LECKPATRICK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LECKPATRICK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023259

Incorporation date

02/11/1989

Size

Full

Contacts

Registered address

Registered address

Millburn Road, Coleraine, Londonderry BT52 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1989)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Solvency Statement dated 30/06/25
dot icon21/07/2025
Statement of capital on 2025-07-21
dot icon21/07/2025
Statement by Directors
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon24/01/2022
Director's details changed for Mr Trevor James Horan on 2022-01-24
dot icon24/01/2022
Secretary's details changed for Ronan Deasy on 2022-01-24
dot icon24/01/2022
Director's details changed for Mr Ronan Deasy on 2022-01-24
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon27/11/2020
Termination of appointment of Marguerite Larkin as a director on 2020-11-27
dot icon27/11/2020
Appointment of Ms Claire Salmon as a director on 2020-11-27
dot icon08/09/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon09/10/2018
Termination of appointment of Brian Mehigan as a director on 2018-09-30
dot icon09/10/2018
Appointment of Ms Marguerite Larkin as a director on 2018-09-30
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Statement of company's objects
dot icon07/08/2018
Resolutions
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/03/2018
Termination of appointment of Brian Durran as a secretary on 2018-02-28
dot icon01/03/2018
Appointment of Ronan Deasy as a secretary on 2018-02-28
dot icon08/01/2018
Appointment of Mr Trevor James Horan as a director on 2017-10-31
dot icon08/01/2018
Appointment of Ronan Deasy as a director on 2017-10-31
dot icon08/01/2018
Termination of appointment of Flor Healy as a director on 2017-10-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Flor Healy on 2015-01-01
dot icon10/10/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon16/04/2014
Director's details changed for Brian Mehigan on 2014-04-01
dot icon16/04/2014
Director's details changed for Flor Healy on 2014-04-01
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
09/04/09 annual return shuttle
dot icon05/11/2008
31/12/07 annual accts
dot icon11/07/2008
Change of dirs/sec
dot icon11/07/2008
Change of dirs/sec
dot icon02/05/2008
09/04/08 annual return shuttle
dot icon08/11/2007
31/12/06 annual accts
dot icon29/05/2007
09/04/07 annual return shuttle
dot icon08/11/2006
31/12/05 annual accts
dot icon13/06/2006
09/05/06 annual return shuttle
dot icon24/02/2006
Change in sit reg add
dot icon21/01/2006
09/04/05 annual return shuttle
dot icon15/11/2005
31/12/04 annual accts
dot icon29/10/2004
31/12/03 annual accts
dot icon14/05/2004
09/04/04 annual return shuttle
dot icon16/10/2003
31/12/02 annual accts
dot icon03/07/2003
09/04/03 annual return shuttle
dot icon28/10/2002
31/12/01 annual accts
dot icon07/08/2002
Change of dirs/sec
dot icon22/04/2002
09/04/02 annual return shuttle
dot icon28/03/2002
Change of dirs/sec
dot icon23/02/2002
Change of dirs/sec
dot icon23/02/2002
Change of dirs/sec
dot icon23/02/2002
Change of dirs/sec
dot icon23/02/2002
Change of dirs/sec
dot icon23/02/2002
Change of dirs/sec
dot icon23/02/2002
Change of dirs/sec
dot icon27/01/2002
31/12/00 annual accts
dot icon28/06/2001
Resolutions
dot icon16/05/2001
09/04/01 annual return shuttle
dot icon28/03/2001
Change of dirs/sec
dot icon13/01/2001
31/12/99 annual accts
dot icon15/04/2000
09/04/00 annual return shuttle
dot icon29/01/2000
31/12/98 annual accts
dot icon06/07/1999
Dec dirs h/c ass acq shs
dot icon06/07/1999
Dec dirs h/c ass acq shs
dot icon06/07/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon04/06/1999
Dec dirs h/c ass acq shs
dot icon16/05/1999
Dec dirs h/c ass acq shs
dot icon16/05/1999
Dec dirs h/c ass acq shs
dot icon16/05/1999
Decl re assist acqn shs
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Decl re assist acqn shs
dot icon16/05/1999
Dec dirs h/c ass acq shs
dot icon16/05/1999
Updated mem and arts
dot icon16/05/1999
Decl re assist acqn shs
dot icon04/05/1999
09/04/99 annual return shuttle
dot icon23/04/1999
Change of dirs/sec
dot icon22/03/1999
Change of dirs/sec
dot icon22/01/1999
31/12/97 annual accts
dot icon21/04/1998
09/04/98 annual return shuttle
dot icon19/12/1997
Change of dirs/sec
dot icon19/12/1997
Change of dirs/sec
dot icon19/12/1997
Change of dirs/sec
dot icon19/12/1997
Change of dirs/sec
dot icon04/11/1997
31/12/96 annual accts
dot icon14/05/1997
09/04/97 annual return shuttle
dot icon14/03/1997
Change of dirs/sec
dot icon25/01/1997
31/12/95 annual accts
dot icon18/07/1996
Mortgage satisfaction
dot icon18/07/1996
Mortgage satisfaction
dot icon26/04/1996
09/04/96 annual return shuttle
dot icon25/10/1995
31/12/94 annual accts
dot icon07/04/1995
09/04/95 annual return shuttle
dot icon28/03/1995
Mortgage satisfaction
dot icon28/03/1995
Mortgage satisfaction
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Updated mem and arts
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Decl re assist acqn shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon16/02/1995
Dec dirs h/c ass acq shs
dot icon01/11/1994
31/12/93 annual accts
dot icon21/04/1994
09/04/94 annual return shuttle
dot icon18/03/1994
Change of dirs/sec
dot icon11/11/1993
Auditor resignation
dot icon19/10/1993
Change of dirs/sec
dot icon27/09/1993
Change of ARD during arp
dot icon23/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon19/08/1993
Change of dirs/sec
dot icon30/07/1993
30/09/92 annual accts
dot icon15/07/1993
Updated mem and arts
dot icon26/05/1993
Resolutions
dot icon12/05/1993
09/04/93 annual return shuttle
dot icon11/05/1993
Change of dirs/sec
dot icon24/09/1992
Particulars of a mortgage charge
dot icon24/09/1992
Particulars of a mortgage charge
dot icon24/09/1992
Particulars of a mortgage charge
dot icon09/09/1992
Change of dirs/sec
dot icon02/09/1992
Change of dirs/sec
dot icon02/09/1992
Change of dirs/sec
dot icon05/06/1992
30/09/91 annual accts
dot icon21/05/1992
09/04/92 annual return form
dot icon01/02/1992
Change of dirs/sec
dot icon07/08/1991
Change of dirs/sec
dot icon05/08/1991
Updated mem and arts
dot icon05/08/1991
Resolutions
dot icon19/06/1991
30/09/90 annual accts
dot icon13/06/1991
Sit of register of mems
dot icon13/06/1991
Return of allot of shares
dot icon10/05/1991
09/04/91 annual return
dot icon04/04/1991
Change of dirs/sec
dot icon02/03/1991
Change of ARD after arp
dot icon20/09/1990
Particulars of a mortgage charge
dot icon12/09/1990
Change of ARD during arp
dot icon01/08/1990
Change of dirs/sec
dot icon18/07/1990
Change of dirs/sec
dot icon14/06/1990
Cert change
dot icon14/06/1990
Resolution to change name
dot icon14/06/1990
Updated mem and arts
dot icon11/06/1990
Change in sit reg add
dot icon27/04/1990
Resolutions
dot icon27/04/1990
Updated mem and arts
dot icon07/04/1990
Change of dirs/sec
dot icon30/03/1990
Change of dirs/sec
dot icon06/03/1990
Change of dirs/sec
dot icon10/02/1990
Not re consol/divn of shs
dot icon01/02/1990
Updated mem and arts
dot icon01/02/1990
Resolutions
dot icon02/11/1989
Incorporation
dot icon02/11/1989
Statement of nominal cap
dot icon02/11/1989
Decln complnce reg new co
dot icon02/11/1989
Pars re dirs/sit reg off
dot icon02/11/1989
Articles
dot icon02/11/1989
Memorandum

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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deasy, Ronan
Director
31/10/2017 - Present
51
Horan, Trevor James
Director
31/10/2017 - Present
45
Salmon, Claire
Director
27/11/2020 - Present
47

Persons with Significant Control

0

No PSC data available.

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 LECKPATRICK HOLDINGS LIMITED

LECKPATRICK HOLDINGS LIMITED is an(a) Active company incorporated on 02/11/1989 with the registered office located at Millburn Road, Coleraine, Londonderry BT52 1QZ. There are currently 3 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 LECKPATRICK HOLDINGS LIMITED?

toggle

LECKPATRICK HOLDINGS LIMITED is currently Active. It was registered on 02/11/1989 .

Where is LECKPATRICK HOLDINGS LIMITED located?

toggle

LECKPATRICK HOLDINGS LIMITED is registered at Millburn Road, Coleraine, Londonderry BT52 1QZ.

What does LECKPATRICK HOLDINGS LIMITED do?

toggle

LECKPATRICK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LECKPATRICK HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.