Company Information for LENIS AER LIMITED
17 CLARENDON ROAD, BELFAST, BT1 3BG,
|
Company Registration Number
NI604539
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LENIS AER LIMITED | ||
Legal Registered Office | ||
17 CLARENDON ROAD BELFAST BT1 3BG Other companies in BT6 | ||
Previous Names | ||
|
Company Number | NI604539 | |
---|---|---|
Company ID Number | NI604539 | |
Date formed | 2010-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 00:40:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LUDLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TUGLAW SECRETARIAL LIMITED |
Company Secretary | ||
OWEN GERARD MURPHY |
Director | ||
EDEL O'NEILL |
Company Secretary | ||
EDEL MARY O'NEILL |
Director | ||
ALAN GORDON LEACOCK |
Director | ||
ANNSGATE LIMITED |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBALLY LOCAL SOLUTIONS LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
LRESM(NI) | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM 31 Grey Castle Manor Belfast BT6 9QT | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
AA01 | Previous accounting period extended from 30/06/20 TO 18/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-31 GBP 3.60 | |
SH03 | Purchase of own shares | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/06/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/03/17 | |
AA01 | Previous accounting period shortened from 29/09/17 TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | 29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 4.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 4.8 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/03/15 TO 29/09/15 | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 4.8 | |
SH01 | 10/10/14 STATEMENT OF CAPITAL GBP 4.80 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Michael Ludlow on 2013-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/13 FROM C/O 1a Ava Avenue 31 Grey Castle Manor Belfast BT6 9QT Northern Ireland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN MURPHY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TUGLAW SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDEL O'NEILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDEL O'NEILL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM MARLBOROUGH HOUSE 30 VICTORIA STREET BELFAST ANTRIM BT1 3GG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LEACOCK | |
AA | 30/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2012 TO 30/03/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
SH02 | SUB-DIVISION 15/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 31 GREY CASTLE MANOR BELFAST ANTRIM BT6 9QT | |
AP04 | CORPORATE SECRETARY APPOINTED TUGLAW SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED EDEL O'NEILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNSGATE LIMITED | |
AP01 | DIRECTOR APPOINTED OWEN MURPHY | |
RES01 | ADOPT ARTICLES 15/09/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 3.60 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O ANNSGATE LIMITED ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST COUNTY ANTRIM BT1 6PU | |
AP04 | CORPORATE SECRETARY APPOINTED ANNSGATE LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
RES13 | TRANSFER OF SHARE 08/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
AP01 | DIRECTOR APPOINTED EDEL MARY O'NEILL | |
AP01 | DIRECTOR APPOINTED DR ALAN GORDON LEACOCK | |
AP01 | DIRECTOR APPOINTED DR MICHAEL LUDLOW | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 08/10/2010 | |
CERTNM | COMPANY NAME CHANGED FINVALE LIMITED CERTIFICATE ISSUED ON 13/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-10-09 |
Resolutions for Winding-up | 2020-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
Creditors Due Within One Year | 2012-03-31 | £ 16,114 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LENIS AER LIMITED
Called Up Share Capital | 2012-03-31 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 76 |
Current Assets | 2012-03-31 | £ 2,081 |
Debtors | 2012-03-31 | £ 2,005 |
Fixed Assets | 2012-03-31 | £ 2,000 |
Shareholder Funds | 2012-03-31 | £ 12,033 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as LENIS AER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76061220 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LENIS AER LIMITED | Event Date | 2020-10-09 |
Liquidator's name and address: David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast BT1 3BG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LENIS AER LIMITED | Event Date | 2020-10-01 |
At an Extraordinary General Meeting of the Members of the above-named company duly convened and held at 31 Grey Castle Manor, Belfast BT6 9QT on 1 October 2020 . The following Special Resolution was duly passed: Special Resolution That the Company be wound up voluntarily. Dr Michael Ludlow : Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |