Listullycurran Lodge Estates Ltd

DataGardener
dissolved
Unknown

Listullycurran Lodge Estates Ltd

ni050365Private Limited With Share Capital

21 Gallows Street, Dromore, County Down Bt25 1Aa, BT251BG
Incorporated

27/04/2004

Company Age

22 years

Directors

7

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Listullycurran Lodge Estates Ltd (ni050365) is a private limited with share capital incorporated on 27/04/2004 (22 years old) and registered in county down bt25 1aa, Bt25 1Aa. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 27/04/2004
Bt25 1Aa

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

1

Shareholders

Board of Directors

5

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

98
Gazette Dissolved Voluntary
Category:Gazette
Date:12-11-2024
Gazette Notice Voluntary
Category:Gazette
Date:27-08-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-03-2022
Legacy
Category:Capital
Date:15-03-2022
Legacy
Category:Insolvency
Date:15-03-2022
Resolution
Category:Resolution
Date:15-03-2022
Resolution
Category:Resolution
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Mortgage Satisfy Charge Part
Category:Mortgage
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Legacy
Category:Mortgage
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Legacy
Category:Mortgage
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Capital
Date:26-07-2009
Legacy
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:10-03-2008
Legacy
Category:Capital
Date:10-03-2008
Legacy
Category:Capital
Date:10-03-2008
Legacy
Category:Accounts
Date:01-03-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:28-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-04-2007
Legacy
Category:Accounts
Date:25-01-2007
Legacy
Category:Annual Return
Date:13-06-2006
Legacy
Category:Capital
Date:13-06-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-05-2006
Legacy
Category:Accounts
Date:01-03-2006
Legacy
Category:Capital
Date:16-11-2005
Legacy
Category:Capital
Date:16-11-2005
Legacy
Category:Officers
Date:16-11-2005
Legacy
Category:Officers
Date:16-11-2005
Legacy
Category:Officers
Date:16-11-2005
Legacy
Category:Officers
Date:16-11-2005
Legacy
Category:Annual Return
Date:16-05-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-02-2005
Legacy
Category:Incorporation
Date:02-11-2004
Resolution
Category:Resolution
Date:02-11-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-08-2004
Legacy
Category:Officers
Date:18-05-2004
Legacy
Category:Incorporation
Date:27-04-2004
Legacy
Category:Incorporation
Date:27-04-2004
Legacy
Category:Other
Date:27-04-2004
Legacy
Category:Other
Date:27-04-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date31/01/2024
Latest Accounts30/04/2023

Trading Addresses

21 Gallows Street, Dromore, County Down, BT251AARegistered

Related Companies

2

Contact

21 Gallows Street, Dromore, County Down Bt25 1Aa, BT251BG