LAGAN COLLEGE EDUCATION PARTNERSHIP LIMITED - BELFAST


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

Description Filing date
Officers. Officer name: Emeka Ikechi Ehenulo. Termination date: 2024-03-20. 2024-03-20 View Report
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Accounts. Accounts type small. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Accounts. Accounts type small. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type small. 2021-09-07 View Report
Address. Old address: Ground Floor Quaygate House 15 Scrabo Street Belfast BT5 4BD. New address: Unit 310 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Change date: 2021-04-15. 2021-04-15 View Report
Auditors. Auditors resignation company. 2021-02-17 View Report
Accounts. Accounts type small. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-11-12 View Report
Officers. Officer name: Miss Alison Mcdonnell. Appointment date: 2020-02-01. 2020-02-11 View Report
Officers. Officer name: Ian Tayler. Termination date: 2020-02-01. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type full. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type full. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type full. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Accounts. Accounts type full. 2015-07-30 View Report
Officers. Officer name: Mr Albert Hendrik Naafs. Appointment date: 2015-05-29. 2015-05-29 View Report
Officers. Termination date: 2015-05-29. Officer name: Arne Speer. 2015-05-29 View Report
Officers. Officer name: Mr Emeka Ikechi Ehenulo. Appointment date: 2015-01-21. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Auditors. Auditors resignation company. 2014-09-24 View Report
Accounts. Accounts type full. 2014-06-30 View Report
Officers. Officer name: Mr Ian Tayler. 2014-05-23 View Report
Officers. Officer name: Mr Arne Speer. 2014-05-22 View Report
Officers. Officer name: Timothy Sharpe. 2014-05-22 View Report
Officers. Officer name: Martin Pugh. 2014-05-22 View Report
Officers. Officer name: Courtney Mccormick. 2014-05-22 View Report
Officers. Officer name: Mark Gillespie. 2014-05-22 View Report
Officers. Officer name: Nicholas Harris. 2014-05-22 View Report
Officers. Officer name: Andrew Bill. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Officers. Officer name: Ian Tayler. 2013-06-05 View Report
Accounts. Accounts type full. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Officers. Officer name: Courntey Mccormick. 2012-09-21 View Report
Officers. Officer name: Mr Nicholas Forster Harris. 2012-06-14 View Report
Accounts. Accounts type full. 2012-05-23 View Report
Officers. Officer name: Mr Mark Robert Gillespie. Change date: 2012-05-16. 2012-05-17 View Report
Officers. Officer name: Mr Mark Gillespie. 2012-04-09 View Report
Officers. Officer name: Mr Ian Tayler. 2011-12-09 View Report
Officers. Officer name: Mark Gatford. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Address. Change date: 2011-05-11. Old address: 2Nd Floor 4 Cromac Place Gasworks Belfast County Antrim BT7 2JB. 2011-05-11 View Report