-
LISDALGAN PROPERTIES LIMITED - 82a Belfast Road, Saintfield, Ballynahinch, County Down, United Kingdom
Company Information
- Company registration number
- NI610173
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 82a Belfast Road
- Saintfield
- Ballynahinch
- County Down
- BT24 7HE 82a Belfast Road, Saintfield, Ballynahinch, County Down, BT24 7HE UK
Management
- Managing Directors
- LOWRY CAMPBELL, Kenneth
- PATRICK, Lisa Jean
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-30
- Age Of Company 2011-11-30 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Kenneth Lowry Campbell
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-11-30
- Annual Return
- Due Date: 2024-12-14
- Last Date: 2023-11-30
-
LISDALGAN PROPERTIES LIMITED Company Description
- LISDALGAN PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI610173. Its current trading status is "live". It was registered 2011-11-30. It has declared SIC or NACE codes as "41100". It has 2 directors The latest annual return was filed up to 2012-11-30.It can be contacted at 82A Belfast Road .
Get LISDALGAN PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lisdalgan Properties Limited - 82a Belfast Road, Saintfield, Ballynahinch, County Down, United Kingdom
- 2011-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LISDALGAN PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-09) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-10) - CS01
-
accounts-with-accounts-type-full (2023-08-18) - AA
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-08-30) - GAZ1
-
gazette-filings-brought-up-to-date (2022-09-01) - DISS40
-
accounts-with-accounts-type-full (2022-09-29) - AA
-
confirmation-statement-with-updates (2022-01-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-06-01) - AA
-
change-account-reference-date-company-previous-extended (2021-07-08) - AA01
-
mortgage-satisfy-charge-full (2021-09-13) - MR04
keyboard_arrow_right 2020
-
capital-name-of-class-of-shares (2020-01-31) - SH08
-
capital-allotment-shares (2020-01-31) - SH01
-
capital-name-of-class-of-shares (2020-01-24) - SH08
-
cessation-of-a-person-with-significant-control (2020-01-31) - PSC07
-
legacy (2020-02-20) - RP04CS01
-
confirmation-statement-with-updates (2020-01-31) - CS01
-
change-person-director-company-with-change-date (2020-12-22) - CH01
-
change-to-a-person-with-significant-control (2020-12-22) - PSC04
-
confirmation-statement-with-updates (2020-12-22) - CS01
-
accounts-with-accounts-type-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-05) - AP01
-
termination-director-company-with-name-termination-date (2019-11-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-04) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-01-30) - AA01
-
gazette-notice-compulsory (2018-07-24) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-07-24) - AA
-
gazette-filings-brought-up-to-date (2018-07-25) - DISS40
-
confirmation-statement-with-no-updates (2018-11-30) - CS01
-
change-account-reference-date-company-previous-shortened (2018-02-23) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
change-to-a-person-with-significant-control (2017-11-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-11-03) - AA
-
notification-of-a-person-with-significant-control (2017-07-25) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-12) - MR01
-
appoint-person-director-company-with-name-date (2017-02-06) - AP01
-
appoint-person-director-company-with-name-date (2017-03-24) - AP01
-
termination-director-company-with-name-termination-date (2017-03-06) - TM01
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
capital-allotment-shares (2017-02-08) - SH01
-
termination-director-company-with-name-termination-date (2017-04-06) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
-
appoint-person-director-company-with-name-date (2015-12-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-04) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-09-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
-
change-account-reference-date-company-previous-extended (2013-03-11) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-30) - NEWINC