Active - Proposal to Strike off
Company Information for LEITRIM SAWMILLS LIMITED
102 Leitrim Road, Hilltown, Newry, COUNTY DOWN, BT34 5XS,
|
Company Registration Number
NI018618 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| LEITRIM SAWMILLS LIMITED | |
| Legal Registered Office | |
| 102 Leitrim Road Hilltown Newry COUNTY DOWN BT34 5XS Other companies in BT34 | |
| Company Number | NI018618 | |
|---|---|---|
| Company ID Number | NI018618 | |
| Date formed | 1985-07-04 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2020-12-31 | |
| Account next due | 2022-12-31 | |
| Latest return | 2022-11-22 | |
| Return next due | 2023-12-06 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB253620479 |
| Last Datalog update: | 2026-01-20 15:41:20 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
CORRINA BURNS |
||
BARRY BURNS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CATHERINE BURNS |
Company Secretary | ||
PATRICK BURNS |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| Compulsory strike-off action has been suspended | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
| CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM 102,Leitrim Road, Hilltown, Newry, Co.Down BT34 5XS | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
| RES01 | ADOPT ARTICLES 24/07/12 | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
| AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/11/09 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Barry Burns on 2010-02-05 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR CORRINA BURNS on 2010-02-05 | |
| AC(NI) | 31/12/08 ANNUAL ACCTS | |
| 371S(NI) | 22/11/08 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/07 ANNUAL ACCTS | |
| 371SR(NI) | 22/11/07 | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| AC(NI) | 31/12/06 ANNUAL ACCTS | |
| 371S(NI) | 22/11/06 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/05 ANNUAL ACCTS | |
| 371S(NI) | 22/11/05 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/04 ANNUAL ACCTS | |
| 371S(NI) | 22/11/04 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/03 ANNUAL ACCTS | |
| 371S(NI) | 22/11/03 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/02 ANNUAL ACCTS | |
| 371S(NI) | 22/11/02 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/01 ANNUAL ACCTS | |
| AC(NI) | 31/12/00 ANNUAL ACCTS | |
| 371S(NI) | 22/11/01 ANNUAL RETURN SHUTTLE | |
| 371S(NI) | 22/11/00 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/99 ANNUAL ACCTS | |
| 371S(NI) | 22/11/99 ANNUAL RETURN SHUTTLE | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| AC(NI) | 31/12/98 ANNUAL ACCTS | |
| 371S(NI) | 22/11/98 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/97 ANNUAL ACCTS | |
| 371S(NI) | 22/11/97 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/96 ANNUAL ACCTS | |
| 371S(NI) | 22/11/96 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/95 ANNUAL ACCTS | |
| 402(NI) | PARS RE MORTAGE | |
| 402(NI) | PARS RE MORTAGE | |
| 371S(NI) | 22/11/95 ANNUAL RETURN SHUTTLE | |
| 233-1(NI) | CHANGE OF ARD DURING ARP | |
| AC(NI) | 31/10/94 ANNUAL ACCTS | |
| 371S(NI) | 22/11/94 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/10/93 ANNUAL ACCTS | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 371S(NI) | 22/11/93 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/10/92 ANNUAL ACCTS | |
| 371S(NI) | 22/11/92 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/10/91 ANNUAL ACCTS | |
| 371A(NI) | 22/11/91 ANNUAL RETURN FORM | |
| AC(NI) | 31/10/90 ANNUAL ACCTS | |
| AR(NI) | 22/11/90 ANNUAL RETURN | |
| AC(NI) | 31/10/89 ANNUAL ACCTS | |
| AR(NI) | 16/10/89 ANNUAL RETURN | |
| AC(NI) | 31/10/88 ANNUAL ACCTS |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LTD |
| Creditors Due After One Year | 2012-01-01 | £ 19,861 |
|---|---|---|
| Creditors Due Within One Year | 2012-01-01 | £ 104,324 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEITRIM SAWMILLS LIMITED
| Called Up Share Capital | 2012-01-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2012-01-01 | £ 1,143 |
| Current Assets | 2012-01-01 | £ 144,842 |
| Debtors | 2012-01-01 | £ 60,349 |
| Fixed Assets | 2012-01-01 | £ 128,835 |
| Shareholder Funds | 2012-01-01 | £ 149,492 |
| Stocks Inventory | 2012-01-01 | £ 83,350 |
| Tangible Fixed Assets | 2012-01-01 | £ 128,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as LEITRIM SAWMILLS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |