BRENDAN LOUGHRAN & SONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Satisfaction of charge 1 in full

View Document

07/02/247 February 2024 Registration of charge NI0467400003, created on 2024-02-06

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Appointment of Ms Eilis Teresa Donnelly as a director on 2022-03-28

View Document

09/05/229 May 2022 Second filing of Confirmation Statement dated 2018-08-04

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

10/09/1810 September 2018 Confirmation statement made on 2018-09-10 with no updates

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EUNAN JOSEPH LOUGHRAN / 07/09/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT MICHAEL LOUGHRAN / 07/09/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT MICHAEL LOUGHRAN / 13/12/2017

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0467400002

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 134 TERMON ROAD CARRICKMORE OMAGH COUNTY TYRONE BT79 9HW

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 134 TERMON ROAD CARRICKMORE OMAGH COUNTY TYRONE BT79 9HW NORTHERN IRELAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11 TERMON ROAD CARRICKMORE OMAGH, CO TYRONE N IRELAND BT79 9JW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT LOUGHRAN / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENDA LOUGHRAN / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN LOUGHRAN / 20/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EILIS TERESA DONNELLY / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUNAN LOUGHRAN / 20/08/2010

View Document

15/11/0915 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 04/06/09 ANNUAL RETURN SHUTTLE

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

19/06/0819 June 2008 04/06/08 ANNUAL RETURN SHUTTLE

View Document

15/11/0715 November 2007 31/12/06 ANNUAL ACCTS

View Document

27/06/0727 June 2007 04/06/07 ANNUAL RETURN SHUTTLE

View Document

08/01/078 January 2007 31/12/05 ANNUAL ACCTS

View Document

01/08/061 August 2006 04/06/06 ANNUAL RETURN SHUTTLE

View Document

05/04/065 April 2006 PARS RE MORTAGE

View Document

17/11/0517 November 2005 31/12/04 ANNUAL ACCTS

View Document

03/08/053 August 2005 CHANGE OF DIRS/SEC

View Document

03/08/053 August 2005 04/06/05 ANNUAL RETURN SHUTTLE

View Document

09/02/059 February 2005 31/12/03 ANNUAL ACCTS

View Document

09/02/059 February 2005 CHANGE OF ARD

View Document

24/09/0324 September 2003 RETURN OF ALLOT OF SHARES

View Document

22/07/0322 July 2003 UPDATED MEM AND ARTS

View Document

22/07/0322 July 2003 CHANGE OF DIRS/SEC

View Document

22/07/0322 July 2003 CHANGE OF DIRS/SEC

View Document

22/07/0322 July 2003 CHANGE OF DIRS/SEC

View Document

22/07/0322 July 2003 CHANGE OF DIRS/SEC

View Document

22/07/0322 July 2003 CHANGE IN SIT REG ADD

View Document

22/07/0322 July 2003 SPECIAL/EXTRA RESOLUTION

View Document

22/07/0322 July 2003 SPECIAL/EXTRA RESOLUTION

View Document

22/07/0322 July 2003 NOT OF INCR IN NOM CAP

View Document

04/07/034 July 2003 RESOLUTION TO CHANGE NAME

View Document

04/06/034 June 2003 DECLN COMPLNCE REG NEW CO

View Document

04/06/034 June 2003 PARS RE DIRS/SIT REG OFF

View Document

04/06/034 June 2003 MEMORANDUM

View Document

04/06/034 June 2003 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