Background WavePink WaveYellow Wave

BOHEVNY LANE LIMITED (NI632254)

BOHEVNY LANE LIMITED (NI632254) is an active UK company. incorporated on 2 July 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOHEVNY LANE LIMITED has been registered for 10 years. Current directors include MCELROY, Gordon Fergus, MCELROY, Margaret.

Company Number
NI632254
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
14 Great Victoria Street, Belfast, BT2 7BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCELROY, Gordon Fergus, MCELROY, Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOHEVNY LANE LIMITED

BOHEVNY LANE LIMITED is an active company incorporated on 2 July 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOHEVNY LANE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

NI632254

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

14 Great Victoria Street Belfast, BT2 7BA,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCELROY, Gordon Fergus

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 02 Jul 2015

MCELROY, Margaret

Active
Great Victoria Street, BelfastBT2 7BA
Born February 1969
Director
Appointed 02 Jul 2015

Persons with significant control

2

Mr Gordon Fergus Mcelroy

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Mcelroy

Active
Great Victoria Street, BelfastBT2 7BA
Born February 1969

Nature of Control

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

Filing History

26

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 July 2015
NEWINCIncorporation