Background WavePink WaveYellow Wave

GEORGE LIMITED (NI034793)

GEORGE LIMITED (NI034793) is an active UK company. incorporated on 11 September 1998. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GEORGE LIMITED has been registered for 27 years. Current directors include MURPHY, Gareth Patrick, MURPHY, Lorna.

Company Number
NI034793
Status
active
Type
ltd
Incorporated
11 September 1998
Age
27 years
Address
Feb Chartered Accountants, Linenhall Exchange, 1st Floor, Belfast, BT2 8BG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MURPHY, Gareth Patrick, MURPHY, Lorna
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE LIMITED

GEORGE LIMITED is an active company incorporated on 11 September 1998 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GEORGE LIMITED was registered 27 years ago.(SIC: 56302)

Status

active

Active since 27 years ago

Company No

NI034793

LTD Company

Age

27 Years

Incorporated 11 September 1998

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

J&P INNS LIMITED
From: 15 October 1998To: 27 October 2004
TEERA INVESTMENTS LIMITED
From: 11 September 1998To: 15 October 1998
Contact
Address

Feb Chartered Accountants, Linenhall Exchange, 1st Floor 26 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
From: 6 January 2022To: 17 January 2023
Aisling House Maneely Mccann 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
From: 3 September 2020To: 6 January 2022
Maneely Mccann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL
From: 11 September 1998To: 3 September 2020
Timeline

25 key events • 2017 - 2022

Funding Officers Ownership
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Loan Cleared
Nov 17
Director Left
Jul 18
Owner Exit
Sept 18
Owner Exit
Aug 19
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MURPHY, Gareth Patrick

Active
1 Cedarhurst Road, BelfastBT8 7RH
Born March 1973
Director
Appointed 22 Dec 2021

MURPHY, Lorna

Active
1 Cedarhurst Road, BelfastBT8 7RH
Born February 1970
Director
Appointed 22 Dec 2021

LAVERY, Peter

Resigned
8 Station Road, HolywoodBT18 0BP
Secretary
Appointed 11 Sept 1998
Resigned 24 Feb 2005

LAVERY, Sean

Resigned
Maneely Mccann, BelfastBT9 5FL
Secretary
Appointed 07 Feb 2006
Resigned 22 Dec 2021

WEBSTER, Mary Rose

Resigned
87 Greer Park Avenue, BelfastBT8 7YF
Secretary
Appointed 24 Feb 2005
Resigned 07 Feb 2006

IRWIN, Richard Stephen

Resigned
Maneely Mccann, BelfastBT9 5FL
Born September 1973
Director
Appointed 24 Oct 2017
Resigned 22 Dec 2021

LAVERY, Peter Martin

Resigned
Station Road, HolywoodBT18 0BP
Born December 1961
Director
Appointed 11 Sept 1998
Resigned 22 Dec 2021

LAVERY, Sean Gerard

Resigned
Maneely Mccann, BelfastBT9 5FL
Born January 1964
Director
Appointed 07 Feb 2006
Resigned 22 Dec 2021

LINEHAN, John

Resigned
584 Antrim RoadBT15 5GL
Born November 1951
Director
Appointed 11 Sept 1998
Resigned 01 Jun 2004

MCGUIGAN, Patrick Joseph

Resigned
28 Somerton Park
Born April 1957
Director
Appointed 11 Sept 1998
Resigned 16 Sept 2004

SANDY, Colin Torquil

Resigned
Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born April 1955
Director
Appointed 24 Oct 2017
Resigned 28 Mar 2018

SYMINGTON, Stephen Brian

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Born May 1980
Director
Appointed 06 Sept 2021
Resigned 22 Dec 2021

WEBSTER, Mary Rose

Resigned
87 Greer Park AvenueBT8 7YF
Born September 1964
Director
Appointed 07 Jun 2005
Resigned 07 Feb 2006

Persons with significant control

7

1 Active
6 Ceased
1 Cedarhurst Road, BelfastBT8 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2021
Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021
Ceased 22 Dec 2021

Norlin Events Limited

Ceased
Gresham Street, BelfastBT1 1JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2019
Ceased 26 Mar 2021

Propiteer Northland Limited

Ceased
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 14 Aug 2019

Mr Peter Martin Lavery

Ceased
Maneely Mccann, BelfastBT9 5FL
Born December 1961

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 21 Dec 2021

Mr Sean Lavery

Ceased
Maneely Mccann, BelfastBT9 5FL
Born January 1964

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 21 Dec 2021

Lavery Properties Limited

Ceased
Station Road, HolywoodBT18 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

142

Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Resolution
7 November 2017
RESOLUTIONSResolutions
Resolution
7 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
23 September 2009
AC(NI)AC(NI)
Legacy
14 January 2009
371SR(NI)371SR(NI)
Legacy
5 September 2007
371S(NI)371S(NI)
Legacy
19 June 2007
AC(NI)AC(NI)
Legacy
19 June 2007
295(NI)295(NI)
Legacy
15 October 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 August 2006
402(NI)402(NI)
Legacy
18 July 2006
AC(NI)AC(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
8 October 2005
371S(NI)371S(NI)
Legacy
8 October 2005
133(NI)133(NI)
Legacy
8 October 2005
98-2(NI)98-2(NI)
Legacy
8 October 2005
98-2(NI)98-2(NI)
Legacy
8 October 2005
UDART(NI)UDART(NI)
Legacy
8 October 2005
296(NI)296(NI)
Resolution
8 October 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
295(NI)295(NI)
Legacy
30 July 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Legacy
18 May 2005
296(NI)296(NI)
Legacy
6 May 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 April 2005
402(NI)402(NI)
Legacy
16 March 2005
296(NI)296(NI)
Legacy
12 November 2004
296(NI)296(NI)
Legacy
27 October 2004
CNRES(NI)CNRES(NI)
Legacy
26 October 2004
371S(NI)371S(NI)
Legacy
13 May 2004
AC(NI)AC(NI)
Legacy
22 October 2003
371S(NI)371S(NI)
Legacy
28 July 2003
AC(NI)AC(NI)
Legacy
18 October 2002
295(NI)295(NI)
Legacy
18 October 2002
371S(NI)371S(NI)
Legacy
30 May 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 March 2002
402(NI)402(NI)
Legacy
15 September 2001
371S(NI)371S(NI)
Legacy
25 July 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 June 2001
402(NI)402(NI)
Legacy
24 November 2000
371S(NI)371S(NI)
Legacy
21 July 2000
AC(NI)AC(NI)
Legacy
16 December 1999
371S(NI)371S(NI)
Legacy
3 November 1998
G98-2(NI)G98-2(NI)
Legacy
21 October 1998
295(NI)295(NI)
Legacy
21 October 1998
133(NI)133(NI)
Legacy
21 October 1998
UDM+A(NI)UDM+A(NI)
Legacy
21 October 1998
296(NI)296(NI)
Legacy
21 October 1998
296(NI)296(NI)
Legacy
21 October 1998
296(NI)296(NI)
Legacy
21 October 1998
296(NI)296(NI)
Resolution
21 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
CNRES(NI)CNRES(NI)
Legacy
11 September 1998
MEM(NI)MEM(NI)
Legacy
11 September 1998
ARTS(NI)ARTS(NI)
Legacy
11 September 1998
G21(NI)G21(NI)
Legacy
11 September 1998
G23(NI)G23(NI)