About

Registered Number: NI070832
Date of Incorporation: 22/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Callan House 49 Hill Street, Milford, Armagh, Armagh, BT60 3NZ

 

Having been setup in 2008, L & B (No 182) Ltd are based in Armagh in Armagh, it's status at Companies House is "Active". There are 8 directors listed as Mackle, Gerald, Mackle, Gerald, Mackle, Mairead P, Gibson, Darryn Stanley, Ivers, John, Pethick, Tim, Trautwein, Caspaar Friedrich, Dr, Warnke, Lucas for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKLE, Gerald 14 May 2010 - 1
MACKLE, Mairead P 14 May 2010 - 1
GIBSON, Darryn Stanley 04 April 2013 09 September 2015 1
IVERS, John 20 October 2011 01 August 2012 1
PETHICK, Tim 09 September 2015 01 December 2015 1
TRAUTWEIN, Caspaar Friedrich, Dr 25 September 2018 21 December 2018 1
WARNKE, Lucas 15 September 2016 25 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MACKLE, Gerald 14 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
RP04CS01 - N/A 09 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 03 October 2019
PSC05 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
MA - Memorandum and Articles 11 March 2019
RESOLUTIONS - N/A 15 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
AP01 - Appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 18 September 2017
PSC02 - N/A 15 September 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 22 August 2016
TM01 - Termination of appointment of director 11 August 2016
AA01 - Change of accounting reference date 01 August 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 04 November 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 25 October 2015
TM01 - Termination of appointment of director 14 October 2015
CH01 - Change of particulars for director 24 August 2015
RESOLUTIONS - N/A 12 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 28 October 2014
RP04 - N/A 29 November 2013
AP01 - Appointment of director 13 November 2013
AR01 - Annual Return 30 October 2013
RP04 - N/A 26 September 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 04 April 2013
AA01 - Change of accounting reference date 15 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 03 January 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 14 November 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2010
RESOLUTIONS - N/A 01 June 2010
RESOLUTIONS - N/A 01 June 2010
SH08 - Notice of name or other designation of class of shares 01 June 2010
MEM/ARTS - N/A 01 June 2010
SH01 - Return of Allotment of shares 01 June 2010
CC04 - Statement of companies objects 01 June 2010
AA01 - Change of accounting reference date 01 June 2010
RESOLUTIONS - N/A 28 May 2010
RESOLUTIONS - N/A 28 May 2010
RESOLUTIONS - N/A 28 May 2010
AP03 - Appointment of secretary 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 10 February 2010
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.