Download leads from Nexok and grow your business. Find out more

Lanyon Place Limited

Documents

Total Documents191
Total Pages1,514

Filing History

6 November 2023Appointment of Mr Christopher Kearney as a director on 1 November 2023
16 March 2023Accounts for a small company made up to 30 June 2022
21 February 2023Confirmation statement made on 19 February 2023 with no updates
21 March 2022Accounts for a small company made up to 30 June 2021
21 February 2022Confirmation statement made on 19 February 2022 with no updates
7 May 2021Accounts for a small company made up to 30 June 2020
19 February 2021Confirmation statement made on 19 February 2021 with no updates
6 January 2021Satisfaction of charge NI0681190007 in full
6 January 2021Satisfaction of charge NI0681190006 in full
22 December 2020Registration of charge NI0681190009, created on 22 December 2020
22 December 2020Registration of charge NI0681190008, created on 22 December 2020
25 March 2020Accounts for a small company made up to 30 June 2019
19 February 2020Confirmation statement made on 19 February 2020 with no updates
20 March 2019Accounts for a small company made up to 30 June 2018
22 February 2019Confirmation statement made on 19 February 2019 with no updates
24 October 2018Resolutions
  • RES13 ‐ Company business 17/10/2018
19 October 2018Registration of charge NI0681190007, created on 17 October 2018
19 October 2018Satisfaction of charge NI0681190005 in full
18 October 2018Registration of charge NI0681190006, created on 17 October 2018
3 April 2018Accounts for a small company made up to 30 June 2017
22 February 2018Confirmation statement made on 19 February 2018 with no updates
1 December 2017Termination of appointment of Peter Mccartney as a director on 27 November 2017
1 December 2017Termination of appointment of Peter Mccartney as a director on 27 November 2017
19 October 2017Resolutions
  • RES13 ‐ Company business 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 October 2017Resolutions
  • RES13 ‐ Company business 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 October 2017Satisfaction of charge NI0681190004 in full
13 October 2017Satisfaction of charge NI0681190004 in full
11 October 2017Registration of charge NI0681190005, created on 9 October 2017
11 October 2017Registration of charge NI0681190005, created on 9 October 2017
6 April 2017Accounts for a small company made up to 30 June 2016
6 April 2017Accounts for a small company made up to 30 June 2016
21 February 2017Confirmation statement made on 19 February 2017 with updates
21 February 2017Confirmation statement made on 19 February 2017 with updates
16 January 2017Registered office address changed from Adelaide House Hawthorne Business Centre Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
16 January 2017Registered office address changed from Adelaide House Hawthorne Business Centre Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
31 March 2016Accounts for a small company made up to 30 June 2015
31 March 2016Accounts for a small company made up to 30 June 2015
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
6 January 2016Satisfaction of charge NI0681190003 in full
6 January 2016Satisfaction of charge NI0681190003 in full
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
21 December 2015Registration of charge NI0681190004, created on 16 December 2015
21 December 2015Registration of charge NI0681190004, created on 16 December 2015
17 September 2015Memorandum and Articles of Association
17 September 2015Memorandum and Articles of Association
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
7 April 2015Accounts for a small company made up to 30 June 2014
7 April 2015Accounts for a small company made up to 30 June 2014
23 March 2015Change of name notice
23 March 2015Company name changed pbn lanyon LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
23 March 2015Company name changed pbn lanyon LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
23 March 2015Change of name notice
23 February 2015Memorandum and Articles of Association
23 February 2015Memorandum and Articles of Association
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
13 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Quorum for all meetings 21/01/2015
13 February 2015Resolutions
  • RES13 ‐ Quorum for all meetings 21/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
13 February 2015Statement of company's objects
13 February 2015Resolutions
  • RES13 ‐ Provisions of facility agreement; security deed; implementation deed entered;global novation agreement; subordination agreement; global release deed; duty of care agreement in relation to appointment; duty of care agreement and asset and property management agreement; inter company loan agreement. Any act done or document executed shall be valid, effective and binding. 21/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Provisions of facility agreement; security deed; implementation deed entered;global novation agreement; subordination agreement; global release deed; duty of care agreement in relation to appointment; duty of care agreement and asset and property management agreement; inter company loan agreement. Any act done or document executed shall be valid, effective and binding. 21/01/2015
13 February 2015Statement of company's objects
4 February 2015Registration of charge NI0681190003, created on 21 January 2015
4 February 2015Registration of charge NI0681190003, created on 21 January 2015
29 January 2015Satisfaction of charge 2 in full
29 January 2015Satisfaction of charge 2 in full
29 January 2015Satisfaction of charge 1 in full
29 January 2015Satisfaction of charge 1 in full
1 April 2014Accounts for a small company made up to 30 June 2013
1 April 2014Accounts for a small company made up to 30 June 2013
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
20 September 2013Termination of appointment of Philip Kirk as a director
20 September 2013Termination of appointment of Philip Kirk as a director
20 September 2013Termination of appointment of Gungadhur Busgeeth as a director
20 September 2013Termination of appointment of Gungadhur Busgeeth as a director
3 April 2013Accounts for a small company made up to 30 June 2012
3 April 2013Accounts for a small company made up to 30 June 2012
7 March 2013Termination of appointment of Neil Adair as a director
7 March 2013Termination of appointment of Neil Adair as a director
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
4 April 2012Accounts for a small company made up to 30 June 2011
4 April 2012Accounts for a small company made up to 30 June 2011
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
26 October 2011Duplicate mortgage certificatecharge no:2
26 October 2011Duplicate mortgage certificatecharge no:2
25 October 2011Particulars of a mortgage or charge / charge no: 2
25 October 2011Particulars of a mortgage or charge / charge no: 2
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
21 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011
21 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011
16 December 2010Director's details changed for Mr Damian Mitchell on 29 November 2010
16 December 2010Director's details changed for Mr Damian Mitchell on 29 November 2010
4 November 2010Accounts for a small company made up to 31 December 2009
4 November 2010Accounts for a small company made up to 31 December 2009
4 August 2010Director's details changed for Mr Patrick Kearney on 4 August 2010
4 August 2010Director's details changed for Mr Patrick Kearney on 4 August 2010
4 August 2010Director's details changed for Mr Patrick Kearney on 4 August 2010
22 July 2010Resolutions
  • RES13 ‐ Clause 5 of mem deleted entirely so no such restrctions are placed on the company 15/07/2010
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 July 2010Resolutions
  • RES13 ‐ Clause 5 of mem deleted entirely so no such restrctions are placed on the company 15/07/2010
16 July 2010Appointment of Mr Philip Kirk as a director
16 July 2010Appointment of Mr Philip Kirk as a director
3 March 2010Register(s) moved to registered inspection location
3 March 2010Register(s) moved to registered inspection location
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Hugo Wilson on 1 October 2009
2 March 2010Secretary's details changed for Hugo Wilson on 1 October 2009
2 March 2010Director's details changed for Alan Gowdy on 1 October 2009
2 March 2010Director's details changed for Neil Adair on 1 October 2009
2 March 2010Director's details changed for Patrick Kearney on 1 October 2009
2 March 2010Director's details changed for Gungadhur Busgeeth on 1 October 2009
2 March 2010Director's details changed for Gungadhur Busgeeth on 1 October 2009
2 March 2010Director's details changed for Alan Gowdy on 1 October 2009
2 March 2010Director's details changed for Peter Mccartney on 1 October 2009
2 March 2010Director's details changed for Alan Gowdy on 1 October 2009
2 March 2010Director's details changed for Neil Adair on 1 October 2009
2 March 2010Register inspection address has been changed
2 March 2010Secretary's details changed for Hugo Wilson on 1 October 2009
2 March 2010Director's details changed for Patrick Kearney on 1 October 2009
2 March 2010Termination of appointment of Alan Gowdy as a director
2 March 2010Director's details changed for Hugo Wilson on 1 October 2009
2 March 2010Register inspection address has been changed
2 March 2010Director's details changed for Neil Adair on 1 October 2009
2 March 2010Termination of appointment of Alan Gowdy as a director
2 March 2010Director's details changed for Hugo Wilson on 1 October 2009
2 March 2010Secretary's details changed for Hugo Wilson on 1 October 2009
2 March 2010Director's details changed for Peter Mccartney on 1 October 2009
2 March 2010Director's details changed for Peter Mccartney on 1 October 2009
2 March 2010Director's details changed for Patrick Kearney on 1 October 2009
2 March 2010Director's details changed for Gungadhur Busgeeth on 1 October 2009
6 January 2010Appointment of Mr Damian Mitchell as a director
6 January 2010Appointment of Mr Damian Mitchell as a director
5 November 2009Accounts for a small company made up to 31 December 2008
5 November 2009Accounts for a small company made up to 31 December 2008
4 June 2009Change of dirs/sec
4 June 2009Change of dirs/sec
2 March 200919/02/09 annual return shuttle
2 March 200919/02/09 annual return shuttle
22 February 2009Change of ARD
22 February 2009Change of ARD
11 December 2008Change of dirs/sec
11 December 2008Change of dirs/sec
6 November 2008Updated mem and arts
6 November 2008Not re consol/divn of shs
6 November 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
6 November 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
6 November 2008Return of allot of shares
6 November 2008Change of dirs/sec
6 November 2008Return of allot of shares
6 November 2008Not re consol/divn of shs
6 November 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
6 November 2008Updated mem and arts
6 November 2008Change of dirs/sec
6 November 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
23 October 2008Change of dirs/sec
23 October 2008Change of dirs/sec
23 October 2008Change of dirs/sec
23 October 2008Change of dirs/sec
15 October 2008Pars re mortage
15 October 2008Pars re mortage
30 September 2008Updated mem and arts
30 September 2008Updated mem and arts
30 September 2008Not of incr in nom cap
30 September 2008Not of incr in nom cap
30 September 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
30 September 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
18 September 2008Updated mem and arts
18 September 2008Updated mem and arts
17 September 2008Cert change
17 September 2008Resolution to change name
17 September 2008Cert change
17 September 2008Resolution to change name
12 September 2008Change in sit reg add
12 September 2008Change of dirs/sec
12 September 2008Change of dirs/sec
12 September 2008Change in sit reg add
12 September 2008Change of dirs/sec
12 September 2008Change of dirs/sec
12 September 2008Change of dirs/sec
12 September 2008Change of dirs/sec
19 February 2008Incorporation
19 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing