- Company Overview for LS TX TWO LIMITED (NI651432)
- Filing history for LS TX TWO LIMITED (NI651432)
- People for LS TX TWO LIMITED (NI651432)
- More for LS TX TWO LIMITED (NI651432)
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 |