- Company Overview for LAMON CONTRACTS LTD (NI059919)
- Filing history for LAMON CONTRACTS LTD (NI059919)
- People for LAMON CONTRACTS LTD (NI059919)
- More for LAMON CONTRACTS LTD (NI059919)
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) |
---|---|---|---|
10 Jul 2017 | PSC01 | Notification of Samuel Joseph Mcbride as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Mervyn Elliott as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
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 | CH01 | Director's details changed for Mr Samuel Joseph Mcbride on 22 January 2012 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mr Thomas Ian Lindsay on 29 June 2011 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | AD01 | Registered office address changed from Hanna Thompson Limited Centuryhouse Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 16 August 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Thomas Ian Lindsay on 28 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Samuel Joseph Mcbride on 28 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mervyn David Elliott on 28 June 2010 | |
20 Jul 2010 | CH03 | Secretary's details changed for Mervyn David Elliott on 28 June 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Jul 2009 | 371S(NI) | 28/06/09 annual return shuttle |