- Company Overview for LAPD DEVELOPMENTS LIMITED (NI064021)
- Filing history for LAPD DEVELOPMENTS LIMITED (NI064021)
- People for LAPD DEVELOPMENTS LIMITED (NI064021)
- Charges for LAPD DEVELOPMENTS LIMITED (NI064021)
- Insolvency for LAPD DEVELOPMENTS LIMITED (NI064021)
- More for LAPD DEVELOPMENTS LIMITED (NI064021)
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) |
---|---|---|---|
30 Oct 2013 | TM01 | Termination of appointment of Daniel Mcgeown as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Paul Nevin as a director | |
26 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
26 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
26 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
26 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
26 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
26 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2011 | AR01 |
Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-06-03
|
|
03 Jun 2011 | CH01 | Director's details changed for Daniel Mcgeown on 1 April 2011 | |
03 Jun 2011 | CH01 | Director's details changed for Paul Nevin on 1 April 2011 | |
03 Jun 2011 | CH03 | Secretary's details changed for Paul Clyde Nevin on 1 April 2011 | |
03 Jun 2011 | CH01 | Director's details changed for Alison Nevin on 1 April 2011 | |
03 Jun 2011 | CH01 | Director's details changed for Lorna Mcgeown on 1 April 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from 66a Demesne Road Holywood County Down BT18 9EX Northern Ireland on 3 June 2011 | |
06 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 10 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Lorna Mcgeown on 4 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Daniel Mcgeown on 4 April 2010 | |
05 May 2010 | AD01 | Registered office address changed from 4 Shore Road Holywood Belfast BT18 9HX on 5 May 2010 |