Advanced company searchLink opens in new window

LENGER SEAFOODS IRELAND LTD

Company number NI065275

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)
26 Jul 2017 PSC01 Notification of Simon Lenger as a person with significant control on 6 April 2016
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
14 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
14 Jan 2016 AA Accounts for a small company made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
12 Dec 2014 AA Accounts for a small company made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
13 Jun 2014 CH01 Director's details changed for Simon August Lenger on 13 June 2014
28 Feb 2014 AA Accounts for a small company made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
31 Dec 2012 AA Accounts for a small company made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
10 Jul 2012 AD01 Registered office address changed from C/O Mr. Fergus Stevenson Unit 2 Kilkeel Fish Market the Harbour Kilkeel Newry County Down BT34 4AX Northern Ireland on 10 July 2012
10 Jul 2012 AD01 Registered office address changed from Muir and Addy Chartered Accountants 427 Holywood Road Belfast BT4 2LJ on 10 July 2012
17 Feb 2012 AA Accounts for a small company made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
11 Oct 2011 CH03 Secretary's details changed for Nicholas De Wilde on 19 June 2011
05 May 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Simon August Lenger on 19 June 2010
14 Sep 2010 CH01 Director's details changed for Simon August Lenger on 19 June 2010
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 MISC Letter stating that simon august lenger and his son simon august lenger are both directors of the company
25 Nov 2009 AP01 Appointment of a director
23 Jul 2009 371S(NI) 19/06/09 annual return shuttle