(CS01) Confirmation statement with no updates 17th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th September 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13 Broughshane Road Ballymena County Antrim BT43 7DX on 9th December 2013
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2011
filed on: 9th, July 2012
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 9th, July 2012
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th February 2011: 2.00 GBP
filed on: 9th, July 2012
| capital
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2011
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, November 2009
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, November 2009
| incorporation
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Holdfast Limited 138 University Street Belfast BT7 1HJ on 3rd November 2009
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd November 2009
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AP03) On 3rd November 2009, company appointed a new person to the position of a secretary
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 3rd November 2009
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2009
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, November 2009
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 27th, October 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lanark enterprises LIMITEDcertificate issued on 27/10/09
filed on: 27th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 29th September 2009
change of name
|
|
(NEWINC) Incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(21 pages)
|