LBL NIRELAND LTD

Register to unlock more data on OkredoRegister

LBL NIRELAND LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI066639

Incorporation date

16/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mccambridgeduffy Llp 35 Templemore Business Park, Northland Road, Derry BT48 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon18/10/2025
Final Gazette dissolved following liquidation
dot icon18/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2024
Statement of receipts and payments to 2024-10-19
dot icon21/11/2023
Statement of receipts and payments to 2023-10-19
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Statement of affairs
dot icon25/10/2022
Appointment of a liquidator
dot icon27/09/2022
Registered office address changed from 2a Brook Street Coleraine BT52 1PW Northern Ireland to C/O Mccambridgeduffy Llp 35 Templemore Business Park Northland Road Derry BT48 0LD on 2022-09-27
dot icon23/08/2022
Registered office address changed from 66 Sconce Road Articlave Coleraine BT51 4JT Northern Ireland to 2a Brook Street Coleraine BT52 1PW on 2022-08-23
dot icon27/07/2022
Register inspection address has been changed to 66 Sconce Road Articlave Coleraine BT51 4JT
dot icon12/04/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-06-30
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon30/08/2021
Micro company accounts made up to 2020-06-30
dot icon30/08/2021
Termination of appointment of Noel Keys Anderson as a director on 2021-08-30
dot icon26/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon11/11/2020
Registered office address changed from 24 Artidillon Road Castlerock Coleraine BT51 4SP Northern Ireland to 66 Sconce Road Articlave Coleraine BT51 4JT on 2020-11-11
dot icon27/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon06/08/2019
Termination of appointment of Frank Gardiner as a director on 2019-08-06
dot icon27/02/2019
Notification of William Ronald Sawyers as a person with significant control on 2019-02-09
dot icon27/02/2019
Registered office address changed from 1C Station Road Moira Craigavon BT67 0NE Northern Ireland to 24 Artidillon Road Castlerock Coleraine BT51 4SP on 2019-02-27
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/01/2019
Appointment of Mr David Derek Stewart Boyd as a director on 2019-01-22
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon22/01/2019
Registered office address changed from 26 Acre Road Magheralin Craigavon Acres Road Magheralin Craigavon BT67 0RL Northern Ireland to 1C Station Road Moira Craigavon BT67 0NE on 2019-01-22
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon22/01/2019
Cessation of Frank Gardiner as a person with significant control on 2019-01-22
dot icon07/01/2019
Previous accounting period extended from 2018-04-30 to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/11/2017
Director's details changed for Mr Roy Sawyers on 2017-11-06
dot icon06/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon21/08/2017
Appointment of Mr Noel Anderson as a director on 2017-08-15
dot icon21/08/2017
Appointment of Mr Roy Sawyers as a director on 2017-08-15
dot icon04/07/2017
Registered office address changed from 77 Castlereagh Road Castlereagh Road Belfast BT5 5FD Northern Ireland to 26 Acre Road Magheralin Craigavon Acres Road Magheralin Craigavon BT67 0RL on 2017-07-04
dot icon04/07/2017
Registered office address changed from Suite 195, 21 Botanic Avenue Belfast BT7 1JJ to 77 Castlereagh Road Castlereagh Road Belfast BT5 5FD on 2017-07-04
dot icon04/07/2017
Satisfaction of charge NI0666390001 in full
dot icon04/07/2017
Registration of charge NI0666390002, created on 2017-06-29
dot icon29/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/02/2016
Termination of appointment of Pauline Toan as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Pauline Toan as a secretary on 2016-02-15
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon15/04/2015
Part of the property or undertaking has been released from charge NI0666390001
dot icon13/04/2015
Certificate of change of name
dot icon13/04/2015
Change of name notice
dot icon13/04/2015
Registered office address changed from Suite 122 21 Botanic Avenue Belfast BT7 1JJ to Suite 195, 21 Botanic Avenue Belfast BT7 1JJ on 2015-04-13
dot icon13/04/2015
Termination of appointment of Robbie Peter Toan as a director on 2015-03-29
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon26/07/2013
Registration of charge 0666390001
dot icon22/07/2013
Secretary's details changed for Mrs Pauline Toan on 2013-07-19
dot icon22/07/2013
Appointment of Mr Robbie Peter Toan as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
Previous accounting period extended from 2011-10-31 to 2012-04-30
dot icon10/07/2012
Total exemption small company accounts made up to 2010-10-31
dot icon09/07/2012
Registered office address changed from Suite 122 Thomas House 47 Botanic Avenue Belfast BT7 1JJ on 2012-07-09
dot icon28/06/2012
Compulsory strike-off action has been suspended
dot icon01/06/2012
First Gazette notice for compulsory strike-off
dot icon09/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon28/10/2011
First Gazette notice for compulsory strike-off
dot icon20/04/2011
Appointment of Frank Gardiner as a director
dot icon12/04/2011
Resolutions
dot icon10/03/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/01/2011
Compulsory strike-off action has been discontinued
dot icon31/12/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/10/2010
First Gazette notice for compulsory strike-off
dot icon09/06/2010
Compulsory strike-off action has been discontinued
dot icon08/06/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon04/06/2010
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/09/2009
Change of dirs/sec
dot icon14/09/2009
Updated mem and arts
dot icon14/09/2009
Resolutions
dot icon27/03/2009
16/10/08 annual return shuttle
dot icon22/01/2008
Change in sit reg add
dot icon25/10/2007
Change of dirs/sec
dot icon25/10/2007
Change in sit reg add
dot icon25/10/2007
Return of allot of shares
dot icon25/10/2007
Change of dirs/sec
dot icon24/10/2007
Updated mem and arts
dot icon22/10/2007
Resolution to change name
dot icon22/10/2007
Cert change
dot icon16/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
22/01/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
238.70K
-
0.00
-
-
2021
2
238.70K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

238.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frank Gardiner
Director
22/03/2011 - 06/08/2019
8
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
16/10/2007 - 17/10/2007
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
16/10/2007 - 17/10/2007
3187
Boyd, David Derek Stewart
Director
22/01/2019 - Present
2
Mr William Ronald Sawyers
Director
15/08/2017 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LBL NIRELAND LTD

LBL NIRELAND LTD is an(a) Dissolved company incorporated on 16/10/2007 with the registered office located at C/O Mccambridgeduffy Llp 35 Templemore Business Park, Northland Road, Derry BT48 0LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LBL NIRELAND LTD?

toggle

LBL NIRELAND LTD is currently Dissolved. It was registered on 16/10/2007 and dissolved on 18/10/2025.

Where is LBL NIRELAND LTD located?

toggle

LBL NIRELAND LTD is registered at C/O Mccambridgeduffy Llp 35 Templemore Business Park, Northland Road, Derry BT48 0LD.

What does LBL NIRELAND LTD do?

toggle

LBL NIRELAND LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LBL NIRELAND LTD have?

toggle

LBL NIRELAND LTD had 2 employees in 2021.

What is the latest filing for LBL NIRELAND LTD?

toggle

The latest filing was on 18/10/2025: Final Gazette dissolved following liquidation.