- Company Overview for THE LIMELIGHT BELFAST LIMITED (NI608355)
- Filing history for THE LIMELIGHT BELFAST LIMITED (NI608355)
- People for THE LIMELIGHT BELFAST LIMITED (NI608355)
- Charges for THE LIMELIGHT BELFAST LIMITED (NI608355)
- More for THE LIMELIGHT BELFAST LIMITED (NI608355)
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 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
06 Feb 2024 | AD01 | Registered office address changed from 17 Clarendon Road Belfast BT1 3BG to Suite 6 Alexander House 17a Ormeau Avenue Belfast BT2 8HD on 6 February 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | AP01 | Appointment of Miss Orla Farquharson as a director on 23 June 2023 | |
14 Sep 2023 | TM02 | Termination of appointment of Phil Donaldson as a secretary on 23 June 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Philip Gerard Donaldson as a director on 23 June 2023 | |
05 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Alan Simms on 31 December 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
12 Sep 2019 | CH01 | Director's details changed for Mr Alan Simms on 25 July 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Philip Gerard Donaldson on 25 July 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Sean Patrick Browne on 25 July 2017 | |
12 Sep 2019 | CH03 | Secretary's details changed for Mr Phil Donaldson on 25 July 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates |