LACE - LOUGHSHORE ACCESS AND COMMUNITY ENTERPRISE

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/12/2420 December 2024 Withdrawal of a person with significant control statement on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Chris Bernard Mccarney as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Notification of James Hanna as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Notification of Andrew Michael Griggs as a person with significant control on 2024-12-19

View Document

18/12/2418 December 2024 Director's details changed for Mr Christopher Bernard Mccarney on 2024-12-18

View Document

23/10/2423 October 2024 Appointment of Mr Andrew Michael Griggs as a director on 2024-10-23

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Conor Martin Jordan as a director on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Alan John Emerson as a director on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Mary Mcalinden as a secretary on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of Kevin Fox as a director on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Edith Muriel Stevenson as a director on 2023-06-02

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

06/03/236 March 2023 Appointment of Mrs Mary Mcalinden as a secretary on 2022-05-01

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EMERSON / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BERNARD MCCARNEY / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FOX / 07/03/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 1 MAGHERY BUSINESS CENTRE MAGHERY ROAD MAGHERY DUNGANNON BT71 6PA

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH MURIEL STEVENSON / 07/03/2019

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JORDAN / 18/09/2018

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER BERNARD MCCARNEY

View Document

08/03/188 March 2018 CESSATION OF MARY MCALINDEN AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF PSC STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY MARY MCALINDEN

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MARY MCALINDEN / 16/03/2017

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 06/03/16 NO MEMBER LIST

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 06/03/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 06/03/14 NO MEMBER LIST

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 06/03/13 NO MEMBER LIST

View Document

06/03/126 March 2012 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