GEORGE LIMITED - BELFAST
Company Profile | Company Filings |
Overview
GEORGE LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
GEORGE LIMITED was incorporated 25 years ago on 11/09/1998 and has the registered number: NI034793. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/06/2024.
GEORGE LIMITED was incorporated 25 years ago on 11/09/1998 and has the registered number: NI034793. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/06/2024.
GEORGE LIMITED - BELFAST
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2022 | 29/06/2024 |
Registered Office
FEB CHARTERED ACCOUNTANTS, LINENHALL EXCHANGE, 1ST FLOOR
BELFAST
BT2 8BG
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LORNA MURPHY | Feb 1970 | British | Director | 2021-12-22 | CURRENT |
MR GARETH PATRICK MURPHY | Mar 1973 | British | Director | 2021-12-22 | CURRENT |
MARY ROSE WEBSTER | Sep 1964 | Irish | Director | 2005-06-07 UNTIL 2006-02-07 | RESIGNED |
MR STEPHEN BRIAN SYMINGTON | May 1980 | British | Director | 2021-09-06 UNTIL 2021-12-22 | RESIGNED |
MR COLIN TORQUIL SANDY | Apr 1955 | British | Director | 2017-10-24 UNTIL 2018-03-28 | RESIGNED |
PATRICK JOSEPH MCGUIGAN | Apr 1957 | British | Director | 1998-09-11 UNTIL 2004-09-16 | RESIGNED |
JOHN LINEHAN | Nov 1951 | British | Director | 1998-09-11 UNTIL 2004-06-01 | RESIGNED |
MR SEAN GERARD LAVERY | Jan 1964 | Irish | Director | 2006-02-07 UNTIL 2021-12-22 | RESIGNED |
MR PETER MARTIN LAVERY | Dec 1961 | Irish | Director | 1998-09-11 UNTIL 2021-12-22 | RESIGNED |
RICHARD STEPHEN IRWIN | Sep 1973 | Northern Irish | Director | 2017-10-24 UNTIL 2021-12-22 | RESIGNED |
MARY ROSE WEBSTER | Secretary | 2005-02-24 UNTIL 2006-02-07 | RESIGNED | ||
SEAN LAVERY | Secretary | 2006-02-07 UNTIL 2021-12-22 | RESIGNED | ||
PETER LAVERY | Secretary | 1998-09-11 UNTIL 2005-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Coobet Trading Ltd | 2021-12-22 | Belfast | Ownership of shares 75 to 100 percent | |
Titanic Distillers Limited | 2021-03-01 - 2021-12-22 | Belfast |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Norlin Events Limited | 2019-08-14 - 2021-03-26 | Belfast |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Propiteer Northland Limited | 2017-10-24 - 2019-08-14 | Belfast |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Peter Martin Lavery | 2016-09-11 - 2021-12-21 | 12/1961 | Belfast | Significant influence or control |
Mr Sean Lavery | 2016-09-11 - 2021-12-21 | 1/1964 | Belfast | Significant influence or control |
Lavery Properties Limited | 2016-09-11 - 2017-10-24 | Holywood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GEORGE LIMITED | 2023-09-30 | 29-09-2022 | £42,315 equity |
George Limited Filleted accounts for Companies House (small and micro) | 2022-04-08 | 30-09-2021 | £826 Cash £42,315 equity |
George Limited Filleted accounts for Companies House (small and micro) | 2021-07-01 | 30-09-2020 | £366 Cash £55,994 equity |
George Limited Filleted accounts for Companies House (small and micro) | 2018-06-29 | 30-09-2017 | £17,435 Cash £-230,690 equity |
Abbreviated Company Accounts - GEORGE LIMITED | 2017-04-20 | 30-09-2016 | £2,242 Cash £-224,828 equity |
Abbreviated Company Accounts - GEORGE LIMITED | 2016-02-24 | 30-09-2015 | £2,360 Cash £-256,631 equity |