Background WavePink WaveYellow Wave

L & L INNS LIMITED (NI035778)

L & L INNS LIMITED (NI035778) is an active UK company. incorporated on 5 March 1999. with registered office in Co. Down. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. L & L INNS LIMITED has been registered for 27 years. Current directors include LAVERY, Peter Martin, LAVERY, Sean Gerard.

Company Number
NI035778
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
8 Station Road, Co. Down, BT18 0BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LAVERY, Peter Martin, LAVERY, Sean Gerard
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & L INNS LIMITED

L & L INNS LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Co. Down. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. L & L INNS LIMITED was registered 27 years ago.(SIC: 56302)

Status

active

Active since 27 years ago

Company No

NI035778

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

LK INNS LIMITED
From: 12 April 1999To: 11 September 2001
KILDARA LIMITED
From: 5 March 1999To: 12 April 1999
Contact
Address

8 Station Road Craigavad Co. Down, BT18 0BP,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAVERY, Kathleen

Active
Station Road, Co. DownBT18 0BP
Secretary
Appointed 05 Mar 1999

LAVERY, Peter Martin

Active
8 Station Road, County DownBT18 0BP
Born December 1961
Director
Appointed 26 Sept 2003

LAVERY, Sean Gerard

Active
Station Road, Co. DownBT18 0BP
Born January 1964
Director
Appointed 09 Aug 2001

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 05 Mar 1999
Resigned 07 Apr 1999

LAVERY, Peter Martin

Resigned
8 Station Road, HolywoodBT18 0BP
Born December 1961
Director
Appointed 07 Apr 1999
Resigned 09 Aug 2001

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 05 Mar 1999
Resigned 07 Apr 1999

Persons with significant control

3

Mr Peter Martin Lavery

Active
8 Station Road, Co. DownBT18 0BP
Born December 1961

Nature of Control

Significant influence or control
Notified 05 Mar 2017

Mr Sean Gerard Lavery

Active
8 Station Road, Co. DownBT18 0BP
Born January 1964

Nature of Control

Significant influence or control
Notified 05 Mar 2017

Lavery Properties Limited

Active
Station Road, HolywoodBT18 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
31 March 2008
371S(NI)371S(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
20 April 2006
371S(NI)371S(NI)
Legacy
23 March 2006
233(NI)233(NI)
Legacy
7 September 2005
296(NI)296(NI)
Legacy
8 April 2005
AC(NI)AC(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
27 April 2004
AC(NI)AC(NI)
Legacy
16 March 2004
371S(NI)371S(NI)
Legacy
7 October 2003
296(NI)296(NI)
Legacy
14 April 2003
371S(NI)371S(NI)
Legacy
31 March 2003
AC(NI)AC(NI)
Legacy
31 March 2003
296(NI)296(NI)
Legacy
31 March 2003
296(NI)296(NI)
Legacy
10 May 2002
371S(NI)371S(NI)
Legacy
8 April 2002
AC(NI)AC(NI)
Legacy
12 November 2001
UDM+A(NI)UDM+A(NI)
Legacy
14 September 2001
G98-2(NI)G98-2(NI)
Legacy
14 September 2001
296(NI)296(NI)
Legacy
11 September 2001
CNRES(NI)CNRES(NI)
Legacy
21 May 2001
371S(NI)371S(NI)
Legacy
7 April 2001
AC(NI)AC(NI)
Legacy
20 July 2000
233(NI)233(NI)
Legacy
6 April 2000
371S(NI)371S(NI)
Legacy
26 June 1999
296(NI)296(NI)
Legacy
19 April 1999
295(NI)295(NI)
Legacy
19 April 1999
UDM+A(NI)UDM+A(NI)
Legacy
19 April 1999
296(NI)296(NI)
Legacy
19 April 1999
296(NI)296(NI)
Legacy
19 April 1999
296(NI)296(NI)
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
CNRES(NI)CNRES(NI)
Legacy
5 March 1999
ARTS(NI)ARTS(NI)
Legacy
5 March 1999
MEM(NI)MEM(NI)
Miscellaneous
5 March 1999
MISCMISC
Legacy
5 March 1999
G23(NI)G23(NI)
Legacy
5 March 1999
G21(NI)G21(NI)