About

Registered Number: NI055858
Date of Incorporation: 05/07/2005 (18 years and 10 months ago)
Company Status: Receivership
Registered Address: ALAN HESSIN, 15 Desertmartin Road, Moneymore, Magherafelt, County Londonderry, BT45 7RB

 

Based in Magherafelt in County Londonderry, Laragh Developments Ltd was registered on 05 July 2005. The companies director is listed as Hessin, Alan John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSIN, Alan John 02 December 2005 03 January 2014 1

Filing History

Document Type Date
RM02 - N/A 22 March 2016
RM02 - N/A 22 March 2016
RM02 - N/A 22 March 2016
RM02 - N/A 22 March 2016
RM01 - N/A 22 March 2016
RM01 - N/A 22 March 2016
RM01 - N/A 18 March 2016
RM01 - N/A 18 March 2016
RM01 - N/A 26 August 2015
RM01 - N/A 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 31 July 2015
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 31 October 2014
MR04 - N/A 30 September 2014
MR04 - N/A 25 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 23 April 2014
RT01 - Application for administrative restoration to the register 23 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 08 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 May 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 24 January 2011
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 06 May 2010
371S(NI) - N/A 30 September 2009
295(NI) - N/A 08 September 2009
AC(NI) - N/A 02 September 2009
AC(NI) - N/A 02 September 2009
371S(NI) - N/A 26 September 2008
402(NI) - N/A 25 October 2007
371S(NI) - N/A 16 October 2007
371S(NI) - N/A 16 October 2007
AC(NI) - N/A 09 August 2007
402(NI) - N/A 21 December 2006
402(NI) - N/A 05 October 2006
402(NI) - N/A 27 June 2006
98-2(NI) - N/A 25 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
296(NI) - N/A 16 January 2006
296(NI) - N/A 16 January 2006
296(NI) - N/A 16 January 2006
295(NI) - N/A 16 January 2006
UDM+A(NI) - N/A 16 January 2006
402(NI) - N/A 16 December 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage and charge 07 February 2011 Outstanding

N/A

Mortgage and charge 20 January 2011 Outstanding

N/A

Mortgage or charge 23 October 2007 Fully Satisfied

N/A

Mortgage or charge 19 December 2006 Fully Satisfied

N/A

Solicitors letter of undertaking 22 September 2006 Outstanding

N/A

Debenture 14 June 2006 Outstanding

N/A

Solicitors letter of undertaking 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.