Advanced company searchLink opens in new window

LANVILLE PROPERTIES LIMITED

Company number NI062411

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)
22 Nov 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 14 December 2016
22 Nov 2018 RM02 Notice of ceasing to act as receiver or manager
21 Dec 2015 RM01 Appointment of receiver or manager
27 Oct 2015 AC92 Restoration by order of the court
18 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
06 Sep 2011 CH03 Secretary's details changed for Mrs Patricia Ann Scott on 30 June 2011
29 Jun 2011 TM01 Termination of appointment of Dorothy Crockard as a director
29 Jun 2011 TM01 Termination of appointment of Ian Crockard as a director
04 Mar 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Clifford Gary Moore on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Dorothy Ann Crockard on 12 January 2010
12 Jan 2010 CH03 Secretary's details changed for Patricia Scott on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Ian Richard Crockard on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Patricia Scott on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Peter Irwin on 12 January 2010
15 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Mar 2009 371S(NI) 20/12/08 annual return shuttle
03 Sep 2008 AC(NI) 31/01/08 annual accts
06 May 2008 233(NI) Change of ARD
14 Feb 2008 371SR(NI) 20/12/07
06 Mar 2007 402(NI) Pars re mortage