LISNASKEA MANAGEMENT COMPANY LIMITED
Company number NI604582
- Company Overview for LISNASKEA MANAGEMENT COMPANY LIMITED (NI604582)
- Filing history for LISNASKEA MANAGEMENT COMPANY LIMITED (NI604582)
- People for LISNASKEA MANAGEMENT COMPANY LIMITED (NI604582)
- More for LISNASKEA MANAGEMENT COMPANY LIMITED (NI604582)
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 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Feb 2024 | CH01 | Director's details changed for Mrs Josette Kelly Ann Poad on 13 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Flat 6, 67 Main Street Main Street Lisnaskea Enniskillen Co Fermanagh BT92 0JD Northern Ireland to Flat 6 67 Main Street Lisnaskea Enniskillen BT92 0JD on 9 February 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mrs Josette Kelly Ann Poad on 9 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from 136 Moorlough Rd Ballyhullagh Lisnaskea Fermanagh BT92 5AJ Northern Ireland to Flat 6, 67 Main Street Main Street Lisnaskea Enniskillen Co Fermanagh BT92 0JD on 9 February 2024 | |
29 Jan 2024 | AP01 | Appointment of Mrs Josette Kelly Ann Poad as a director on 23 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Frederick Martin Wheeler as a director on 23 January 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
03 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
12 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
06 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
17 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Mar 2019 | PSC07 | Cessation of Andrew Patrick Thompson as a person with significant control on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Andrew Patrick Thompson as a director on 29 March 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 17 Strathearn Lane Belfast BT4 2BT to 136 Moorlough Rd Ballyhullagh Lisnaskea Fermanagh BT92 5AJ on 28 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Frederick Martin Wheeler as a director on 27 February 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 |