- Company Overview for LAVERY INVESTMENTS LTD (NI635616)
- Filing history for LAVERY INVESTMENTS LTD (NI635616)
- People for LAVERY INVESTMENTS LTD (NI635616)
- Charges for LAVERY INVESTMENTS LTD (NI635616)
- More for LAVERY INVESTMENTS LTD (NI635616)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
11 Jan 2021 | CH01 | Director's details changed for Mrs Roisin Perpetua Mcilhone on 8 February 2018 | |
03 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
13 Jun 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
09 Mar 2018 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
21 Feb 2018 | PSC01 | Notification of Roisin Perpetua Mcilhone as a person with significant control on 4 January 2017 | |
21 Feb 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from 13 Howard Building Twin Spires Complex 155 Northumberland Street Belfast BT13 2JF Northern Ireland to Aisling House 50 Stranmillis Embankment Belfast Antrim BT9 5FL on 8 February 2018 | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Feb 2017 | MR01 | Registration of charge NI6356160001, created on 2 February 2017 | |
02 Feb 2017 | MR01 | Registration of charge NI6356160002, created on 2 February 2017 |