About

Registered Number: NI023037
Date of Incorporation: 01/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 19 Ballinderry Road, Lisburn, County Antrim, BT28 2SA

 

Based in Lisburn, James Leckey Design Ltd was established in 1989, it's status is listed as "Active". This organisation has 25 directors listed as Babacan, Thomas Timur Mete, Barratt, James Thomas, Platt, Adrian John, Stocks, Ben, Copeland, Beverley, O'hagan, Gary, Peel, Elizabeth Mary, Plunkett, Richard, Baird, Brian, Daniels, Timothy Scott, Eastham, Lynne, Fenton, Ryan, Dr, Hendry, Ian, Keating, Bryan Stanley, Dr, Leckey, James, Leckey, Jayne, Leckey, Sandra A, Maguire, Ciara, Mcardle, Declan, Mclernon, Andrew, Mcquaid, Noel, Mehaffey, David Noel, Mullan, Mike, O'hagan, Gary, Peel, Elizabeth Mary. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABACAN, Thomas Timur Mete 17 August 2020 - 1
BARRATT, James Thomas 17 August 2020 - 1
PLATT, Adrian John 17 August 2020 - 1
STOCKS, Ben 20 March 2019 - 1
BAIRD, Brian 01 April 2014 31 March 2017 1
DANIELS, Timothy Scott 29 May 2017 26 July 2018 1
EASTHAM, Lynne 01 September 1999 31 December 2000 1
FENTON, Ryan, Dr 30 March 2017 31 December 2017 1
HENDRY, Ian 01 September 2004 17 August 2020 1
KEATING, Bryan Stanley, Dr 01 January 2013 31 March 2014 1
LECKEY, James 01 September 1989 17 August 2020 1
LECKEY, Jayne 10 May 2016 17 August 2020 1
LECKEY, Sandra A 01 April 2003 01 April 2003 1
MAGUIRE, Ciara 01 September 1999 31 December 2000 1
MCARDLE, Declan 02 February 2015 02 June 2017 1
MCLERNON, Andrew 01 May 2015 31 October 2016 1
MCQUAID, Noel 02 September 2002 31 May 2015 1
MEHAFFEY, David Noel 29 November 2010 31 May 2018 1
MULLAN, Mike 05 June 2018 30 May 2019 1
O'HAGAN, Gary 01 October 1999 31 December 2017 1
PEEL, Elizabeth Mary 05 June 2018 30 November 2019 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, Beverley 31 December 2017 25 May 2018 1
O'HAGAN, Gary 12 August 2014 31 December 2017 1
PEEL, Elizabeth Mary 05 June 2018 30 November 2019 1
PLUNKETT, Richard 01 October 2011 12 August 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AP01 - Appointment of director 21 August 2020
AP01 - Appointment of director 21 August 2020
AP01 - Appointment of director 21 August 2020
PSC02 - N/A 21 August 2020
PSC07 - N/A 21 August 2020
MR04 - N/A 11 August 2020
MR04 - N/A 11 August 2020
MR04 - N/A 11 August 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 27 January 2020
TM02 - Termination of appointment of secretary 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
AA - Annual Accounts 05 July 2019
SH06 - Notice of cancellation of shares 05 July 2019
SH03 - Return of purchase of own shares 05 July 2019
TM01 - Termination of appointment of director 30 May 2019
RESOLUTIONS - N/A 24 April 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 05 June 2018
AP03 - Appointment of secretary 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
TM01 - Termination of appointment of director 16 April 2018
AP03 - Appointment of secretary 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
RESOLUTIONS - N/A 15 March 2018
RESOLUTIONS - N/A 15 March 2018
SH06 - Notice of cancellation of shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
SH03 - Return of purchase of own shares 15 March 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 07 July 2017
SH06 - Notice of cancellation of shares 23 June 2017
SH03 - Return of purchase of own shares 19 June 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 30 September 2016
SH06 - Notice of cancellation of shares 10 August 2016
SH03 - Return of purchase of own shares 08 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 16 February 2015
RESOLUTIONS - N/A 29 August 2014
SH06 - Notice of cancellation of shares 29 August 2014
SH03 - Return of purchase of own shares 29 August 2014
AP03 - Appointment of secretary 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 30 April 2013
AA01 - Change of accounting reference date 30 April 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AP01 - Appointment of director 15 October 2012
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 08 February 2012
AP03 - Appointment of secretary 08 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AC(NI) - N/A 18 May 2009
371S(NI) - N/A 23 January 2009
AC(NI) - N/A 15 May 2008
371S(NI) - N/A 18 January 2008
98-2(NI) - N/A 05 November 2007
RESOLUTIONS - N/A 26 October 2007
UDM+A(NI) - N/A 26 October 2007
AC(NI) - N/A 09 May 2007
371S(NI) - N/A 31 January 2007
AC(NI) - N/A 09 May 2006
371S(NI) - N/A 24 March 2006
AC(NI) - N/A 11 April 2005
371S(NI) - N/A 27 January 2005
296(NI) - N/A 17 September 2004
296(NI) - N/A 16 September 2004
371S(NI) - N/A 23 December 2003
296(NI) - N/A 23 September 2003
296(NI) - N/A 02 April 2003
371S(NI) - N/A 21 March 2003
AC(NI) - N/A 29 October 2002
296(NI) - N/A 10 October 2002
AC(NI) - N/A 08 April 2002
371S(NI) - N/A 10 January 2002
AC(NI) - N/A 09 July 2001
AC(NI) - N/A 03 April 2001
371S(NI) - N/A 03 February 2001
AC(NI) - N/A 16 March 2000
371S(NI) - N/A 02 March 2000
371S(NI) - N/A 02 March 2000
296(NI) - N/A 02 March 2000
296(NI) - N/A 02 March 2000
296(NI) - N/A 02 March 2000
AC(NI) - N/A 26 April 1999
AURES(NI) - N/A 14 September 1998
AC(NI) - N/A 20 April 1998
371S(NI) - N/A 09 January 1998
411A(NI) - N/A 13 May 1997
AC(NI) - N/A 06 May 1997
402(NI) - N/A 30 April 1997
371S(NI) - N/A 25 January 1997
402(NI) - N/A 05 November 1996
402(NI) - N/A 03 June 1996
AC(NI) - N/A 10 May 1996
G98-2(NI) - N/A 17 March 1996
371S(NI) - N/A 17 March 1996
402(NI) - N/A 22 January 1996
AC(NI) - N/A 11 January 1995
371S(NI) - N/A 04 January 1995
AC(NI) - N/A 24 March 1994
371S(NI) - N/A 08 March 1994
371S(NI) - N/A 02 March 1993
AC(NI) - N/A 13 January 1993
AC(NI) - N/A 28 March 1992
371A(NI) - N/A 12 March 1992
AC(NI) - N/A 22 July 1991
AR(NI) - N/A 09 July 1991
G98-2(NI) - N/A 18 July 1990
232(NI) - N/A 08 January 1990
295(NI) - N/A 21 November 1989
402(NI) - N/A 03 November 1989
402(NI) - N/A 03 November 1989
296(NI) - N/A 08 September 1989
MISC - Miscellaneous document 01 September 1989
MEM(NI) - N/A 01 September 1989
ARTS(NI) - N/A 01 September 1989
G23(NI) - N/A 01 September 1989
PUC1(NI) - N/A 01 September 1989
G21(NI) - N/A 01 September 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 15 April 1997 Fully Satisfied

N/A

Mortgage or charge 15 October 1996 Fully Satisfied

N/A

Mortgage or charge 30 May 1996 Fully Satisfied

N/A

Mortgage or charge 18 January 1996 Fully Satisfied

N/A

Mortgage or charge 31 October 1989 Outstanding

N/A

Mortgage or charge 31 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.