Advanced company searchLink opens in new window

LEMICH ASSET MANAGEMENT LIMITED

Company number NI620074

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
05 Jun 2023 TM01 Termination of appointment of Joshua Evans as a director on 1 June 2023
05 Jun 2023 AP01 Appointment of Mr David Alec Karran as a director on 1 June 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
03 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
07 Jul 2022 AA01 Current accounting period extended from 28 August 2022 to 31 August 2022
31 May 2022 AA Micro company accounts made up to 28 August 2021
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
27 May 2021 AA Micro company accounts made up to 28 August 2020
09 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
27 May 2020 AA Micro company accounts made up to 28 August 2019
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
23 Nov 2019 TM01 Termination of appointment of Keith Hunter as a director on 14 September 2019
23 Nov 2019 PSC07 Cessation of Keith Hunter as a person with significant control on 14 September 2019
23 Nov 2019 PSC01 Notification of Joshua Evans as a person with significant control on 14 September 2019
23 Nov 2019 AP01 Appointment of Mr Joshua Evans as a director on 14 September 2019
19 Feb 2019 AA Micro company accounts made up to 31 August 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
17 Feb 2019 AA Micro company accounts made up to 31 August 2017
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 AD01 Registered office address changed from 14 Abbey Street Armagh BT61 7DX to Titanic Suites 55-59 Adelaide Street Belfast Co. Antrim BT2 8FE on 19 December 2018
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 AA01 Previous accounting period shortened from 29 August 2017 to 28 August 2017