LYLE BAILIE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LYLE BAILIE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI019463

Incorporation date

13/05/1986

Size

Small

Contacts

Registered address

Registered address

31 Bruce Street, Great Victoria Street, Belfast BT2 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon21/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon31/12/2021
Termination of appointment of Julie Anne Bailie as a director on 2017-08-02
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Notice of completion of voluntary arrangement
dot icon03/11/2020
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon07/10/2019
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon06/11/2018
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon11/09/2017
Notice to Registrar of voluntary arrangement taking effect
dot icon04/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/02/2017
Accounts for a small company made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/08/2015
Termination of appointment of Mairead Carroll as a secretary on 2015-08-14
dot icon08/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/01/2014
Termination of appointment of John Abbott as a director on 2013-12-31
dot icon02/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon09/03/2012
Accounts for a small company made up to 2011-12-31
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon21/05/2010
Director's details changed for David Lyle on 2010-04-01
dot icon21/05/2010
Director's details changed for John Abbott on 2010-04-01
dot icon21/05/2010
Director's details changed for Julie Anne Bailie on 2010-04-01
dot icon21/05/2010
Secretary's details changed for Mairead Carroll on 2010-04-01
dot icon01/05/2009
01/04/09 annual return shuttle
dot icon02/04/2009
31/12/08 annual accts
dot icon02/05/2008
01/04/08 annual return shuttle
dot icon28/04/2008
31/12/07 annual accts
dot icon11/09/2007
31/12/06 annual accts
dot icon22/05/2007
01/04/07 annual return shuttle
dot icon21/02/2007
Change of dirs/sec
dot icon08/05/2006
31/12/05 annual accts
dot icon14/04/2006
01/04/06 annual return shuttle
dot icon14/04/2006
01/04/05 annual return shuttle
dot icon04/01/2006
Auditor resignation
dot icon22/04/2005
31/12/04 annual accts
dot icon22/07/2004
01/04/04 annual return shuttle
dot icon18/06/2004
31/12/03 annual accts
dot icon30/03/2004
Particulars of a mortgage charge
dot icon01/03/2004
Updated mem and arts
dot icon01/03/2004
Resolution to change name
dot icon11/02/2004
31/12/02 annual accts
dot icon27/10/2003
Notice of ints outside uk
dot icon12/04/2003
Auditor resignation
dot icon11/04/2003
01/04/03 annual return shuttle
dot icon12/12/2002
31/12/01 annual accts
dot icon29/04/2002
01/04/02 annual return shuttle
dot icon30/10/2001
31/12/00 annual accts
dot icon26/04/2001
01/04/01 annual return shuttle
dot icon03/11/2000
31/12/99 annual accts
dot icon30/05/2000
01/04/00 annual return shuttle
dot icon06/09/1999
Change of dirs/sec
dot icon19/08/1999
31/12/98 annual accts
dot icon21/05/1999
01/04/99 annual return shuttle
dot icon02/10/1998
31/12/97 annual accts
dot icon29/04/1998
01/04/98 annual return shuttle
dot icon08/01/1998
Change of dirs/sec
dot icon05/11/1997
31/12/96 annual accts
dot icon09/07/1997
Change of dirs/sec
dot icon19/05/1997
Change of dirs/sec
dot icon19/05/1997
Change of dirs/sec
dot icon01/05/1997
01/04/97 annual return shuttle
dot icon04/11/1996
31/12/95 annual accts
dot icon24/06/1996
01/04/96 annual return shuttle
dot icon23/05/1995
01/04/95 annual return shuttle
dot icon23/05/1995
31/12/94 annual accts
dot icon16/08/1994
31/12/93 annual accts
dot icon28/04/1994
01/04/94 annual return shuttle
dot icon20/09/1993
31/12/92 annual accts
dot icon01/06/1993
01/04/93 annual return shuttle
dot icon14/08/1992
31/12/91 annual accts
dot icon03/08/1992
Change of dirs/sec
dot icon30/07/1992
30/04/92 annual return form
dot icon11/01/1992
Change of dirs/sec
dot icon11/01/1992
Change of dirs/sec
dot icon14/10/1991
30/04/91 annual return
dot icon17/09/1991
31/12/90 annual accts
dot icon23/11/1990
Change of dirs/sec
dot icon23/11/1990
30/04/90 annual return
dot icon21/11/1990
31/12/89 annual accts
dot icon29/03/1990
Change of dirs/sec
dot icon01/03/1990
Change of dirs/sec
dot icon12/12/1989
31/12/88 annual accts
dot icon09/08/1989
Change in sit reg add
dot icon09/08/1989
Change of dirs/sec
dot icon09/08/1989
31/12/88 annual return
dot icon27/06/1989
31/01/89 annual return
dot icon27/06/1989
Change of dirs/sec
dot icon27/06/1989
Change of dirs/sec
dot icon22/03/1989
31/12/87 annual accts
dot icon18/01/1989
Allotment (cash)
dot icon13/05/1988
31/12/86 annual accts
dot icon22/02/1988
Change of dirs/sec
dot icon22/02/1988
Change of dirs/sec
dot icon22/02/1988
31/10/87 annual return
dot icon18/02/1988
Resolution to change name
dot icon18/08/1987
Change of dirs/sec
dot icon20/07/1987
Change of dirs/sec
dot icon07/05/1987
Change of dirs/sec
dot icon12/03/1987
Change of dirs/sec
dot icon12/03/1987
Change of dirs/sec
dot icon03/12/1986
Allotment (cash)
dot icon06/09/1986
Updated mem and arts
dot icon06/09/1986
Notice of ARD
dot icon06/09/1986
Change of dirs/sec
dot icon06/09/1986
Resolutions
dot icon13/08/1986
Change in sit reg office
dot icon13/08/1986
Updated mem and arts
dot icon13/08/1986
Change of dirs/sec
dot icon13/08/1986
Not of incr in nom cap
dot icon13/08/1986
Resolutions
dot icon13/08/1986
Change of dirs/sec
dot icon24/07/1986
Resolution to change name
dot icon13/05/1986
Decln complnce reg new co
dot icon13/05/1986
Articles
dot icon13/05/1986
Statement of nominal cap
dot icon13/05/1986
Pars re dirs/sit reg offi
dot icon13/05/1986
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYLE BAILIE INTERNATIONAL LIMITED

LYLE BAILIE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/05/1986 with the registered office located at 31 Bruce Street, Great Victoria Street, Belfast BT2 7JD. There is currently no 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 LYLE BAILIE INTERNATIONAL LIMITED?

toggle

LYLE BAILIE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/05/1986 and dissolved on 21/05/2024.

Where is LYLE BAILIE INTERNATIONAL LIMITED located?

toggle

LYLE BAILIE INTERNATIONAL LIMITED is registered at 31 Bruce Street, Great Victoria Street, Belfast BT2 7JD.

What does LYLE BAILIE INTERNATIONAL LIMITED do?

toggle

LYLE BAILIE INTERNATIONAL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LYLE BAILIE INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via compulsory strike-off.