SEVENTEEN LIONS PROPERTIES
Status | ACTIVE |
Company No. | NI011876 |
Category | |
Incorporated | 11 Mar 1977 |
Age | 47 years, 2 months, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
SEVENTEEN LIONS PROPERTIES is an active with number NI011876. It was incorporated 47 years, 2 months, 24 days ago, on 11 March 1977. The company address is 51-53 Thomas Street, Ballymena, BT43 6AZ, County Antrim.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Second filing of form with form type made up date
Date: 01 Dec 2014
Action Date: 08 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-10-08
Form type: AR01
Documents
Annual return company with made up date
Date: 07 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Claire Henry
Appointment date: 2014-10-16
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-16
Officer name: Mr Nigel Robert Henry
Documents
Appoint person secretary company with name date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-16
Officer name: Mr Nigel Robert Henry
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olive Shirley Patton
Termination date: 2014-10-16
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-16
Officer name: David Martin Patton
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-16
Officer name: Andrew David Neill Patton
Documents
Termination secretary company with name termination date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olive Shirley Patton
Termination date: 2014-10-16
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Neil Patton
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change registered office address company with date old address
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-17
Old address: Greenmount House Woodside Rd Ind Est Woodside Rd Ballymena Antrim BT42 4PT Northern Ireland
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Change person secretary company with change date
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-22
Officer name: Mrs Olive Shirley Patton
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-22
Old address: Greenmount House Woodside Rd Ind Estate Woodside Rd Ballymena Antrim BT42 4PT Northern Ireland
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Old address: 95 Wellington Street Ballymena Co.Antrim BT43 6AD
Change date: 2010-10-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 371SR(NI)
Description: 08/10/08
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 08/10/07 annual return shuttle
Documents
Legacy
Date: 06 Apr 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 08/10/06 annual return shuttle
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 08/10/05 annual return shuttle
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 11/11/04 annual return shuttle
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 08/10/03 annual return shuttle
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 11/11/02 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 06 Jun 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 07 Mar 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 06 Mar 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 11/11/01 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 08 Jan 2001
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 11/11/00 annual return shuttle
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 11/11/99 annual return shuttle
Documents
Legacy
Date: 10 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 11/11/98 annual return shuttle
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 11/11/97 annual return shuttle
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 371S(NI)
Description: 11/11/96 annual return shuttle
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 11/11/95 annual return shuttle
Documents
Legacy
Date: 09 Feb 1995
Category: Annual-return
Type: 371S(NI)
Description: 11/11/94 annual return shuttle
Documents
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 371S(NI)
Description: 11/11/93 annual return shuttle
Documents
Legacy
Date: 14 Apr 1993
Category: Annual-return
Type: 371S(NI)
Description: 11/11/92 annual return shuttle
Documents
Legacy
Date: 06 Apr 1992
Category: Annual-return
Type: 371A(NI)
Description: 21/11/91 annual return form
Documents
Legacy
Date: 25 Apr 1991
Category: Annual-return
Type: AR(NI)
Description: 21/11/90 annual return
Documents
Legacy
Date: 20 Apr 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Apr 1990
Category: Annual-return
Type: AR(NI)
Description: 22/11/89 annual return
Documents
Legacy
Date: 14 Feb 1989
Category: Annual-return
Type: AR(NI)
Description: 24/08/88 annual return
Documents
Legacy
Date: 19 Feb 1988
Category: Annual-return
Type: AR(NI)
Description: 26/08/87 annual return
Documents
Legacy
Date: 14 Mar 1987
Category: Annual-return
Type: AR(NI)
Description: 27/08/86 annual return
Documents
Legacy
Date: 11 Jun 1986
Category: Capital
Type: PUC2(NI)
Description: Allotment (cash)
Documents
Legacy
Date: 16 Jan 1986
Category: Annual-return
Type: AR(NI)
Description: 21/08/85 annual return
Documents
Legacy
Date: 04 Jan 1985
Category: Annual-return
Type: AR(NI)
Description: 24/10/84 annual return
Documents
Legacy
Date: 25 Jan 1984
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 25 Jan 1984
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 16 Jan 1984
Category: Reregistration
Type: GR4(NI)
Description: Dcln re aplcn to go unlim
Documents
Legacy
Date: 16 Jan 1984
Category: Other
Type: 59-8A(NI)
Description: Members assent
Documents
Legacy
Date: 16 Jan 1984
Category: Incorporation
Type: M+A(NI)
Description: Memorandum and articles
Documents
Legacy
Date: 16 Jan 1984
Category: Reregistration
Type: 59(NI)
Description: Applic to go UNLIMITED
Documents
Resolution
Date: 16 Jan 1984
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 1983
Category: Annual-return
Type: AR(NI)
Description: 31/12/83 annual return
Documents
Legacy
Date: 24 Jan 1983
Category: Annual-return
Type: AR(NI)
Description: 31/12/82 annual return
Documents
Legacy
Date: 11 Feb 1982
Category: Annual-return
Type: AR(NI)
Description: 31/12/81 annual return
Documents
Legacy
Date: 12 Feb 1981
Category: Annual-return
Type: AR(NI)
Description: 31/12/80 annual return
Documents
Legacy
Date: 10 Mar 1980
Category: Annual-return
Type: AR(NI)
Description: 31/12/79 annual return
Documents
Legacy
Date: 12 Apr 1979
Category: Annual-return
Type: AR(NI)
Description: 31/12/78 annual return
Documents
Legacy
Date: 13 Nov 1978
Category: Capital
Type: ALLOT(NI)
Description: Return of allots (cash)
Documents
Legacy
Date: 27 Oct 1978
Category: Officers
Type: DIRS(NI)
Description: Particulars re directors
Documents
Legacy
Date: 27 Oct 1978
Category: Annual-return
Type: AR(NI)
Description: 31/12/77 annual return
Documents
Legacy
Date: 11 Mar 1977
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 11 Mar 1977
Category: Address
Type: SRO(NI)
Description: Situation of reg office
Documents
Legacy
Date: 11 Mar 1977
Category: Capital
Type: PUC1(NI)
Description: Statement of nominal cap
Documents
Legacy
Date: 11 Mar 1977
Category: Incorporation
Type: DECL(NI)
Description: Decl on compl on incorp
Documents
Legacy
Date: 11 Mar 1977
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Mar 1977
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
59 RYCROFT MEADOW,BASINGSTOKE,RG22 4QE
Number: | LP015397 |
Status: | ACTIVE |
Category: | Limited Partnership |
1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW
Number: | 10084412 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER HOUSE 23 MEREDITHS CLOSE,COLCHESTER,CO7 9GD
Number: | 05826169 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY DESIGN PARTNERSHIP LTD
34 COLLINWOOD GARDENS,ILFORD,IG5 0AW
Number: | 11430746 |
Status: | ACTIVE |
Category: | Private Limited Company |
RTC SPORTS CENTRE,NEWCASTLE UPON TYNE,NE19 1HE
Number: | 05969860 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
39 DOVEDALE GARDENS,LEEDS,LS15 8UP
Number: | 07729064 |
Status: | ACTIVE |
Category: | Private Limited Company |