GEORGE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-03-25 with updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2021-11-16 with updates

View Document

17/01/2317 January 2023 Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to Feb Chartered Accountants, Linenhall Exchange, 1st Floor 26 Linenhall Street Belfast BT2 8BG on 2023-01-17

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Registration of charge NI0347930009, created on 2021-12-22

View Document

07/01/227 January 2022 Registration of charge NI0347930008, created on 2021-12-22

View Document

07/01/227 January 2022 Registration of charge NI0347930007, created on 2021-12-22

View Document

06/01/226 January 2022 Appointment of Mr Gareth Patrick Murphy as a director on 2021-12-22

View Document

06/01/226 January 2022 Notification of Coobet Trading Ltd as a person with significant control on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of Stephen Brian Symington as a director on 2021-12-22

View Document

06/01/226 January 2022 Registered office address changed from Aisling House Maneely Mccann 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Sean Gerard Lavery as a director on 2021-12-22

View Document

06/01/226 January 2022 Appointment of Ms Lorna Murphy as a director on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of Sean Lavery as a secretary on 2021-12-22

View Document

06/01/226 January 2022 Cessation of Peter Martin Lavery as a person with significant control on 2021-12-21

View Document

06/01/226 January 2022 Cessation of Sean Lavery as a person with significant control on 2021-12-21

View Document

06/01/226 January 2022 Cessation of Titanic Distillers Limited as a person with significant control on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of Peter Martin Lavery as a director on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of Richard Stephen Irwin as a director on 2021-12-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Cessation of Norlin Events Limited as a person with significant control on 2021-03-26

View Document

28/09/2128 September 2021 Change of details for Titanic Distillers Limited as a person with significant control on 2021-03-26

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Change of details for Mr Sean Lavery as a person with significant control on 2021-06-22

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/08/1926 August 2019 CESSATION OF PROPITEER NORTHLAND LIMITED AS A PSC

View Document

26/08/1926 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORLIN EVENTS LIMITED

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CESSATION OF LAVERY PROPERTIES LIMITED AS A PSC

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPITEER NORTHLAND LIMITED

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MARTIN LAVERY / 24/10/2017

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 300009

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/177 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/177 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR COLIN TORQUIL SANDY

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR RICHARD IRWIN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LAVERY / 18/09/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN LAVERY / 18/09/2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 30/09/08 ANNUAL ACCTS

View Document

14/01/0914 January 2009 11/09/08

View Document

05/09/075 September 2007 11/09/07 ANNUAL RETURN SHUTTLE

View Document

19/06/0719 June 2007 CHANGE IN SIT REG ADD

View Document

19/06/0719 June 2007 30/09/06 ANNUAL ACCTS

View Document

15/10/0615 October 2006 11/09/06 ANNUAL RETURN SHUTTLE

View Document

29/08/0629 August 2006 PARS RE MORTAGE

View Document

18/07/0618 July 2006 30/09/05 ANNUAL ACCTS

View Document

18/02/0618 February 2006 CHANGE OF DIRS/SEC

View Document

08/10/058 October 2005 UPDATED ARTICLES

View Document

08/10/058 October 2005 CHANGE OF DIRS/SEC

View Document

08/10/058 October 2005 11/09/05 ANNUAL RETURN SHUTTLE

View Document

08/10/058 October 2005 SPECIAL/EXTRA RESOLUTION

View Document

08/10/058 October 2005 NOT OF INCR IN NOM CAP

View Document

16/09/0516 September 2005 CHANGE IN SIT REG ADD

View Document

30/07/0530 July 2005 30/09/04 ANNUAL ACCTS

View Document

14/07/0514 July 2005 PARS RE MORTAGE

View Document

14/07/0514 July 2005 PARS RE MORTAGE

View Document

18/05/0518 May 2005 CHANGE OF DIRS/SEC

View Document

06/05/056 May 2005 CHANGE OF DIRS/SEC

View Document

07/04/057 April 2005 PARS RE MORTAGE

View Document

16/03/0516 March 2005 CHANGE OF DIRS/SEC

View Document

12/11/0412 November 2004 CHANGE OF DIRS/SEC

View Document

27/10/0427 October 2004 RESOLUTION TO CHANGE NAME

View Document

26/10/0426 October 2004 11/09/04 ANNUAL RETURN SHUTTLE

View Document

13/05/0413 May 2004 30/09/03 ANNUAL ACCTS

View Document

22/10/0322 October 2003 11/09/03 ANNUAL RETURN SHUTTLE

View Document

28/07/0328 July 2003 30/09/02 ANNUAL ACCTS

View Document

18/10/0218 October 2002 CHANGE IN SIT REG ADD

View Document

18/10/0218 October 2002 11/09/02 ANNUAL RETURN SHUTTLE

View Document

30/05/0230 May 2002 30/09/01 ANNUAL ACCTS

View Document

28/03/0228 March 2002 PARS RE MORTAGE

View Document

15/09/0115 September 2001 11/09/01 ANNUAL RETURN SHUTTLE

View Document

25/07/0125 July 2001 30/09/00 ANNUAL ACCTS

View Document

22/06/0122 June 2001 PARS RE MORTAGE

View Document

24/11/0024 November 2000 11/09/00 ANNUAL RETURN SHUTTLE

View Document

21/07/0021 July 2000 30/09/99 ANNUAL ACCTS

View Document

16/12/9916 December 1999 11/09/99 ANNUAL RETURN SHUTTLE

View Document

03/11/983 November 1998 RETURN OF ALLOT OF SHARES

View Document

21/10/9821 October 1998

View Document

21/10/9821 October 1998 CHANGE OF DIRS/SEC

View Document

21/10/9821 October 1998 CHANGE OF DIRS/SEC

View Document

21/10/9821 October 1998 CHANGE IN SIT REG ADD

View Document

21/10/9821 October 1998 CHANGE OF DIRS/SEC

View Document

21/10/9821 October 1998 SPECIAL/EXTRA RESOLUTION

View Document

21/10/9821 October 1998 NOT OF INCR IN NOM CAP

View Document

21/10/9821 October 1998 UPDATED MEM AND ARTS

View Document

21/10/9821 October 1998 CHANGE OF DIRS/SEC

View Document

15/10/9815 October 1998 RESOLUTION TO CHANGE NAME

View Document

11/09/9811 September 1998 PARS RE DIRS/SIT REG OFF

View Document

11/09/9811 September 1998

View Document

11/09/9811 September 1998 DECLN COMPLNCE REG NEW CO

View Document

11/09/9811 September 1998 MEMORANDUM

View Document

11/09/9811 September 1998 ARTICLES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company