LAGAN SSDAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Registered office address changed from Enterprise House C/O Media Ireland Canal Quay Newry Down BT35 6PH Northern Ireland to Media Ireland Enterprise House Win Business Park Newry County Down BT35 6PH on 2024-03-05

View Document

09/11/239 November 2023 Director's details changed for Mr Niall O Corrain on 2023-10-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Registered office address changed from 2nd Floor, Merrion Business Centre 58 Howard Street Belfast BT1 6PJ Northern Ireland to Enterprise House C/O Media Ireland Canal Quay Newry Down BT35 6PH on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Cessation of Sean Mac Braoin as a person with significant control on 2022-04-20

View Document

05/05/225 May 2022 Notification of a person with significant control statement

View Document

24/04/2224 April 2022 Termination of appointment of Sean Mac Braoin as a director on 2022-04-20

View Document

24/04/2224 April 2022 Appointment of Mr Joseph Mccormack as a director on 2022-04-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from Rdc House Win Business Park Newry Down BT35 6PH to Enterprise House Win Business Park Newry County Down BT35 6PH on 2021-07-19

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR SEAN MAC BRAOIN

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEÁN ÓG MAC BRAOIN / 21/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR SEÁN ÓG MAC BRAOIN / 21/02/2020

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED NEWTOWNABBEY & GLENGORMLEY COMMUNITY RADIO LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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