CLOGHAN LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Laura Loughran as a director on 2025-03-20

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

19/12/2419 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

28/03/2428 March 2024 Notification of Lcc Asset Holdings Limited as a person with significant control on 2023-03-31

View Document

28/03/2428 March 2024 Cessation of Lcc Group Holdings Ltd as a person with significant control on 2023-03-31

View Document

21/12/2321 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

25/11/2125 November 2021 Termination of appointment of Joseph Loughran as a director on 2021-09-22

View Document

05/10/215 October 2021 Audited abridged accounts made up to 2020-09-30

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCC GROUP HOLDINGS LTD

View Document

25/03/2025 March 2020 CESSATION OF LCC GROUP LIMITED AS A PSC

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE QUINN / 01/09/2019

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 AUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 AUDITED ABRIDGED

View Document

03/07/173 July 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED JOSEPH LOUGHRAN

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM THE OIL TERMINAL QUAY LANE WHITEHEAD CO ANTRIM BT38 9SS

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY JULIE LEEBURN

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MICHAEL OLIVER LOUGHRAN

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

06/03/176 March 2017 SECRETARY APPOINTED DANIEL LOUGHRAN

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MICHAEL CORNELIUS LOUGHRAN

View Document

06/03/176 March 2017 DIRECTOR APPOINTED DANIEL LOUGHRAN

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS GERALDINE QUINN

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN NEBREDA MARQUEZ

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MARK EUGENE GREEN

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 27/10/2015

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MS CARLA MICHELLE TULLY

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 12/01/2015

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MARK EDWARD REYNOLDS

View Document

19/06/1419 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1419 June 2014 EXERCISE POWER TO AUTHORISE DIRECTORS' CONFLICTS OF INTEREST 01/05/2014

View Document

19/06/1419 June 2014 ADOPT ARTICLES 01/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR ROGER PAUL CASEMENT

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MARK EDWARD MILLER

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY APPOINTED JULIE LEEBURN

View Document

26/02/1326 February 2013 DIVIDEND APPROVED 14/12/2012

View Document

26/02/1326 February 2013 DIVIDEND APPROVED 14/12/2012

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 ADOPT ARTICLES 12/01/2010

View Document

03/02/103 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/099 October 2009 DIRECTOR APPOINTED JULIAN JOSE NEBREDA MARQUEZ

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 19/05/09 ANNUAL RETURN SHUTTLE

View Document

08/07/098 July 2009 CHANGE OF DIRS/SEC

View Document

08/07/098 July 2009 CHANGE OF DIRS/SEC

View Document

03/11/083 November 2008 31/12/07 ANNUAL ACCTS

View Document

07/07/087 July 2008 19/05/08 ANNUAL RETURN SHUTTLE

View Document

05/11/075 November 2007 31/12/06 ANNUAL ACCTS

View Document

29/05/0729 May 2007 19/05/07 ANNUAL RETURN SHUTTLE

View Document

03/11/063 November 2006 31/12/05 ANNUAL ACCTS

View Document

29/08/0629 August 2006 19/05/06 ANNUAL RETURN SHUTTLE

View Document

30/06/0630 June 2006 CHANGE OF DIRS/SEC

View Document

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

View Document

03/06/053 June 2005 19/05/05 ANNUAL RETURN SHUTTLE

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

14/06/0414 June 2004 CHANGE OF DIRS/SEC

View Document

14/06/0414 June 2004 19/05/04 ANNUAL RETURN SHUTTLE

View Document

06/04/046 April 2004 CHANGE OF DIRS/SEC

View Document

27/01/0427 January 2004 CHANGE OF DIRS/SEC

View Document

22/01/0422 January 2004 CHANGE OF DIRS/SEC

View Document

03/11/033 November 2003 31/12/02 ANNUAL ACCTS

View Document

13/06/0313 June 2003 19/05/03 ANNUAL RETURN SHUTTLE

View Document

11/02/0311 February 2003 CHANGE OF DIRS/SEC

View Document

29/10/0229 October 2002 31/12/01 ANNUAL ACCTS

View Document

05/07/025 July 2002 CHANGE IN SIT REG ADD

View Document

29/05/0229 May 2002 19/05/02 ANNUAL RETURN SHUTTLE

View Document

26/04/0226 April 2002 CHANGE OF DIRS/SEC

View Document

06/11/016 November 2001 31/12/00 ANNUAL ACCTS

View Document

23/05/0123 May 2001 19/05/01 ANNUAL RETURN SHUTTLE

View Document

11/04/0111 April 2001 CHANGE OF DIRS/SEC

View Document

30/10/0030 October 2000 31/12/99 ANNUAL ACCTS

View Document

05/06/005 June 2000 CHANGE OF DIRS/SEC

View Document

05/06/005 June 2000 CHANGE OF DIRS/SEC

View Document

05/06/005 June 2000 19/05/00 ANNUAL RETURN SHUTTLE

View Document

06/11/996 November 1999 31/12/98 ANNUAL ACCTS

View Document

24/05/9924 May 1999 CHANGE OF DIRS/SEC

View Document

24/05/9924 May 1999 CHANGE OF DIRS/SEC

View Document

16/05/9916 May 1999 19/05/99 ANNUAL RETURN SHUTTLE

View Document

19/03/9919 March 1999 CHANGE OF DIRS/SEC

View Document

02/11/982 November 1998 31/12/97 ANNUAL ACCTS

View Document

13/08/9813 August 1998 CHANGE OF DIRS/SEC

View Document

13/08/9813 August 1998 CHANGE OF DIRS/SEC

View Document

26/05/9826 May 1998 19/05/98 ANNUAL RETURN SHUTTLE

View Document

21/05/9821 May 1998 CHANGE OF DIRS/SEC

View Document

25/03/9825 March 1998 CHANGE OF DIRS/SEC

View Document

30/10/9730 October 1997 31/12/96 ANNUAL ACCTS

View Document

06/06/976 June 1997 19/05/97 ANNUAL RETURN SHUTTLE

View Document

23/09/9623 September 1996 CHANGE OF DIRS/SEC

View Document

09/07/969 July 1996 19/05/96 ANNUAL RETURN SHUTTLE

View Document

09/07/969 July 1996 CHANGE OF DIRS/SEC

View Document

04/07/964 July 1996 31/12/95 ANNUAL ACCTS

View Document

14/09/9514 September 1995 31/12/94 ANNUAL ACCTS

View Document

08/06/958 June 1995 19/05/95 ANNUAL RETURN SHUTTLE

View Document

14/11/9414 November 1994 CHANGE OF DIRS/SEC

View Document

09/11/949 November 1994 31/12/93 ANNUAL ACCTS

View Document

21/06/9421 June 1994 19/05/94 ANNUAL RETURN SHUTTLE

View Document

03/11/933 November 1993 31/12/92 ANNUAL ACCTS

View Document

08/06/938 June 1993 19/05/93 ANNUAL RETURN SHUTTLE

View Document

16/03/9316 March 1993 CHANGE IN SIT REG ADD

View Document

25/01/9325 January 1993 NOTICE OF ARD

View Document

03/08/923 August 1992 UPDATED MEM AND ARTS

View Document

03/07/923 July 1992 CHANGE OF DIRS/SEC

View Document

03/07/923 July 1992 CHANGE OF DIRS/SEC

View Document

24/06/9224 June 1992 SPECIAL/EXTRA RESOLUTION

View Document

24/06/9224 June 1992 CHANGE OF DIRS/SEC

View Document

24/06/9224 June 1992 CHANGE OF DIRS/SEC

View Document

24/06/9224 June 1992 UPDATED ARTICLES

View Document

24/06/9224 June 1992 CHANGE OF DIRS/SEC

View Document

23/06/9223 June 1992 RETURN OF ALLOT OF SHARES

View Document

19/05/9219 May 1992 DECLN COMPLNCE REG NEW CO

View Document

19/05/9219 May 1992 PARS RE DIRS/SIT REG OFF

View Document

19/05/9219 May 1992 ARTICLES

View Document

19/05/9219 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9219 May 1992 MEMORANDUM

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