- Company Overview for LISNAREE LIMITED (NI625005)
- Filing history for LISNAREE LIMITED (NI625005)
- People for LISNAREE LIMITED (NI625005)
- More for LISNAREE LIMITED (NI625005)
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) |
---|---|---|---|
09 Apr 2018 | PSC01 | Notification of Marie Pierre Macfarlane as a person with significant control on 5 July 2017 | |
09 Apr 2018 | PSC01 | Notification of Glenn Macfarlane as a person with significant control on 3 July 2017 | |
09 Apr 2018 | AP01 | Appointment of Mr Glenn Macfarlane as a director on 30 January 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Ryan Macfarlane as a director on 30 January 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Ryan Macfarlane as a secretary on 30 January 2018 | |
09 Apr 2018 | PSC07 | Cessation of Ryan Mcfarlane as a person with significant control on 3 July 2017 | |
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
22 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from C/O Turbett & Co Lancer Buildings Gortrush Industrial Estate Omagh County Tyrone BT78 5EJ to 9 Ballymullan Road Crawfordsburn Bangor BT19 1JG on 10 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
10 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 May 2016 | AA01 | Previous accounting period extended from 29 June 2015 to 30 June 2015 | |
03 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Ryan Macfarlane on 5 June 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from Lancer Buildings Turbett + Co Gortrush Industrial Estate Omagh Co Tyrone BT78 5EJ to C/O Turbett & Co Lancer Buildings Gortrush Industrial Estate Omagh County Tyrone BT78 5EJ on 23 July 2015 | |
18 Dec 2014 | AP03 | Appointment of Ryan Macfarlane as a secretary on 4 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Ryan Macfarlane as a director on 4 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to Lancer Buildings Turbett + Co Gortrush Industrial Estate Omagh Co Tyrone BT78 5EJ on 10 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Malcolm Joseph Harrison as a director on 4 December 2014 | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|