Background WavePink WaveYellow Wave

L&B (NO 86) LIMITED (NI053607)

L&B (NO 86) LIMITED (NI053607) is an active UK company. incorporated on 15 January 2005. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. L&B (NO 86) LIMITED has been registered for 21 years. Current directors include MCCANN, Sean Gerard, MCCLOY, Seamus Patrick, MULLIGAN, Conor John.

Company Number
NI053607
Status
active
Type
ltd
Incorporated
15 January 2005
Age
21 years
Address
C/O Jones & Co Solicitors, Belfast, BT1 2LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCANN, Sean Gerard, MCCLOY, Seamus Patrick, MULLIGAN, Conor John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L&B (NO 86) LIMITED

L&B (NO 86) LIMITED is an active company incorporated on 15 January 2005 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. L&B (NO 86) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

NI053607

LTD Company

Age

21 Years

Incorporated 15 January 2005

Size

N/A

Accounts

ARD: 30/6

Overdue

11 years overdue

Last Filed

Made up to 31 December 2012 (13 years ago)
Submitted on 2 September 2015 (10 years ago)
Period: 1 January 2012 - 31 December 2012(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 September 2014
Period: 1 January 2013 - 31 December 2013

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 15 January 2018 (8 years ago)
Submitted on 2 February 2018 (8 years ago)

Next Due

Due by 29 January 2019
For period ending 15 January 2019
Contact
Address

C/O Jones & Co Solicitors 1 Hill Street Belfast, BT1 2LB,

Previous Addresses

C/O C/O Pinsent Masons Llp 12-16 Bridge Street Belfast Antrim BT1 1LS
From: 4 February 2013To: 4 September 2015
C/O Mcgrigors Belfast Llp 12-16 Bridge Street Belfast Antrim BT1 1LS Northern Ireland
From: 1 March 2011To: 4 February 2013
Lagan House 19 Clarendon Road Belfast BT1 3BG
From: 15 January 2005To: 1 March 2011
Timeline

7 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Left
Mar 15
Director Left
Sept 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCCLOY, Seamus Patrick

Active
7a Tamlaghtduff Road, MagherafeltBT45 8JQ
Secretary
Appointed 21 Apr 2005

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 01 Mar 2012

MCCLOY, Seamus Patrick

Active
7a Tamlaghtduff Road, MagherafeltBT45 8JQ
Born August 1951
Director
Appointed 21 Apr 2005

MULLIGAN, Conor John

Active
19 Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 21 Apr 2005

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 15 Jan 2005
Resigned 21 Apr 2005

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 01 Mar 2012
Resigned 02 Mar 2015

GRAY, Richard John

Resigned
8 Green Road, BelfastBT5 6JA
Born February 1966
Director
Appointed 15 Jan 2005
Resigned 21 Apr 2005

LAGAN, Kevin John Patrick

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 21 Apr 2005
Resigned 01 Mar 2012

MCBRIDGE, Paul

Resigned
60 Bristow Park, BelfastBT9 6TJ
Born July 1966
Director
Appointed 15 Jan 2005
Resigned 21 Apr 2005

MULLAN, Seamus Brian

Resigned
35 Myrtlefield ParkBT9 6NF
Born June 1952
Director
Appointed 21 Apr 2005
Resigned 18 Jul 2012

Persons with significant control

2

Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Dissolution Voluntary Strike Off Suspended
21 June 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 April 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 April 2018
DS01DS01
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Cease To Act Receiver
25 August 2017
RM02RM02
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
13 June 2016
RM01RM01
Liquidation Receiver Cease To Act Receiver
10 June 2016
RM02RM02
Liquidation Receiver Appointment Of Receiver
10 June 2016
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Liquidation Receiver Appointment Of Receiver
10 February 2014
RM01RM01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Miscellaneous
24 May 2010
MISCMISC
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
22 April 2009
371S(NI)371S(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
31 January 2007
295(NI)295(NI)
Legacy
30 January 2007
AC(NI)AC(NI)
Legacy
17 November 2006
233(NI)233(NI)
Legacy
21 February 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 June 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 June 2005
402(NI)402(NI)
Legacy
3 May 2005
296(NI)296(NI)
Legacy
3 May 2005
296(NI)296(NI)
Legacy
3 May 2005
296(NI)296(NI)
Legacy
3 May 2005
296(NI)296(NI)
Incorporation Company
15 January 2005
NEWINCIncorporation