LAGAN PRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Paul Anthony Healy as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Mr Hugh Nelson as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Joseph Mark Moroney as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Steven Lindsay as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Patrick Gerald Cleary as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Padraig Canavan as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Ms Ciara Hanley as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Dr Catherine Mary Mcdonnell as a director on 2025-01-31

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FRAWLEY

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRADLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GORMLEY

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROSE BRADLEY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR THOMAS JUDE FRAWLEY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED DR ELIZABETH MARY BRADLEY

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED DR PATRICK GERALD CLEARY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR STEVEN LINDSAY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR JOSEPH MARK MORONEY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR PADRAIG CANAVAN

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR BASIL DALTON

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

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

View Accounts

27/01/1627 January 2016 31/12/15 NO MEMBER LIST

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON

View Document

20/01/1520 January 2015 31/12/14 NO MEMBER LIST

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 31/12/13 NO MEMBER LIST

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 31/12/12 NO MEMBER LIST

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS O'HARE

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JAMES HUNTER

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JOHN FERGUSON

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS KATHLEEN GORMLEY

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR CHARLES NICEL

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS ROSE MARIE BRADLEY

View Document

05/09/125 September 2012 SECRETARY APPOINTED MR JAMES KERR

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR BASIL DALTON

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR KARL GEBLER

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK RAMSEY

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD DAWE

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/0 M P DOWNEY & CO 65 EGLANTINE AVENUE BELFAST BT9 6EW

View Document

11/06/1211 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN KEENAN

View Document

13/03/1213 March 2012 31/12/11 NO MEMBER LIST

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR GERALD DAWE

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR KARL ERNEST GEBLER

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR FRANCIS O'HARE

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK RAMSEY

View Document

14/03/1114 March 2011 31/12/10 NO MEMBER LIST

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES RAMSEY / 31/12/2009

View Document

25/02/1025 February 2010 31/12/09 NO MEMBER LIST

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK CHARLES RAMSEY / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN KEENAN / 31/12/2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR POL O MUIRI

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 CHANGE OF DIRS/SEC

View Document

27/01/0927 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

12/11/0812 November 2008 31/12/07 ANNUAL ACCTS

View Document

08/02/088 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

28/11/0728 November 2007 31/12/06 ANNUAL ACCTS

View Document

24/01/0724 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

05/12/065 December 2006 31/12/05 ANNUAL ACCTS

View Document

15/05/0615 May 2006 CHANGE OF DIRS/SEC

View Document

28/03/0628 March 2006 CHANGE OF DIRS/SEC

View Document

28/03/0628 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

27/11/0527 November 2005 CHANGE IN SIT REG ADD

View Document

14/11/0514 November 2005 31/12/04 ANNUAL ACCTS

View Document

04/02/054 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

15/12/0415 December 2004 31/12/03 ANNUAL ACCTS

View Document

08/01/048 January 2004 31/12/02 ANNUAL ACCTS

View Document

08/01/048 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

02/01/032 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

16/12/0216 December 2002 31/12/01 ANNUAL ACCTS

View Document

28/07/0228 July 2002 CHANGE IN SIT REG ADD

View Document

27/01/0227 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

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

View Document

07/01/017 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

01/11/001 November 2000 31/12/99 ANNUAL ACCTS

View Document

08/03/008 March 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

03/03/993 March 1999 CHANGE IN SIT REG ADD

View Document

03/03/993 March 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

22/10/9822 October 1998 31/12/97 ANNUAL ACCTS

View Document

14/02/9714 February 1997 07/02/97 ANNUAL RETURN SHUTTLE

View Document

14/02/9714 February 1997 31/12/96 ANNUAL ACCTS

View Document

30/10/9630 October 1996 NOTICE OF ARD

View Document

19/02/9619 February 1996 CHANGE OF DIRS/SEC

View Document

07/02/967 February 1996 PARS RE DIRS/SIT REG OFF

View Document

07/02/967 February 1996 DECLN COMPLNCE REG NEW CO

View Document

07/02/967 February 1996 ARTICLES

View Document

07/02/967 February 1996 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