LENNOXVALE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LENNOXVALE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026951

Incorporation date

16/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Administration Building - Finance, University Road, Belfast BT7 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1992)
dot icon13/11/2025
Termination of appointment of Anne Mclaughlin as a director on 2025-07-31
dot icon13/11/2025
Appointment of Mr Matthew Graham as a director on 2025-11-01
dot icon13/11/2025
Accounts for a dormant company made up to 2025-07-31
dot icon24/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon16/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon27/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon21/10/2022
Termination of appointment of Wendy Galbraith as a director on 2022-08-01
dot icon21/10/2022
Appointment of Mrs Anne Mclaughlin as a director on 2022-09-01
dot icon21/10/2022
Registered office address changed from C/O Helen Byers Administration Building Finance Directorate, Queen's University Belfast, University Road Belfast BT7 1NN to Administration Building - Finance University Road Belfast BT7 1NN on 2022-10-21
dot icon27/10/2021
Accounts for a dormant company made up to 2021-07-31
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon29/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon16/10/2019
Termination of appointment of Helen Byers as a secretary on 2019-10-16
dot icon16/10/2019
Appointment of Mrs Margaret Connolly as a secretary on 2019-10-16
dot icon22/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon24/05/2018
Termination of appointment of James Patrick Jude O'kane as a director on 2018-05-24
dot icon24/05/2018
Appointment of Mrs Wendy Galbraith as a director on 2018-05-24
dot icon23/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/12/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon18/05/2016
Secretary's details changed for Heather Hamilton on 2016-02-01
dot icon18/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon22/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/12/2015
Registered office address changed from C/O Heather Hamilton Administration Building Finance Directorate Queen's University Belfast Northern Ireland BT7 1NN to C/O Helen Byers Administration Building Finance Directorate, Queen's University Belfast, University Road Belfast BT7 1NN on 2015-12-22
dot icon17/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon05/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon23/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon20/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/11/2009
Registered office address changed from Finance Derectorate Administration Building Queens University Belfast BT7 1NN on 2009-11-19
dot icon18/11/2009
Director's details changed for James Patrick Jude O'kane on 2009-10-01
dot icon18/11/2009
Secretary's details changed for Heather Hamilton on 2009-10-01
dot icon02/07/2009
Change in sit reg add
dot icon05/06/2009
31/07/08 annual accts
dot icon29/10/2008
16/10/08 annual return shuttle
dot icon19/03/2008
31/07/07 annual accts
dot icon10/01/2008
Change of dirs/sec
dot icon10/01/2008
16/10/07 annual return shuttle
dot icon24/11/2006
31/07/06 annual accts
dot icon30/10/2006
16/10/06 annual return shuttle
dot icon06/11/2005
31/07/05 annual accts
dot icon06/11/2005
16/10/05 annual return shuttle
dot icon29/10/2004
31/07/04 annual accts
dot icon21/10/2004
16/10/04 annual return shuttle
dot icon02/07/2004
Change of dirs/sec
dot icon16/06/2004
31/07/03 annual accts
dot icon03/02/2004
16/10/03 annual return shuttle
dot icon19/11/2003
31/07/02 annual accts
dot icon10/11/2003
31/07/01 annual accts
dot icon06/03/2003
16/10/01 annual return shuttle
dot icon06/03/2003
16/10/02 annual return shuttle
dot icon01/06/2001
31/07/00 annual accts
dot icon07/11/2000
16/10/00 annual return shuttle
dot icon06/06/2000
31/07/99 annual accts
dot icon21/11/1999
16/10/99 annual return shuttle
dot icon15/06/1999
31/07/98 annual accts
dot icon13/11/1998
16/10/98 annual return shuttle
dot icon19/05/1998
31/07/97 annual accts
dot icon24/11/1997
16/10/97 annual return shuttle
dot icon06/06/1997
31/07/96 annual accts
dot icon14/11/1996
16/10/96 annual return shuttle
dot icon04/06/1996
31/07/95 annual accts
dot icon22/11/1995
16/10/95 annual return shuttle
dot icon11/04/1995
31/07/94 annual accts
dot icon06/12/1994
16/10/94 annual return shuttle
dot icon03/08/1994
Change of dirs/sec
dot icon03/08/1994
Change of dirs/sec
dot icon03/08/1994
Change of dirs/sec
dot icon22/04/1994
16/10/93 annual return shuttle
dot icon19/01/1994
Change in sit reg add
dot icon05/01/1994
31/07/93 annual accts
dot icon27/10/1992
Notice of ARD
dot icon16/10/1992
Pars re dirs/sit reg off
dot icon16/10/1992
Articles
dot icon16/10/1992
Memorandum
dot icon16/10/1992
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Anne
Director
01/09/2022 - 31/07/2025
3
Graham, Matthew
Director
01/11/2025 - Present
5
Galbraith, Wendy Margaret
Director
24/05/2018 - 01/08/2022
2

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 LENNOXVALE DEVELOPMENTS LIMITED

LENNOXVALE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/10/1992 with the registered office located at Administration Building - Finance, University Road, Belfast BT7 1NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENNOXVALE DEVELOPMENTS LIMITED?

toggle

LENNOXVALE DEVELOPMENTS LIMITED is currently Active. It was registered on 16/10/1992 .

Where is LENNOXVALE DEVELOPMENTS LIMITED located?

toggle

LENNOXVALE DEVELOPMENTS LIMITED is registered at Administration Building - Finance, University Road, Belfast BT7 1NN.

What does LENNOXVALE DEVELOPMENTS LIMITED do?

toggle

LENNOXVALE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LENNOXVALE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Anne Mclaughlin as a director on 2025-07-31.