LISTULLYCURRAN LODGE ESTATES LTD

Register to unlock more data on OkredoRegister

LISTULLYCURRAN LODGE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI050365

Incorporation date

27/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Gallows Street, Dromore, County Down BT25 1AACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon15/08/2024
Application to strike the company off the register
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2022
Confirmation statement made on 2022-04-27 with updates
dot icon21/03/2022
Statement of capital on 2022-03-21
dot icon15/03/2022
Statement by Directors
dot icon15/03/2022
Solvency Statement dated 02/03/22
dot icon15/03/2022
Resolutions
dot icon15/03/2022
Resolutions
dot icon11/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/09/2021
Satisfaction of charge 1 in full
dot icon28/09/2021
Satisfaction of charge 7 in full
dot icon28/09/2021
Satisfaction of charge 6 in full
dot icon28/09/2021
Satisfaction of charge 4 in part
dot icon28/09/2021
Satisfaction of charge 2 in full
dot icon28/09/2021
Satisfaction of charge 5 in full
dot icon28/09/2021
Satisfaction of charge 4 in full
dot icon28/09/2021
Satisfaction of charge 3 in full
dot icon07/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/07/2018
Compulsory strike-off action has been discontinued
dot icon30/07/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/08/2017
Appointment of Mr Ervin Mckinstry as a secretary on 2016-10-10
dot icon05/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/02/2017
Termination of appointment of John Andrew Nelson as a secretary on 2016-10-10
dot icon27/02/2017
Termination of appointment of John Andrew Nelson as a director on 2016-10-10
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/07/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/09/2013
Satisfaction of charge 8 in full
dot icon13/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland on 2013-06-13
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/07/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/11/2010
Registered office address changed from S.M. Vint & Company 17 Newry Street Banbridge Co Down BT32 3EA on 2010-11-01
dot icon11/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon11/06/2010
Director's details changed for James Thompson Woods on 2010-04-27
dot icon11/06/2010
Director's details changed for William Mcmurray on 2010-04-27
dot icon11/06/2010
Director's details changed for William Brian Mitchell on 2010-04-27
dot icon11/06/2010
Director's details changed for Mr Ervin Andrew Mckinstry on 2010-04-27
dot icon11/06/2010
Director's details changed for Mr John Andrew Nelson on 2010-04-27
dot icon11/06/2010
Director's details changed for George Anderson on 2010-04-27
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/08/2009
27/04/09
dot icon07/08/2009
27/04/08
dot icon26/07/2009
Return of allot of shares
dot icon04/03/2009
30/04/08 annual accts
dot icon10/03/2008
27/04/07 annual return shuttle
dot icon10/03/2008
Return of allot of shares
dot icon10/03/2008
Return of allot of shares
dot icon01/03/2008
30/04/07 annual accts
dot icon28/11/2007
Particulars of a mortgage charge
dot icon26/11/2007
Particulars of a mortgage charge
dot icon20/11/2007
Particulars of a mortgage charge
dot icon07/11/2007
Particulars of a mortgage charge
dot icon14/06/2007
Particulars of a mortgage charge
dot icon14/06/2007
Particulars of a mortgage charge
dot icon27/04/2007
Particulars of a mortgage charge
dot icon25/01/2007
30/04/06 annual accts
dot icon13/06/2006
Return of allot of shares
dot icon13/06/2006
27/04/06 annual return shuttle
dot icon15/05/2006
Particulars of a mortgage charge
dot icon01/03/2006
30/04/05 annual accts
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Return of allot of shares
dot icon16/11/2005
Return of allot of shares
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Change of dirs/sec
dot icon16/05/2005
27/04/05 annual return shuttle
dot icon08/02/2005
Particulars of a mortgage charge
dot icon02/11/2004
Updated mem and arts
dot icon02/11/2004
Resolutions
dot icon02/08/2004
Particulars of a mortgage charge
dot icon18/05/2004
Change of dirs/sec
dot icon27/04/2004
Articles
dot icon27/04/2004
Memorandum
dot icon27/04/2004
Decln complnce reg new co
dot icon27/04/2004
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+32.50 % *

* during past year

Cash in Bank

£352,284.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
27/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
265.09K
-
0.00
265.87K
-
2022
0
96.13K
-
0.00
352.28K
-
2022
0
96.13K
-
0.00
352.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

96.13K £Descended-63.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.28K £Ascended32.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Anderson
Director
18/08/2004 - Present
2
Mr William Mcmurray
Director
18/08/2004 - Present
3
Nelson, John Andrew
Director
27/04/2004 - 10/10/2016
8
Mr William Brian Mitchell
Director
18/08/2004 - Present
-
Mr Ervin Andrew Mckinstry
Director
27/04/2004 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTULLYCURRAN LODGE ESTATES LTD

LISTULLYCURRAN LODGE ESTATES LTD is an(a) Dissolved company incorporated on 27/04/2004 with the registered office located at 21 Gallows Street, Dromore, County Down BT25 1AA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LISTULLYCURRAN LODGE ESTATES LTD?

toggle

LISTULLYCURRAN LODGE ESTATES LTD is currently Dissolved. It was registered on 27/04/2004 and dissolved on 12/11/2024.

Where is LISTULLYCURRAN LODGE ESTATES LTD located?

toggle

LISTULLYCURRAN LODGE ESTATES LTD is registered at 21 Gallows Street, Dromore, County Down BT25 1AA.

What does LISTULLYCURRAN LODGE ESTATES LTD do?

toggle

LISTULLYCURRAN LODGE ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LISTULLYCURRAN LODGE ESTATES LTD?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.