-
LISBURN ROAD DEVELOPMENTS LIMITED - 8 Station Road, Craigavad, Down, BT18 0BP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI053195
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 8 Station Road
- Craigavad
- Down
- BT18 0BP 8 Station Road, Craigavad, Down, BT18 0BP UK
Management
- Geschäftsführung
- IRWIN, Richard Stephen
- LAVERY, Peter Martin
- LAVERY, Sean Gerard
- Prokuristen
- LAVERY, Sean Gerard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.12.2004
- Alter der Firma 2004-12-04 19 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Peter Martin Lavery
- Mr Seán Gerard Lavery
- Norlin Events Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-12-04
- Jahresmeldung
- Fälligkeit: 2021-12-18
- Letzte Einreichung: 2020-12-04
-
LISBURN ROAD DEVELOPMENTS LIMITED Firmenbeschreibung
- LISBURN ROAD DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI053195. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.12.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.12.2012.Die Firma kann schriftlich über 8 Station Road erreicht werden.
Jetzt sichern LISBURN ROAD DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lisburn Road Developments Limited - 8 Station Road, Craigavad, Down, BT18 0BP, Grossbritannien
- 2004-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LISBURN ROAD DEVELOPMENTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-31) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-01-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-24) - CS01
-
cessation-of-a-person-with-significant-control (2020-02-14) - PSC07
-
confirmation-statement-with-updates (2020-12-23) - CS01
-
notification-of-a-person-with-significant-control (2020-02-14) - PSC02
-
second-filing-notification-of-a-person-with-significant-control (2020-10-09) - RP04PSC02
-
second-filing-of-confirmation-statement-with-made-up-date (2020-09-25) - RP04CS01
-
second-filing-change-details-of-a-person-with-significant-control (2020-09-25) - RP04PSC04
-
change-person-secretary-company-with-change-date (2020-12-08) - CH03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-19) - TM01
-
second-filing-capital-allotment-shares (2018-10-18) - RP04SH01
-
notification-of-a-person-with-significant-control (2018-10-18) - PSC02
-
change-to-a-person-with-significant-control (2018-10-18) - PSC04
-
legacy (2018-10-26) - RP04CS01
-
confirmation-statement-with-updates (2018-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-09) - CS01
-
appoint-person-director-company-with-name-date (2017-11-01) - AP01
-
capital-allotment-shares (2017-11-07) - SH01
-
mortgage-charge-part-both-with-charge-number (2017-11-23) - MR05
-
mortgage-charge-whole-cease-and-release-with-charge-number (2017-11-23) - MR05
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-no-updates (2017-12-12) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-27) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-15) - AR01
-
legacy (2011-03-07) - MG01
-
legacy (2011-04-15) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-02-09) - AA
-
appoint-person-director-company-with-name (2011-02-28) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-02-28) - AD01
-
termination-secretary-company-with-name (2011-02-28) - TM02
-
appoint-person-secretary-company-with-name (2011-02-28) - AP03
-
termination-director-company-with-name (2011-02-28) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-06) - 371S(NI)
-
legacy (2009-02-19) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-04-07) - 296(NI)
-
legacy (2008-01-16) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-01-18) - 296(NI)
-
legacy (2007-03-30) - 371S(NI)
-
legacy (2007-06-20) - 233(NI)
-
legacy (2007-05-08) - AC(NI)
-
legacy (2007-11-08) - AC(NI)
keyboard_arrow_right 2005
-
particulars-of-a-mortgage-charge (2005-05-05) - 402(NI)
-
legacy (2005-05-04) - 98-2(NI)
-
legacy (2005-05-04) - 296(NI)
-
legacy (2005-05-04) - 295(NI)
keyboard_arrow_right 2004
-
miscellaneous (2004-12-04) - MISC
-
incorporation-company (2004-12-04) - NEWINC