LAGANVIEW ENTERTAINMENT LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Notification of Conor Caughey as a person with significant control on 2023-07-07

View Document

27/07/2327 July 2023 Cessation of Simon Peter Dowson as a person with significant control on 2023-07-25

View Document

27/07/2327 July 2023 Appointment of Mr Conor Caughey as a director on 2023-07-25

View Document

27/07/2327 July 2023 Termination of appointment of Simon Peter Dowson as a director on 2023-07-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/07/2128 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM THE HUB 6 ST. COLMANS PARK NEWRY BT34 2BX NORTHERN IRELAND

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DOWSON / 28/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON PETER DOWSON / 28/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMONJ PETER DOWSON / 10/07/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR SIMON PETER DOWSON

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA EDGAR

View Document

08/07/198 July 2019 CESSATION OF ANGELA EDGAR AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONJ PETER DOWSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA EDGAR

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS ANGELA ONGANYA EDGAR

View Document

25/08/1725 August 2017 CESSATION OF KEVIN STRIKE AS A PSC

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN STRIKE

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 7 KNOWLEDGE HOUSE BELFAST ROAD DOWNPATRICK BT30 9UP UNITED KINGDOM

View Document

16/06/1716 June 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