Advanced company searchLink opens in new window

FERMANAGH LAKELAND TOURISM LIMITED

Company number NI039026

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)
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
07 Aug 2017 AP01 Appointment of Mr Colin Bullock as a director on 8 March 2017
07 Aug 2017 AP01 Appointment of Mr James Thomas Chestnutt as a director on 8 March 2017
07 Aug 2017 TM01 Termination of appointment of Christopher Raymond Moore Noble as a director on 8 March 2017
07 Aug 2017 AD01 Registered office address changed from Fermanagh Visitor Information Centre Wellington Road Enniskillen County Fermanagh BT74 7EF to Enniskillen Castle Enniskillen Castle Enniskillen Enniskillen Fermanagh BT74 7HL on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Marius Leonard as a director on 8 March 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
05 Aug 2016 AP01 Appointment of Mrs Diana Maureen Armstrong as a director on 8 June 2016
05 Aug 2016 AP01 Appointment of Mr Garbhan Mcphillips as a director on 8 June 2016
05 Aug 2016 TM01 Termination of appointment of Brendan Gallagher as a director on 8 June 2016
05 Aug 2016 TM01 Termination of appointment of Rosemary Barton as a director on 8 June 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AP01 Appointment of Cllr John Thomas Feely as a director on 12 March 2015
10 Aug 2015 AP01 Appointment of Mr Peter Alexander Bradshaw as a director on 12 March 2015
07 Aug 2015 AR01 Annual return made up to 28 July 2015 no member list
06 Aug 2015 AP01 Appointment of Mr David Leslie Morrison as a director on 12 March 2015
06 Aug 2015 AP01 Appointment of Mrs Mary Bridget Gormley as a director on 12 March 2015
06 Aug 2015 TM01 Termination of appointment of Barry Vincent Doherty as a director on 12 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AP03 Appointment of Mr Marshall Gerald Coalter as a secretary on 30 October 2014
11 Dec 2014 TM01 Termination of appointment of Rodney James Watson as a director on 7 September 2014
11 Dec 2014 TM02 Termination of appointment of Rodney Watson as a secretary on 7 September 2014
11 Aug 2014 AR01 Annual return made up to 28 July 2014 no member list