- Company Overview for LAGANBANK LIMITED (NI035064)
- Filing history for LAGANBANK LIMITED (NI035064)
- People for LAGANBANK LIMITED (NI035064)
- Charges for LAGANBANK LIMITED (NI035064)
- Insolvency for LAGANBANK LIMITED (NI035064)
- More for LAGANBANK LIMITED (NI035064)
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) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
16 Dec 2011 | TM01 | Termination of appointment of James Turbett as a director | |
16 Dec 2011 | TM01 | Termination of appointment of James Turbett as a director | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
14 Dec 2009 | AD01 | Registered office address changed from J Turbett & Co Lancer Buildings Gortrush Omagh BT78 5EJ on 14 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for James Turbett on 27 October 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for James Turbett on 27 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Gerard Carron on 27 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Peter Donnelly on 27 October 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |