Advanced company searchLink opens in new window

LISNAREE LIMITED

Company number NI625005

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)
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • RES13 ‐ Transfer of share 04/12/2014
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 1