Lehill Properties Limited

DataGardener
in liquidation
Micro

Lehill Properties Limited

ni056250Private Limited With Share Capital

89 Hillsborough Road, Carryduff, Belfast, BT88HT
Incorporated

17/08/2005

Company Age

20 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Lehill Properties Limited (ni056250) is a private limited with share capital incorporated on 17/08/2005 (20 years old) and registered in belfast, BT88HT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/08/2005
BT88HT

Financial Overview

Total Assets

£76.9K

Liabilities

£39.5K

Net Assets

£37.4K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-04-2026
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:10-04-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:11-04-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-04-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-04-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-04-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2019
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:11-04-2019
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:11-04-2019
Resolution
Category:Resolution
Date:11-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:03-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Annual Return
Date:10-09-2008
Legacy
Category:Accounts
Date:07-07-2008
Legacy
Category:Address
Date:03-02-2008
Legacy
Category:Incorporation
Date:27-11-2007
Resolution
Category:Resolution
Date:27-11-2007
Legacy
Category:Annual Return
Date:01-10-2007
Legacy
Category:Accounts
Date:02-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-02-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-02-2007
Legacy
Category:Annual Return
Date:08-10-2006
Legacy
Category:Capital
Date:06-04-2006
Legacy
Category:Address
Date:06-01-2006
Legacy
Category:Officers
Date:06-01-2006
Legacy
Category:Officers
Date:06-01-2006
Incorporation Company
Category:Incorporation
Date:17-08-2005

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2019
Filing Date31/05/2018
Latest Accounts31/08/2017

Trading Addresses

89 Hillsborough Road, Carryduff, Belfast, BT88HTRegistered
Oyster House, 12 Wellington Place, Belfast, BT16GE

Contact

89 Hillsborough Road, Carryduff, Belfast, BT88HT