L&B (NO 86) LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2018-06-21 View Report
Gazette. Gazette notice voluntary. 2018-04-24 View Report
Dissolution. Dissolution application strike off company. 2018-04-18 View Report
Gazette. Gazette filings brought up to date. 2018-02-03 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-11-11 View Report
Gazette. Gazette notice compulsory. 2017-10-24 View Report
Insolvency. Liquidation receiver cease to act receiver. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Insolvency. Liquidation receiver appointment of receiver. 2016-06-13 View Report
Insolvency. Liquidation receiver cease to act receiver. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Officers. Officer name: Declan Vincent Canavan. Termination date: 2015-03-02. 2015-09-04 View Report
Address. Change date: 2015-09-04. Old address: C/O C/O Pinsent Masons Llp 12-16 Bridge Street Belfast Antrim BT1 1LS. New address: C/O Jones & Co Solicitors 1 Hill Street Belfast BT1 2LB. 2015-09-04 View Report
Accounts. Change account reference date company previous extended. 2015-09-02 View Report
Officers. Officer name: Declan Vincent Canavan. Termination date: 2015-03-02. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-02-11 View Report
Insolvency. Liquidation receiver appointment of receiver. 2014-02-10 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Address. Old address: C/O Mcgrigors Belfast Llp 12-16 Bridge Street Belfast Antrim BT1 1LS Northern Ireland. Change date: 2013-02-04. 2013-02-04 View Report
Accounts. Accounts type small. 2012-09-12 View Report
Officers. Officer name: Seamus Mullan. 2012-07-24 View Report
Officers. Officer name: Mr Sean Gerard Mccann. 2012-03-15 View Report
Officers. Officer name: Mr Declan Vincent Canavan. 2012-03-15 View Report
Officers. Officer name: Kevin Lagan. 2012-03-15 View Report
Annual return. With made up date full list shareholders. 2012-02-02 View Report
Officers. Officer name: Mr Kevin John Patrick Lagan. Change date: 2012-01-15. 2012-02-02 View Report
Officers. Officer name: Mr Conor John Mulligan. Change date: 2012-01-15. 2012-02-02 View Report
Accounts. Accounts type small. 2011-09-16 View Report
Accounts. Change account reference date company previous shortened. 2011-08-12 View Report
Address. Change date: 2011-03-01. Old address: Lagan House 19 Clarendon Road Belfast BT1 3BG. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2011-02-02 View Report
Accounts. Accounts type small. 2010-12-21 View Report
Miscellaneous. Description: Auditor resignation. 2010-05-24 View Report
Accounts. Accounts type small. 2010-02-12 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Officers. Officer name: Seamus Mullan. Change date: 2010-01-15. 2010-01-25 View Report
Officers. Officer name: Seamus Mccloy. Change date: 2010-01-15. 2010-01-25 View Report
Officers. Change date: 2010-01-15. Officer name: Seamus Mccloy. 2010-01-25 View Report
Accounts. Accounts type small. 2009-12-13 View Report
Officers. Officer name: Kevin Lagan. Change date: 2009-10-16. 2009-12-10 View Report
Officers. Change date: 2009-10-16. Officer name: Conor Mulligan. 2009-11-18 View Report
Annual return. Legacy. 2009-04-22 View Report
Annual return. Legacy. 2008-04-04 View Report
Accounts. Legacy. 2008-02-09 View Report
Annual return. Legacy. 2007-02-08 View Report
Address. Description: Change in sit reg add. 2007-01-31 View Report