Advanced company searchLink opens in new window

LS TX TWO LIMITED

Company number NI651432

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)
16 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2024 AD01 Registered office address changed from 74-76 Main Street Kircubbin Newtownards BT22 2SP Northern Ireland to 100 Frances Street Newtownards BT23 7DY on 13 November 2024
13 Nov 2024 AA Micro company accounts made up to 31 August 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 CH01 Director's details changed for Mr Jakir Noman on 3 December 2021
09 May 2022 PSC07 Cessation of Martin Mckeating as a person with significant control on 3 December 2021
09 May 2022 TM01 Termination of appointment of Martin Mckeating as a director on 3 December 2021
09 May 2022 PSC01 Notification of Jakir Noman as a person with significant control on 3 December 2021
09 May 2022 AP01 Appointment of Mr Jakir Noman as a director on 3 December 2021
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
29 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 August 2019
13 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 August 2019
08 Jul 2019 AD01 Registered office address changed from 61 Comber Road Dundonald Belfast BT16 2AE United Kingdom to 74-76 Main Street Kircubbin Newtownards BT22 2SP on 8 July 2019
08 Jul 2019 TM01 Termination of appointment of Marissa Murphy as a director on 25 June 2019
08 Jul 2019 PSC01 Notification of Martin Mckeating as a person with significant control on 25 June 2019
08 Jul 2019 PSC07 Cessation of Marissa Murphy as a person with significant control on 25 June 2019
08 Jul 2019 AP01 Appointment of Mr Martin Mckeating as a director on 25 June 2019
09 May 2019 CS01 Confirmation statement made on 4 March 2019 with updates
21 Nov 2018 PSC01 Notification of Marissa Murphy as a person with significant control on 17 October 2018