Advanced company searchLink opens in new window

LANYON PLACE LIMITED

Company number NI068119

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)
03 Apr 2018 AA Accounts for a small company made up to 30 June 2017
22 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
01 Dec 2017 TM01 Termination of appointment of Peter Mccartney as a director on 27 November 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 MR04 Satisfaction of charge NI0681190004 in full
11 Oct 2017 MR01 Registration of charge NI0681190005, created on 9 October 2017
06 Apr 2017 AA Accounts for a small company made up to 30 June 2016
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Adelaide House Hawthorne Business Centre Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
31 Mar 2016 AA Accounts for a small company made up to 30 June 2015
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
06 Jan 2016 MR04 Satisfaction of charge NI0681190003 in full
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 MR01 Registration of charge NI0681190004, created on 16 December 2015
17 Sep 2015 MA Memorandum and Articles of Association
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 AA Accounts for a small company made up to 30 June 2014
23 Mar 2015 CERTNM Company name changed pbn lanyon LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
23 Mar 2015 CONNOT Change of name notice
23 Feb 2015 MA Memorandum and Articles of Association
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
13 Feb 2015 CC04 Statement of company's objects
13 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Quorum for all meetings 21/01/2015
13 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Provisions of facility agreement; security deed; implementation deed entered;global novation agreement; subordination agreement; global release deed; duty of care agreement in relation to appointment; duty of care agreement and asset and property management agreement; inter company loan agreement. Any act done or document executed shall be valid, effective and binding. 21/01/2015
04 Feb 2015 MR01 Registration of charge NI0681190003, created on 21 January 2015