Advanced company searchLink opens in new window

LAGMORE COMMUNITY FORUM

Company number NI064595

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)
16 Dec 2024 AA Micro company accounts made up to 31 May 2024
09 Apr 2024 AP01 Appointment of Ms Amy Rafferty as a director on 8 April 2024
06 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 31 May 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Sep 2022 TM01 Termination of appointment of Sabrina Mcveigh as a director on 20 September 2022
15 Jun 2022 AP01 Appointment of Mr Paul Brennan as a director on 15 June 2022
14 Jun 2022 CH01 Director's details changed for Ms Maire Scott on 13 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Gerard Daye on 13 June 2022
14 Jun 2022 PSC04 Change of details for Mrs Marie Scott as a person with significant control on 14 June 2022
14 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
14 Jun 2022 CH01 Director's details changed for Ms Sabrina Mcveigh on 13 June 2022
14 Jun 2022 CH01 Director's details changed for Mrs Catherine Mccormick on 13 June 2022
14 Jun 2022 CH01 Director's details changed for Ms Orla Mccabe on 13 June 2022
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 May 2021 AA Micro company accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
19 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Dec 2019 AD01 Registered office address changed from 12 a Lagmore Drive Belfast Antrim Northern Ireland to 12 a Lagmore Drive Dunmurry Belfast BT17 0TG on 12 December 2019
22 Oct 2019 AP01 Appointment of Ms Paula Toner as a director on 22 October 2019
22 Oct 2019 TM01 Termination of appointment of James Mccabe as a director on 22 October 2019
12 Sep 2019 MR01 Registration of charge NI0645950001, created on 23 August 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
09 Jul 2019 MA Memorandum and Articles of Association