SEVENTEEN LIONS PROPERTIES

51-53 Thomas Street, Ballymena, BT43 6AZ, County Antrim
StatusACTIVE
Company No.NI011876
Category
Incorporated11 Mar 1977
Age47 years, 2 months, 24 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 08/10/08

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Apr 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 11/11/04 annual return shuttle

Documents

View document PDF

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

View document PDF

Particulars of a mortgage charge

Date: 06 Jun 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Mar 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Mar 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 11/11/01 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Jan 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 1984

Category: Other

Type: 59-8A(NI)

Description: Members assent

Documents

View document PDF

Legacy

Date: 16 Jan 1984

Category: Incorporation

Type: M+A(NI)

Description: Memorandum and articles

Documents

View document PDF

Legacy

Date: 16 Jan 1984

Category: Reregistration

Type: 59(NI)

Description: Applic to go UNLIMITED

Documents

View document PDF

Resolution

Date: 16 Jan 1984

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

Incorporation company

Date: 11 Mar 1977

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 11 Mar 1977

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 1977

Category: Incorporation

Type: DECL(NI)

Description: Decl on compl on incorp

Documents

View document PDF

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

View document PDF


Some Companies

DIGITAL CHARTA LP

59 RYCROFT MEADOW,BASINGSTOKE,RG22 4QE

Number:LP015397
Status:ACTIVE
Category:Limited Partnership

ELEMAM LTD

1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW

Number:10084412
Status:ACTIVE
Category:Private Limited Company

LIZ BOKAIE LIMITED

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

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)

THERAPY/HYGIENE LIMITED

39 DOVEDALE GARDENS,LEEDS,LS15 8UP

Number:07729064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source