• UK
  • LANEY PROPERTIES LIMITED - Northern Bank House, Main Street, Kesh, County Fermanagh, United Kingdom

Company Information

Company registration number
NI063492
Company Status
LIVE
Country
United Kingdom
Registered Address
Northern Bank House
Main Street
Kesh
County Fermanagh
BT93 1TF
Northern Bank House, Main Street, Kesh, County Fermanagh, BT93 1TF UK

Management

Managing Directors
MAHON, David Albert
MAHON, Jason Walter
Company secretaries
THOMPSON, Stephanie Florence

Company Details

Type of Business
ltd
Incorporated
2007-03-08
Age Of Company
2007-03-08 17 years
SIC/NACE
68100

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2021-12-31
Last Date: 2020-03-31
Last Return Made Up To:
2013-03-08
Annual Return
Due Date: 2022-03-22
Last Date: 2021-03-08

LANEY PROPERTIES LIMITED Company Description

LANEY PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI063492. Its current trading status is "live". It was registered 2007-03-08. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-08.It can be contacted at Northern Bank House .
More information

Get LANEY PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Laney Properties Limited - Northern Bank House, Main Street, Kesh, County Fermanagh, United Kingdom

2007-03-08 17 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LANEY PROPERTIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2021-01-07) - AA

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2021-04-19) - CH03

    Add to Cart
     
  • confirmation-statement-with-updates (2021-04-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-03-12) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-08-08) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-03-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-22) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-15) - AR01

    Add to Cart
     
  • capital-allotment-shares (2011-04-13) - SH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-04-15) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-06-07) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-06-07) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-02-02) - AA

    Add to Cart
     
  • legacy (2009-06-22) - 98-2(NI)

    Add to Cart
     
  • legacy (2009-06-09) - 296(NI)

    Add to Cart
     
  • legacy (2009-06-04) - 371S(NI)

    Add to Cart
     
  • legacy (2009-01-19) - 98-2(NI)

    Add to Cart
     
  • legacy (2009-01-13) - AC(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2008-07-02) - 402(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2008-07-03) - 402(NI)

    Add to Cart
     
  • legacy (2008-07-30) - 371S(NI)

    Add to Cart
     
  • resolution (2007-06-07) - RESOLUTIONS

    Add to Cart
     
  • legacy (2007-06-07) - 133(NI)

    Add to Cart
     
  • legacy (2007-06-07) - 296(NI)

    Add to Cart
     
  • legacy (2007-06-07) - 295(NI)

    Add to Cart
     
  • incorporation-company (2007-03-08) - NEWINC

    Add to Cart
     
  • legacy (2007-06-07) - UDM+A(NI)

    Add to Cart
     

expand_less