- Company Overview for LENGER SEAFOODS IRELAND LTD (NI065275)
- Filing history for LENGER SEAFOODS IRELAND LTD (NI065275)
- People for LENGER SEAFOODS IRELAND LTD (NI065275)
- More for LENGER SEAFOODS IRELAND LTD (NI065275)
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
|
|
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
|
|
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
|
|
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
|
|
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 |