Advanced company searchLink opens in new window

LISSAN PROPERTY DEVELOPMENTS LIMITED

Company number NI059946

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)
01 Oct 2015 TM01 Termination of appointment of Derek George Alexander Harrison as a director on 1 October 2015
06 Nov 2014 RM01 Appointment of receiver or manager
06 Nov 2014 RM01 Appointment of receiver or manager
06 Nov 2014 RM01 Appointment of receiver or manager
06 Nov 2014 RM01 Appointment of receiver or manager
06 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
20 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from 2 West Street Portadown Craigavon County Armagh BT62 3PD Northern Ireland on 14 August 2012
20 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Sep 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
12 Sep 2011 AD01 Registered office address changed from First Floor Savoy House 16 West Street Portadown BT62 3PD on 12 September 2011
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
30 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
22 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2010 TM02 Termination of appointment of Derek Harrison as a secretary
25 Mar 2010 TM01 Termination of appointment of Derek Harrison as a director
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Aug 2009 AC(NI) 30/06/08 annual accts
26 Jul 2009 371S(NI) 28/06/09 annual return shuttle
30 Jul 2008 371S(NI) 28/06/08 annual return shuttle