Advanced company searchLink opens in new window

LAGAN MEICA LIMITED

Company number NI031208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2016 AA Full accounts made up to 31 March 2016
30 Jun 2016 TM02 Termination of appointment of Scott James Martin as a secretary on 30 June 2016
26 Feb 2016 AP01 Appointment of Mr Neil Mackenzie as a director on 24 February 2016
26 Feb 2016 TM01 Termination of appointment of Michael Anthony Lagan as a director on 24 February 2016
26 Feb 2016 TM01 Termination of appointment of Gary John Dixon as a director on 24 February 2016
26 Feb 2016 TM01 Termination of appointment of Steven Richard Fraser as a director on 24 February 2016
02 Dec 2015 AA Full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
18 Feb 2015 CH01 Director's details changed for Mr Steven Richard Fraser on 10 January 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
16 Dec 2013 AA Full accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
25 Jul 2012 AP01 Appointment of Mr Colin Loughran as a director on 25 July 2012
22 Feb 2012 TM01 Termination of appointment of Gerry Cawley as a director on 31 January 2012
28 Dec 2011 AA Full accounts made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 Aug 2011 CH01 Director's details changed for Mr Michael Anthony Lagan on 1 September 2010
04 Jul 2011 AA Full accounts made up to 31 March 2010
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 AD01 Registered office address changed from Lagan House Clarendon Dock Belfast BT1 3BG on 16 September 2010
08 Sep 2010 AP01 Appointment of Mr Michael Anthony Lagan as a director