LAVERY PROPERTIES LTD

Register to unlock more data on OkredoRegister

LAVERY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031912

Incorporation date

05/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Station Road, Craigavad, Holywood, Co Down BT18 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1997)
dot icon27/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon05/09/2024
Registration of charge NI0319120007, created on 2024-09-03
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Registration of charge NI0319120006, created on 2024-05-29
dot icon26/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon12/12/2023
Registration of charge NI0319120005, created on 2023-11-22
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-02-01 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2022
Director's details changed for Mr Sean Gerard Lavery on 2022-02-01
dot icon10/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon02/02/2021
Change of details for Mr Peter Martin Lavery as a person with significant control on 2021-02-01
dot icon26/01/2021
Change of details for Mr Peter Martin Lavery as a person with significant control on 2021-01-26
dot icon26/01/2021
Registered office address changed from 8 Station Road Craigavad Holywood Co Down to 8 Station Road Craigavad Holywood Co Down BT18 0BP on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Sean Gerard Lavery on 2021-01-26
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Registration of charge NI0319120004, created on 2020-11-16
dot icon05/03/2020
Confirmation statement made on 2020-02-01 with updates
dot icon27/02/2020
Cessation of Mary Teresa Mcerlane as a person with significant control on 2020-02-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of Mary Teresa Mcerlane as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Mary Teresa Mcerlane as a secretary on 2019-10-23
dot icon24/07/2019
Registration of charge NI0319120002, created on 2019-07-17
dot icon24/07/2019
Registration of charge NI0319120003, created on 2019-07-17
dot icon20/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon30/03/2012
Director's details changed for Mary Teresa Mcerlane on 2012-03-21
dot icon30/03/2012
Secretary's details changed for Mary Teresa Mcerlane on 2012-03-21
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon21/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon22/09/2009
31/03/08 annual accts
dot icon13/05/2009
05/02/09 annual return shuttle
dot icon02/04/2008
05/02/08 annual return shuttle
dot icon14/01/2008
31/03/07 annual accts
dot icon07/03/2007
05/02/07 annual return shuttle
dot icon23/02/2007
Return of allot of shares
dot icon19/01/2007
31/03/06 annual accts
dot icon03/11/2006
31/03/05 annual accts
dot icon05/04/2006
05/02/06 annual return shuttle
dot icon11/02/2005
05/02/05 annual return shuttle
dot icon09/02/2005
31/03/04 annual accts
dot icon11/02/2004
05/02/04 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon18/02/2003
05/02/03 annual return shuttle
dot icon03/02/2003
31/03/02 annual accts
dot icon22/05/2002
Change of dirs/sec
dot icon15/02/2002
31/03/01 annual accts
dot icon15/02/2002
05/02/02 annual return shuttle
dot icon21/02/2001
05/02/01 annual return shuttle
dot icon08/09/2000
31/03/00 annual accts
dot icon06/05/2000
28/02/99 annual accts
dot icon05/04/2000
Change of ARD
dot icon22/03/2000
05/02/00 annual return shuttle
dot icon13/03/2000
31/03/98 annual accts
dot icon20/05/1999
05/02/99 annual return shuttle
dot icon22/03/1999
Particulars of a mortgage charge
dot icon27/05/1998
05/02/98 annual return shuttle
dot icon14/05/1997
Change of dirs/sec
dot icon14/05/1997
Change of dirs/sec
dot icon01/05/1997
Change in sit reg add
dot icon05/02/1997
Miscellaneous
dot icon05/02/1997
Pars re dirs/sit reg off
dot icon05/02/1997
Decln complnce reg new co
dot icon05/02/1997
Articles
dot icon05/02/1997
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+183.66 % *

* during past year

Cash in Bank

£90,888.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
999.21K
-
0.00
44.56K
-
2022
5
978.98K
-
0.00
32.04K
-
2023
5
1.02M
-
0.00
90.89K
-
2023
5
1.02M
-
0.00
90.89K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended3.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.89K £Ascended183.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Peter Martin
Director
05/02/1997 - Present
63
Mr Seán Gerard Lavery
Director
07/05/2002 - Present
17
Mcerlane, Mary Teresa
Secretary
05/02/1997 - 23/10/2019
-
Mcerlane, Mary Teresa
Director
05/02/1997 - 23/10/2019
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LAVERY PROPERTIES LTD

LAVERY PROPERTIES LTD is an(a) Active company incorporated on 05/02/1997 with the registered office located at 8 Station Road, Craigavad, Holywood, Co Down BT18 0BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LAVERY PROPERTIES LTD?

toggle

LAVERY PROPERTIES LTD is currently Active. It was registered on 05/02/1997 .

Where is LAVERY PROPERTIES LTD located?

toggle

LAVERY PROPERTIES LTD is registered at 8 Station Road, Craigavad, Holywood, Co Down BT18 0BP.

What does LAVERY PROPERTIES LTD do?

toggle

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

How many employees does LAVERY PROPERTIES LTD have?

toggle

LAVERY PROPERTIES LTD had 5 employees in 2023.

What is the latest filing for LAVERY PROPERTIES LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-03-31.