Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > L & L INNS LIMITED
Company Information for

L & L INNS LIMITED

8 Station Road, Craigavad, Co. Down, BT18 0BP,
Company Registration Number
NI035778
Private Limited Company
Active

Company Overview

About L & L Inns Ltd
L & L INNS LIMITED was founded on 1999-03-05 and has its registered office in Co. Down. The organisation's status is listed as "Active". L & L Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
L & L INNS LIMITED
 
Legal Registered Office
8 Station Road
Craigavad
Co. Down
BT18 0BP
Other companies in BT18
 
Filing Information
Company Number NI035778
Company ID Number NI035778
Date formed 1999-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-30 16:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L & L INNS LIMITED
Is this data useful to you?
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.

Company Officers of L & L INNS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN LAVERY
Company Secretary 1999-03-05
PETER MARTIN LAVERY
Director 2003-09-26
SEAN GERARD LAVERY
Director 2001-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN LAVERY
Director 1999-04-07 2001-08-09
DOROTHY MAY KANE
Director 1999-03-05 1999-04-07
ELEANOR SHIRLEY MCNEILL
Director 1999-03-05 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARTIN LAVERY PRIORY PARK NO.1 LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
PETER MARTIN LAVERY THE CHIPYARD COMPANY LTD Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
PETER MARTIN LAVERY WATER THAT WORKS Director 2016-07-27 CURRENT 2014-07-01 Dissolved 2017-11-28
PETER MARTIN LAVERY BLOSSOMS AT LARNE LOUGH Director 2014-12-09 CURRENT 2014-12-09 Active
PETER MARTIN LAVERY PAN RESIDENTIAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
PETER MARTIN LAVERY CHIPYARD LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-06-12
PETER MARTIN LAVERY BELFAST DISTILLERY VISITORS CENTRE LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2018-05-29
PETER MARTIN LAVERY BELFAST INTERFACE PROJECT Director 2011-10-07 CURRENT 2007-12-07 Active
PETER MARTIN LAVERY D & L ENTERPRISES (NI) LTD Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2015-05-22
PETER MARTIN LAVERY MMJP LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER MARTIN LAVERY LISBURN ROAD DEVELOPMENTS LIMITED Director 2011-02-23 CURRENT 2004-12-04 Active
PETER MARTIN LAVERY THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED Director 2007-01-27 CURRENT 2003-08-06 Active
PETER MARTIN LAVERY CLARENDON SQUARE MANAGEMENT SERVICES LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
PETER MARTIN LAVERY GEORGE LIMITED Director 1998-09-11 CURRENT 1998-09-11 Active
PETER MARTIN LAVERY LAVERY PROPERTIES LTD Director 1997-02-05 CURRENT 1997-02-05 Active
SEAN GERARD LAVERY TITANIC VODKA LTD Director 2018-02-09 CURRENT 2018-02-09 Active
SEAN GERARD LAVERY TITANIC DISTILLERS WHISKEY LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
SEAN GERARD LAVERY TITANIC GIN LTD Director 2018-02-09 CURRENT 2018-02-09 Active
SEAN GERARD LAVERY MMJP LIMITED Director 2016-08-16 CURRENT 2011-08-04 Active - Proposal to Strike off
SEAN GERARD LAVERY LISBURN ROAD DEVELOPMENTS LIMITED Director 2011-02-23 CURRENT 2004-12-04 Active
SEAN GERARD LAVERY LAVERY PROPERTIES LTD Director 2002-05-07 CURRENT 1997-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-03-29CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN LAVERY on 2021-03-29
2021-03-29CH01Director's details changed for Mr Sean Gerard Lavery on 2021-03-05
2021-03-29PSC04Change of details for Mr Sean Gerard Lavery as a person with significant control on 2021-03-05
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-19AR0105/03/16 ANNUAL RETURN FULL LIST
2015-03-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-11AR0105/03/15 ANNUAL RETURN FULL LIST
2014-05-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-13AR0105/03/14 ANNUAL RETURN FULL LIST
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0105/03/13 ANNUAL RETURN FULL LIST
2012-04-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0105/03/12 ANNUAL RETURN FULL LIST
2012-04-02CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN LAVERY on 2012-04-02
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN LAVERY / 13/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAVERY / 13/03/2012
2011-03-21AR0105/03/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20AR0105/03/10 ANNUAL RETURN FULL LIST
2009-06-07AC(NI)31/07/07 ANNUAL ACCTS
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2009-03-08371S(NI)05/03/09 ANNUAL RETURN SHUTTLE
2008-03-31371S(NI)05/03/08 ANNUAL RETURN SHUTTLE
2007-05-25AC(NI)31/07/06 ANNUAL ACCTS
2006-11-03AC(NI)31/07/05 ANNUAL ACCTS
2006-04-20371S(NI)05/03/06 ANNUAL RETURN SHUTTLE
2006-03-23233(NI)CHANGE OF ARD
2005-09-07296(NI)CHANGE OF DIRS/SEC
2005-04-08AC(NI)31/05/04 ANNUAL ACCTS
2004-06-17296(NI)CHANGE OF DIRS/SEC
2004-04-27AC(NI)31/05/03 ANNUAL ACCTS
2004-03-16371S(NI)05/03/04 ANNUAL RETURN SHUTTLE
2003-10-07296(NI)CHANGE OF DIRS/SEC
2003-04-14371S(NI)05/03/03 ANNUAL RETURN SHUTTLE
2003-03-31AC(NI)31/05/02 ANNUAL ACCTS
2003-03-31296(NI)CHANGE OF DIRS/SEC
2002-05-10371S(NI)05/03/02 ANNUAL RETURN SHUTTLE
2002-04-08AC(NI)31/05/01 ANNUAL ACCTS
2001-11-12UDM+A(NI)UPDATED MEM AND ARTS
2001-09-14G98-2(NI)RETURN OF ALLOT OF SHARES
2001-09-14296(NI)CHANGE OF DIRS/SEC
2001-09-11CNRES(NI)RESOLUTION TO CHANGE NAME
2001-05-21371S(NI)05/03/01 ANNUAL RETURN SHUTTLE
2001-04-07AC(NI)31/05/00 ANNUAL ACCTS
2000-07-20233(NI)CHANGE OF ARD
2000-04-06371S(NI)05/03/00 ANNUAL RETURN SHUTTLE
1999-06-26296(NI)CHANGE OF DIRS/SEC
1999-04-19295(NI)CHANGE IN SIT REG ADD
1999-04-19296(NI)CHANGE OF DIRS/SEC
1999-04-19UDM+A(NI)UPDATED MEM AND ARTS
1999-04-19RES(NI)SPECIAL/EXTRA RESOLUTION
1999-04-12CNRES(NI)RESOLUTION TO CHANGE NAME
1999-03-05G23(NI)DECLN COMPLNCE REG NEW CO
1999-03-05ARTS(NI)ARTICLES
1999-03-05MEM(NI)MEMORANDUM
1999-03-05G21(NI)PARS RE DIRS/SIT REG OFF
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to L & L INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L & L INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L & L INNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 L & L INNS LIMITED

Intangible Assets
Patents
We have not found any records of L & L INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L & L INNS LIMITED
Trademarks
We have not found any records of L & L INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L & L INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as L & L INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where L & L INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L & L INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L & L INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.