UKBizDB.co.uk

FOURTEEN LIONS PROPERTIES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fourteen Lions Properties. The company was founded 39 years ago and was given the registration number NI017526. The firm's registered office is in BALLYMENA. You can find them at 51-53 Thomas Street, , Ballymena, County Antrim. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOURTEEN LIONS PROPERTIES
Company Number:NI017526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 July 1984
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland, BT43 6AZ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
"Crammond", 148,Ballygarvey Road, Ballymena,

Secretary18 July 1984Active
51-53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ

Director18 May 2018Active
Crammond, 148 Ballygarvey Road, Ballymena,

Director18 July 1984Active
Crammond, 148 Ballygarvey Road, Ballymena,

Director18 July 1984Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-20Dissolution

Dissolution application strike off company.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-04-19Restoration

Restoration order of court.

Download
2013-09-20Gazette

Gazette dissolved voluntary.

Download
2013-05-31Gazette

Gazette notice voluntary.

Download
2013-05-21Dissolution

Dissolution application strike off company.

Download
2012-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Address

Change registered office address company with date old address.

Download
2011-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-25Officers

Change person director company with change date.

Download
2010-10-25Officers

Change person director company with change date.

Download
2010-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-22Address

Change registered office address company with date old address.

Download
2010-10-22Officers

Change person secretary company with change date.

Download
2010-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2008-10-22Annual return

Legacy.

Download
2007-11-20Annual return

Legacy.

Download
2007-01-12Annual return

Legacy.

Download
2005-11-28Annual return

Legacy.

Download
2004-11-25Annual return

Legacy.

Download
2004-01-08Annual return

Legacy.

Download
2002-12-18Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.