EBRINGTON LEISURE HOLDINGS LIMITED

32 Northland Road, Londonderry, BT48 7NA, Northern Ireland
StatusACTIVE
Company No.NI633967
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 8 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

EBRINGTON LEISURE HOLDINGS LIMITED is an active private limited company with number NI633967. It was incorporated 8 years, 8 months, 16 days ago, on 01 October 2015. The company address is 32 Northland Road, Londonderry, BT48 7NA, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2023

Action Date: 30 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-30

Charge number: NI6339670003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2023

Action Date: 30 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-30

Charge number: NI6339670004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6339670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6339670001

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-21

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Aug 2023

Action Date: 09 Jun 2022

Category: Capital

Type: RP04SH01

Date: 2022-06-09

Capital : 349.86 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Benahavis Holdings Ltd

Change date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6339670002

Charge creation date: 2023-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-19

Charge number: NI6339670001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Tourish

Cessation date: 2022-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Benahavis Holdings Ltd

Notification date: 2022-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-09

Psc name: Cecil Doherty

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sperrin Switchgear Ltd

Notification date: 2022-06-09

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 09 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-09

Capital : 2,375,311.86 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-21

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Nov 2022

Action Date: 11 May 2021

Category: Capital

Type: RP04SH01

Capital : 311.86 GBP

Date: 2021-05-11

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 10 May 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-05-10

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 10 May 2021

Category: Capital

Type: SH01

Date: 2021-05-10

Capital : 200 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Oct 2022

Action Date: 10 May 2021

Category: Capital

Type: RP04SH01

Date: 2021-05-10

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Mcguigan

Appointment date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-21

Officer name: Mr Terence Anthony Reilly

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Date: 2021-05-10

Capital : 200 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH02

Date: 2021-05-07

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 20 Nov 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Irwin Keys

Termination date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Derek Irwin Keys

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 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: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Keys

Termination date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-18

Psc name: Cecil Doherty

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Tourish

Notification date: 2017-09-18

Documents

View document PDF

Resolution

Date: 02 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: 72-74 Omagh Road Dromore Tyrone BT78 3AJ United Kingdom

New address: 32 Northland Road Londonderry BT48 7NA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Tourish

Appointment date: 2017-09-18

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cecil Doherty

Appointment date: 2017-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Patricia Keys

Appointment date: 2015-10-01

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROUGHTON COMMERCIAL MANAGEMENT LTD

MERCER HOUSE,REDBOURN,AL3 7LE

Number:11780839
Status:ACTIVE
Category:Private Limited Company

COLIN WARD CONSULTING LTD

43 KINGFISHER ROAD,SHEFFORD,SG17 5YQ

Number:10334970
Status:ACTIVE
Category:Private Limited Company

HILLS ENTERPRISES LIMITED

10 - 12 COMMERCIAL STREET,SHIPLEY,BD18 3SR

Number:11771773
Status:ACTIVE
Category:Private Limited Company

KJA BOOK KEEPING SERVICES LIMITED

24 SCHOOL ROAD,CANTERBURY,CT3 2JD

Number:05002677
Status:ACTIVE
Category:Private Limited Company

MOBILE360 LTD.

LONDON WALL BUILDINGS LONDON WALL BUILDINGS,LONDON,EC2M 5UU

Number:08455481
Status:LIQUIDATION
Category:Private Limited Company

R'S FRESH MARKET LIMITED

UNIT F30,LONDON,NW10 6TD

Number:07147601
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