LANDLEE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANDLEE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037150

Incorporation date

18/10/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon22/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/07/2025
Previous accounting period shortened from 2024-10-30 to 2024-10-29
dot icon05/02/2025
Cessation of Robert Alexander George Johnston as a person with significant control on 2024-05-06
dot icon05/02/2025
Notification of Rojo Enterprises Limited as a person with significant control on 2024-05-06
dot icon05/02/2025
Confirmation statement made on 2024-10-10 with updates
dot icon25/10/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/10/2024
Appointment of Mr Gary William Mahon as a director on 2024-10-10
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon21/10/2024
Cessation of David Albert Mahon as a person with significant control on 2024-10-10
dot icon30/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon15/07/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon17/04/2024
Change of details for Mr Robert Alexander George Johnston as a person with significant control on 2024-04-17
dot icon17/04/2024
Director's details changed for Mr Robert Alexander George Johnston on 2024-04-17
dot icon01/08/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon27/06/2023
Change of details for Mr David Albert Mahon as a person with significant control on 2022-12-19
dot icon27/06/2023
Notification of Robert Alexander George Johnston as a person with significant control on 2022-12-19
dot icon27/06/2023
Secretary's details changed for Mr David Albert Mahon on 2022-05-06
dot icon27/06/2023
Director's details changed for Mr David Albert Mahon on 2022-05-06
dot icon27/06/2023
Confirmation statement made on 2023-05-05 with updates
dot icon20/02/2023
Second filing for the appointment of Mr Robert Alexander George Johnston as a director
dot icon03/01/2023
Appointment of Mr Robert Johnston as a director on 2022-12-19
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon05/05/2022
Change of details for Mr David Albert Mahon as a person with significant control on 2022-04-15
dot icon05/05/2022
Termination of appointment of Stanley Mcelwaine as a director on 2022-04-15
dot icon05/05/2022
Cessation of Stanley Mcelwaine as a person with significant control on 2022-04-15
dot icon10/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon18/09/2019
Amended total exemption full accounts made up to 2018-10-31
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/01/2014
Annual return made up to 2013-10-18 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon27/11/2012
Secretary's details changed for Mr David Albert Mahon on 2012-10-18
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/05/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon07/05/2010
Director's details changed for Stanley Mcelwaine on 2009-10-18
dot icon07/05/2010
Director's details changed for David Albert Mahon on 2009-10-18
dot icon07/05/2010
Secretary's details changed for David Albert Mahon on 2009-10-18
dot icon03/09/2009
31/10/08 annual accts
dot icon27/10/2008
18/10/08 annual return shuttle
dot icon05/09/2008
31/10/07 annual accts
dot icon13/02/2008
Particulars of a mortgage charge
dot icon13/02/2008
Particulars of a mortgage charge
dot icon26/10/2007
18/10/07 annual return shuttle
dot icon07/09/2007
31/10/06 annual accts
dot icon19/10/2006
Change in sit reg add
dot icon31/05/2006
31/10/05 annual accts
dot icon09/12/2005
18/10/05 annual return shuttle
dot icon21/09/2005
31/10/04 annual accts
dot icon17/12/2004
18/10/04 annual return shuttle
dot icon08/07/2004
31/10/03 annual accts
dot icon16/01/2004
Particulars of a mortgage charge
dot icon16/01/2004
Cert reg of charge in GB
dot icon11/11/2003
18/10/03 annual return shuttle
dot icon07/07/2003
31/10/02 annual accts
dot icon13/11/2002
18/10/02 annual return shuttle
dot icon29/01/2002
31/10/01 annual accts
dot icon18/11/2001
18/10/01 annual return shuttle
dot icon14/08/2001
31/10/00 annual accts
dot icon31/10/2000
18/10/00 annual return shuttle
dot icon16/08/2000
Cert reg of charge in GB
dot icon16/08/2000
Particulars of a mortgage charge
dot icon16/08/2000
Particulars of a mortgage charge
dot icon16/08/2000
Cert reg of charge in GB
dot icon16/08/2000
Cert reg of charge in GB
dot icon09/08/2000
Particulars of a mortgage charge
dot icon09/08/2000
Cert reg of charge in GB
dot icon09/08/2000
Particulars of a mortgage charge
dot icon08/11/1999
Particulars of a mortgage charge
dot icon08/11/1999
Particulars of a mortgage charge
dot icon08/11/1999
Cert reg of charge in GB
dot icon08/11/1999
Particulars of a mortgage charge
dot icon08/11/1999
Return of allot of shares
dot icon08/11/1999
Particulars of a mortgage charge
dot icon06/11/1999
Updated mem and arts
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Resolutions
dot icon06/11/1999
Change in sit reg add
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Resolutions
dot icon18/10/1999
Articles
dot icon18/10/1999
Decln complnce reg new co
dot icon18/10/1999
Memorandum
dot icon18/10/1999
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Johnston
Director
19/12/2022 - Present
17
Mahon, David Albert
Director
28/10/1999 - Present
299
Mahon, Gary William
Director
10/10/2024 - Present
8
Mahon, David Albert
Secretary
18/10/1999 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDLEE PROPERTIES LIMITED

LANDLEE PROPERTIES LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF. 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 LANDLEE PROPERTIES LIMITED?

toggle

LANDLEE PROPERTIES LIMITED is currently Active. It was registered on 18/10/1999 .

Where is LANDLEE PROPERTIES LIMITED located?

toggle

LANDLEE PROPERTIES LIMITED is registered at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF.

What does LANDLEE PROPERTIES LIMITED do?

toggle

LANDLEE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANDLEE PROPERTIES LIMITED?

toggle

The latest filing was on 22/10/2025: Unaudited abridged accounts made up to 2024-10-31.