LI DEVELOPMENTS LTD

13 Main Street 13 Main Street, County Tyrone, BT70 2QH
StatusLIQUIDATION
Company No.NI045582
CategoryPrivate Limited Company
Incorporated27 Feb 2003
Age21 years, 3 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

LI DEVELOPMENTS LTD is an liquidation private limited company with number NI045582. It was incorporated 21 years, 3 months, 3 days ago, on 27 February 2003. The company address is 13 Main Street 13 Main Street, County Tyrone, BT70 2QH.



Company Fillings

Liquidation compulsory winding up order

Date: 14 Feb 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Moore

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Moore

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Hugh Moore

Change date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Lorna Irene Moore

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorna Irene Moore

Change date: 2010-02-27

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Moore

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Mar 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/02/09 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Feb 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Sep 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jun 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Jun 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Feb 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jan 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jan 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jan 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jan 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jan 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jan 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/02/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 28/02/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Nov 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Miscellaneous

Date: 27 Feb 2003

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

HCARE STAFFING LIMITED

70 CIFTON ROAD,RUGBY,CV21 3QL

Number:09865392
Status:ACTIVE
Category:Private Limited Company

LOVES CONVENIENCE STORE LTD

7 DUKE STREET,DENNY,FK6 6DA

Number:SC389436
Status:ACTIVE
Category:Private Limited Company

PERSONNEL SOLUTIONS NFD LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11238278
Status:ACTIVE
Category:Private Limited Company

PINHOOK UK LIMITED

OATRIDGE FARM,MALMESBURY,SN16 9HR

Number:08993150
Status:ACTIVE
Category:Private Limited Company

SOUTHERNDOWN LIMITED

GLASCHUL HOUSE,ALFORD,AB33 8RS

Number:SC537634
Status:ACTIVE
Category:Private Limited Company

TONGS TAKEAWAY LTD

139 CHORLEY OLD ROAD,BOLTON,BL1 3BD

Number:11598562
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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