DOHERTY LANTIN PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

06/11/236 November 2023 Notification of Michael David Burnison as a person with significant control on 2023-10-06

View Document

06/11/236 November 2023 Cessation of David Christopher Doherty as a person with significant control on 2023-10-06

View Document

06/11/236 November 2023 Termination of appointment of David Christopher Doherty as a director on 2023-10-06

View Document

06/11/236 November 2023 Termination of appointment of David Christopher Doherty as a secretary on 2023-10-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-06 with updates

View Document

06/11/236 November 2023 Change of details for Ms Jacqueline Freda Ruth Lantin as a person with significant control on 2019-03-11

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Registered office address changed from 620 Shore Road Whiteabbey Co Antrim BT37 0st to 687 Shore Road Whiteabbey Antrim Bt37 Ost on 2023-10-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE FREDA RUTH JACK

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER DOHERTY

View Document

09/07/199 July 2019 CESSATION OF JAMES WILLIAM DICKSON AS A PSC

View Document

09/07/199 July 2019 CESSATION OF DONNA DICKSON AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 DIRECTOR APPOINTED MR DAVID CHRISTOPHER DOHERTY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MR DAVID CHRISTOPHER DOHERTY

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS JACQUELINE FREDA RUTH JACK

View Document

09/04/199 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/199 April 2019 COMPANY NAME CHANGED JORDANSTOWN ESTATES LIMITED CERTIFICATE ISSUED ON 09/04/19

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 645 SHORE ROAD WHITEABBEY VILLAGE NEWTOWNABBEY CO. ANTRIM BT37 0ST

View Document

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

25/08/1725 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 SUB-DIVISION 27/01/16

View Document

01/02/161 February 2016 TRANSFER OF SHARES 27/01/2016

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/08/1224 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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