
30/04/08 annual accts
dot icon18/12/2008
Particulars of a mortgage charge
dot icon18/12/2008
Particulars of a mortgage charge
dot icon18/12/2008
Particulars of a mortgage charge
dot icon21/05/2008
Mortgage satisfaction
dot icon14/05/2008
30/04/07 annual accts
dot icon08/05/2008
Particulars of a mortgage charge
dot icon08/05/2008
Particulars of a mortgage charge
dot icon18/04/2008
02/04/08 annual return shuttle
dot icon20/03/2008
Particulars of a mortgage charge
dot icon30/10/2007
Particulars of a mortgage charge
dot icon26/10/2007
Particulars of a mortgage charge
dot icon10/10/2007
Particulars of a mortgage charge
dot icon31/07/2007
Particulars of a mortgage charge
dot icon16/07/2007
Particulars of a mortgage charge
dot icon23/04/2007
Particulars of a mortgage charge
dot icon05/04/2007
02/04/07 annual return shuttle
dot icon02/03/2007
30/04/06 annual accts
dot icon05/12/2006
Particulars of a mortgage charge
dot icon24/05/2006
Particulars of a mortgage charge
dot icon24/05/2006
Particulars of a mortgage charge
dot icon04/05/2006
02/04/06 annual return shuttle
dot icon15/03/2006
30/04/05 annual accts
dot icon12/08/2005
Particulars of a mortgage charge
dot icon09/02/2005
30/04/04 annual accts
dot icon29/09/2004
02/04/04 annual return shuttle
dot icon23/09/2004
Particulars of a mortgage charge
dot icon28/07/2004
Particulars of a mortgage charge
dot icon03/02/2004
Particulars of a mortgage charge
dot icon03/02/2004
Particulars of a mortgage charge
dot icon03/02/2004
Particulars of a mortgage charge
dot icon27/10/2003
Particulars of a mortgage charge
dot icon12/08/2003
Particulars of a mortgage charge
dot icon28/05/2003
Change of dirs/sec
dot icon28/05/2003
Change in sit reg add
dot icon28/05/2003
Change of dirs/sec
dot icon02/04/2003
Memorandum
dot icon02/04/2003
Articles
dot icon02/04/2003
Decln complnce reg new co
dot icon02/04/2003
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-34.82 % *

* during past year

Cash in Bank

£73,452.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53M
-
0.00
112.69K
-
2022
0
1.78M
-
0.00
73.45K
-
2022
0
1.78M
-
0.00
73.45K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.78M £Ascended16.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.45K £Descended-34.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgurk, Eugene
Director
02/04/2003 - Present
3
Mcgurk, John Leo
Director
02/04/2003 - Present
3
Mcgurk, John Leo
Secretary
02/04/2003 - Present
-

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

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 L & E PROPERTIES LIMITED

L & E PROPERTIES LIMITED is an(a) Active company incorporated on 02/04/2003 with the registered office located at Hughes House, 6 Church Street, Banbridge, Co Down BT32 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L & E PROPERTIES LIMITED?

toggle

L & E PROPERTIES LIMITED is currently Active. It was registered on 02/04/2003 .

Where is L & E PROPERTIES LIMITED located?

toggle

L & E PROPERTIES LIMITED is registered at Hughes House, 6 Church Street, Banbridge, Co Down BT32 4AA.

What does L & E PROPERTIES LIMITED do?

toggle

L & E PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L & E PROPERTIES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-01 with no updates.