L.P.I (PROPERTIES) LTD

Register to unlock more data on OkredoRegister

L.P.I (PROPERTIES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI604022

Incorporation date

09/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lagan House, 19 Clarendon Road, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2010)
dot icon15/08/2025
Director's details changed for Mr Sean Gerard Mccann on 2025-08-09
dot icon15/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Director's details changed for Mr Stephen David Bell on 2025-05-19
dot icon10/01/2025
Satisfaction of charge NI6040220003 in full
dot icon10/01/2025
Satisfaction of charge NI6040220002 in full
dot icon10/01/2025
Satisfaction of charge NI6040220001 in full
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon08/02/2023
Appointment of Mr Peter Gary Woods as a director on 2023-02-08
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/08/2021
Appointment of Mrs Linda Mckillen as a director on 2021-08-18
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon01/06/2021
Director's details changed for Mr Stephen David Bell on 2021-06-01
dot icon19/05/2021
Termination of appointment of Declan Vincent Canavan as a director on 2021-04-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon16/01/2020
Registration of charge NI6040220001, created on 2020-01-08
dot icon16/01/2020
Registration of charge NI6040220002, created on 2020-01-08
dot icon16/01/2020
Registration of charge NI6040220003, created on 2020-01-08
dot icon29/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon10/06/2019
Cessation of Lagan Group Ltd as a person with significant control on 2019-06-07
dot icon10/06/2019
Appointment of Mr Stephen David Bell as a director on 2019-06-07
dot icon10/06/2019
Notification of Lagan Property Investments Ltd as a person with significant control on 2019-06-07
dot icon10/06/2019
Resolutions
dot icon03/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2018
Director's details changed for Mr Declan Vincent Canavan on 2018-09-12
dot icon04/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon10/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon15/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon30/11/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon28/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon18/10/2010
Registered office address changed from 4Th Floor the Potthouse 1 Hill Street Belfast Co. Antrim BT1 2LB Northern Ireland on 2010-10-18
dot icon18/10/2010
Appointment of Mr Sean Gerard Mccann as a director
dot icon18/10/2010
Appointment of Mr Declan Vincent Canavan as a director
dot icon18/10/2010
Termination of appointment of Richard Mclaughlin as a director
dot icon09/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Sean Gerard
Director
01/10/2010 - Present
194
Canavan, Declan Vincent
Director
01/10/2010 - 30/04/2021
158
Mr Peter Gary Woods
Director
08/02/2023 - Present
72
Bell, Stephen David
Director
07/06/2019 - Present
80
Mckillen, Linda
Director
18/08/2021 - Present
59

Persons with Significant Control

2
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.P.I (PROPERTIES) LTD

L.P.I (PROPERTIES) LTD is an(a) Active company incorporated on 09/08/2010 with the registered office located at Lagan House, 19 Clarendon Road, Belfast BT1 3BG. There are currently 4 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 L.P.I (PROPERTIES) LTD?

toggle

L.P.I (PROPERTIES) LTD is currently Active. It was registered on 09/08/2010 .

Where is L.P.I (PROPERTIES) LTD located?

toggle

L.P.I (PROPERTIES) LTD is registered at Lagan House, 19 Clarendon Road, Belfast BT1 3BG.

What does L.P.I (PROPERTIES) LTD do?

toggle

L.P.I (PROPERTIES) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L.P.I (PROPERTIES) LTD?

toggle

The latest filing was on 15/08/2025: Director's details changed for Mr Sean Gerard Mccann on 2025-08-09.