-
DRUMLISC PROPERTIES LTD - 39 Liscreevin Road Liscreevin Road, Whitehill North, Lisnarick, Enniskillen, County Fermanagh, United Kingdom
Company Information
- Company registration number
- NI064623
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 39 Liscreevin Road Liscreevin Road, Whitehill North
- Lisnarick
- Enniskillen
- County Fermanagh
- BT94 1LT 39 Liscreevin Road Liscreevin Road, Whitehill North, Lisnarick, Enniskillen, County Fermanagh, BT94 1LT UK
Management
- Managing Directors
- ANDERSON, Derek James
- ANDERSON, Florence Katherine
- Company secretaries
- ANDERSON, Derek James
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-11
- Age Of Company 2007-05-11 17 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Derek James Anderson
- Mrs Florence Katherine Anderson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2013-05-11
- Annual Return
- Due Date: 2021-05-25
- Last Date: 2020-05-11
-
DRUMLISC PROPERTIES LTD Company Description
- DRUMLISC PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no NI064623. Its current trading status is "live". It was registered 2007-05-11. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-05-11.It can be contacted at 39 Liscreevin Road Liscreevin Road, Whitehill North .
Get DRUMLISC PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drumlisc Properties Ltd - 39 Liscreevin Road Liscreevin Road, Whitehill North, Lisnarick, Enniskillen, County Fermanagh, United Kingdom
- 2007-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRUMLISC PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-05-25) - CS01
-
accounts-with-accounts-type-micro-entity (2020-02-27) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
-
gazette-notice-compulsory (2019-07-30) - GAZ1
-
accounts-with-accounts-type-micro-entity (2019-02-28) - AA
-
gazette-filings-brought-up-to-date (2019-08-03) - DISS40
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-31) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-26) - AA
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-08-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-03-01) - AA
-
notification-of-a-person-with-significant-control (2017-11-06) - PSC01
-
dissolved-compulsory-strike-off-suspended (2017-09-09) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
gazette-filings-brought-up-to-date (2017-11-07) - DISS40
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-03) - AD01
-
appoint-person-secretary-company-with-name-date (2015-03-02) - AP03
-
termination-secretary-company-with-name-termination-date (2015-03-02) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-02-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-03) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-04) - AA
-
change-person-secretary-company-with-change-date (2010-06-10) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-27) - 371S(NI)
-
legacy (2009-02-28) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-06-13) - 371S(NI)
-
particulars-of-a-mortgage-charge (2008-01-03) - 402(NI)
keyboard_arrow_right 2007
-
incorporation-company (2007-05-11) - NEWINC
-
particulars-of-a-mortgage-charge (2007-12-21) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-11-20) - 402(NI)
-
legacy (2007-10-24) - 98-2(NI)
-
legacy (2007-10-24) - 296(NI)
-
legacy (2007-05-17) - 296(NI)