About

Registered Number: NI041907
Date of Incorporation: 08/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 31 Main St, Augher, Co Tyrone, BT77 8RQ

 

Based in Co Tyrone, Lakeland Dairies (N.I.) Ltd was setup in 2001, it has a status of "Active". We don't currently know the number of employees at the company. This business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLEY, Michael 21 May 2002 - 1
SHIELS, Pat 28 March 2019 - 1
JUDGE, Peter 11 March 2002 24 June 2006 1
MCBRIDE, Paul 08 November 2001 11 March 2002 1
PRENDERGAST, Edward 11 March 2002 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Tom 28 March 2019 - 1
RYAN, Michael 01 October 2013 28 March 2019 1

Filing History

Document Type Date
MR01 - N/A 05 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 17 June 2019
AP03 - Appointment of secretary 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 03 October 2018
PSC08 - N/A 12 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
PSC07 - N/A 05 September 2018
MR01 - N/A 03 September 2018
MR01 - N/A 03 September 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 03 October 2016
RESOLUTIONS - N/A 17 May 2016
MR01 - N/A 09 May 2016
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 23 January 2014
AR01 - Annual Return 18 November 2013
AP01 - Appointment of director 11 November 2013
AP03 - Appointment of secretary 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 14 November 2009
AURES(NI) - N/A 25 July 2009
371S(NI) - N/A 09 January 2009
AC(NI) - N/A 21 November 2008
371SR(NI) - N/A 25 February 2008
AC(NI) - N/A 20 November 2007
371S(NI) - N/A 15 February 2007
AC(NI) - N/A 21 December 2006
296(NI) - N/A 03 August 2006
402R(NI) - N/A 01 June 2006
296(NI) - N/A 17 May 2006
295(NI) - N/A 07 April 2006
371S(NI) - N/A 04 January 2006
AC(NI) - N/A 24 October 2005
UDM+A(NI) - N/A 06 October 2005
AC(NI) - N/A 14 August 2005
CNR-D(NI) - N/A 29 July 2005
CERTC(NI) - N/A 29 July 2005
371S(NI) - N/A 14 January 2005
AC(NI) - N/A 18 November 2004
RESOLUTIONS - N/A 17 August 2004
UDM+A(NI) - N/A 17 August 2004
296(NI) - N/A 10 May 2004
AC(NI) - N/A 21 April 2004
233(NI) - N/A 12 March 2004
371S(NI) - N/A 03 March 2004
371S(NI) - N/A 03 March 2003
296(NI) - N/A 26 June 2002
402(NI) - N/A 16 May 2002
295(NI) - N/A 26 April 2002
CERTNM - Change of name certificate 12 March 2002
CNRES(NI) - N/A 12 March 2002
296(NI) - N/A 12 March 2002
296(NI) - N/A 12 March 2002
296(NI) - N/A 12 March 2002
UDM+A(NI) - N/A 12 March 2002
MISC - Miscellaneous document 08 November 2001
MEM(NI) - N/A 08 November 2001
ARTS(NI) - N/A 08 November 2001
G23(NI) - N/A 08 November 2001
G21(NI) - N/A 08 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

A registered charge 29 August 2018 Outstanding

N/A

A registered charge 29 August 2018 Outstanding

N/A

A registered charge 01 May 2016 Fully Satisfied

N/A

A registered charge 14 January 2014 Fully Satisfied

N/A

Debenture 12 May 2006 Fully Satisfied

N/A

Mortgage or charge 26 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.