ERNE LEISURE DEVELOPMENT COMPANY LIMITED

Quaker Buildings Quaker Buildings, Lurgan, BT66 8BB, Craigavon
StatusACTIVE
Company No.NI027882
CategoryPrivate Limited Company
Incorporated27 Oct 1993
Age30 years, 7 months, 20 days
JurisdictionNorthern Ireland

SUMMARY

ERNE LEISURE DEVELOPMENT COMPANY LIMITED is an active private limited company with number NI027882. It was incorporated 30 years, 7 months, 20 days ago, on 27 October 1993. The company address is Quaker Buildings Quaker Buildings, Lurgan, BT66 8BB, Craigavon.



Company Fillings

Accounts with accounts type small

Date: 22 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Paul Roding

Termination date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mr Mark Paul Roding

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Mcbride

Change date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Mark Paul Roding

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-31

Officer name: Mr Andrew Mcbride

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Benot

Termination date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stewart Morton

Termination date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stewart Morton

Cessation date: 2020-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Mcbride

Appointment date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Naim Serge

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Barriere Ophelie

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-28

Officer name: Marie Benot

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Barriere Ophelie

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naim Serge

Appointment date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Mcbride

Termination date: 2018-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Helen Morton

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Judith Helen Morton

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bullock

Termination date: 2017-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Mcbride

Change date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Bullock

Change date: 2015-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Judith Helen Morton

Change date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Helen Morton

Change date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Mr John Stewart Morton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0278820027

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Bullock

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Morton

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew David Mcbride

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Morton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Mortgage

Type: 411B(NI)

Description: Disposal or charged prop

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/10/03 annual return shuttle

Documents

Legacy

Date: 16 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/10/00 annual return shuttle

Documents

Legacy

Date: 19 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/10/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF


Some Companies

BARRHEAD TRAVEL 2007 LIMITED

190/194 MAIN STREET,GLASGOW,G78 1SL

Number:SC332161
Status:ACTIVE
Category:Private Limited Company

CHARLES TAPHOUSE & SON,LIMITED

PRAMA HOUSE,SUMMERTOWN,OX2 7HT

Number:00493568
Status:LIQUIDATION
Category:Private Limited Company

CONNECTION SYSTEMS LIMITED

112 HIGH STREET,BIRMINGHAM,B46 3BL

Number:07332026
Status:ACTIVE
Category:Private Limited Company

HENDERSON PROPERTY ENDEAVOURS LTD

2 HESTAN PLACE,KILMARNOCK,KA3 2JR

Number:SC611092
Status:ACTIVE
Category:Private Limited Company

LAWSON ILEY LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10583540
Status:ACTIVE
Category:Private Limited Company

T&C (LETTINGS) LIMITED

CROWTHORNE HOUSE,WOKINGHAM,RG40 3GZ

Number:03770325
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