Advanced company searchLink opens in new window

LAPM (STRABANE) LIMITED

Company number NI042246

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)
05 Apr 2022 TM01 Termination of appointment of William Frederick Mealiff as a director on 28 March 2022
04 Apr 2022 TM01 Termination of appointment of Lesley Anne Mealiff as a director on 28 March 2022
19 Nov 2014 COCOMP Order of court to wind up
08 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge NI0422460003
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2013 MR01 Registration of charge NI0422460003, created on 19 July 2013
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 AD01 Registered office address changed from The Pavillion Retail Park Railway Street Strabane Co Tyrone BT82 8EQ on 18 July 2012
18 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Sep 2010 CH01 Director's details changed for William Frederick Mealiff on 1 October 2009
06 Apr 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
02 Apr 2010 CH03 Secretary's details changed for Allen Wallace on 1 October 2009
02 Apr 2010 CH01 Director's details changed for William Frederick Mealiff on 1 October 2009
02 Apr 2010 CH01 Director's details changed for Lesley Mealiff on 1 October 2009
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2009 371S(NI) 03/01/09 annual return shuttle
16 Dec 2008 371S(NI) 03/01/07 annual return shuttle