- Company Overview for LAKELAND MEMORIALS LIMITED (NI059918)
- Filing history for LAKELAND MEMORIALS LIMITED (NI059918)
- People for LAKELAND MEMORIALS LIMITED (NI059918)
- More for LAKELAND MEMORIALS LIMITED (NI059918)
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) |
---|---|---|---|
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | AA01 | Previous accounting period shortened from 26 December 2015 to 25 December 2015 | |
07 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | AD01 | Registered office address changed from Ingle Nook 59 Drumwhinney Road Kesh Co Fermanagh BT93 1SD to 61 Drumwhinney Road Kesh Enniskillen County Fermanagh BT93 1TN on 7 July 2016 | |
07 Jul 2016 | CH03 | Secretary's details changed for Mrs Jill Amanda Mahon on 28 June 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr David Robert Mahon on 28 June 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AA01 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AA01 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 28 December 2012 | |
26 Sep 2013 | AA01 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA01 | Previous accounting period extended from 29 June 2012 to 29 December 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 29 June 2011 | |
28 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for David Robert Mahon on 28 June 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Jill Amanda Mahon on 28 June 2010 |