LARSEN WATER MANAGEMENT LTD

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

17/02/2517 February 2025 Accounts for a small company made up to 2024-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from Alfred House 19 Alfred Street Belfast BT2 8EQ Northern Ireland to Redwood House 66 Newforge Lane Belfast BT9 5NF on 2024-11-15

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/04/2416 April 2024 Registration of charge NI0249180003, created on 2024-04-12

View Document

25/03/2425 March 2024 Statement of company's objects

View Document

20/03/2420 March 2024 Registration of charge NI0249180002, created on 2024-03-13

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Registration of charge NI0249180001, created on 2024-03-13

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

04/01/244 January 2024 Appointment of Sally Evans as a secretary on 2023-08-25

View Document

21/11/2321 November 2023 Registered office address changed from C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to Alfred House 19 Alfred Street Belfast BT2 8EQ on 2023-11-21

View Document

11/10/2311 October 2023 Appointment of Mr Nigel Paul Board as a director on 2023-08-25

View Document

11/10/2311 October 2023 Termination of appointment of David Smith as a secretary on 2023-08-25

View Document

11/10/2311 October 2023 Termination of appointment of Bernadette Bridget Smith as a director on 2023-08-25

View Document

11/10/2311 October 2023 Cessation of David Bernard Smith as a person with significant control on 2023-08-25

View Document

11/10/2311 October 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-08-25

View Document

11/10/2311 October 2023 Appointment of Mr David O'hagan as a director on 2023-08-25

View Document

11/10/2311 October 2023 Appointment of Mr Alasdair Alan Ryder as a director on 2023-08-25

View Document

11/10/2311 October 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/10/2311 October 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-08-25

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE BRIDGET SMITH / 04/01/2019

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 AUDITOR'S RESIGNATION

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

12/04/1112 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE BRIDGET SMITH / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD SMITH / 01/10/2009

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

20/05/0920 May 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

02/12/082 December 2008 CHANGE IN SIT REG ADD

View Document

20/10/0820 October 2008 CHANGE OF DIRS/SEC

View Document

03/10/083 October 2008 30/11/07 ANNUAL ACCTS

View Document

25/07/0825 July 2008 RET BY CO PURCH OWN SHARS

View Document

25/07/0825 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/01/0820 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

04/10/074 October 2007 30/11/06 ANNUAL ACCTS

View Document

20/02/0720 February 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

10/10/0610 October 2006 30/11/05 ANNUAL ACCTS

View Document

23/09/0623 September 2006 CHANGE OF DIRS/SEC

View Document

22/05/0622 May 2006 RET BY CO PURCH OWN SHARS

View Document

07/02/067 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

15/09/0515 September 2005 30/11/04 ANNUAL ACCTS

View Document

26/01/0526 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

04/10/044 October 2004 30/11/03 ANNUAL ACCTS

View Document

22/01/0422 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

04/12/034 December 2003 RESOLUTION TO CHANGE NAME

View Document

02/10/032 October 2003 30/11/02 ANNUAL ACCTS

View Document

31/01/0331 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

02/10/022 October 2002 30/11/01 ANNUAL ACCTS

View Document

10/03/0210 March 2002 Resolutions

View Document

10/03/0210 March 2002 SPECIAL/EXTRA RESOLUTION

View Document

10/03/0210 March 2002 Resolutions

View Document

10/03/0210 March 2002 RET BY CO PURCH OWN SHARS

View Document

10/03/0210 March 2002 Resolutions

View Document

18/02/0218 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

29/09/0129 September 2001 30/11/00 ANNUAL ACCTS

View Document

08/01/018 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

06/10/006 October 2000 30/11/99 ANNUAL ACCTS

View Document

24/01/0024 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

04/10/994 October 1999 30/11/98 ANNUAL ACCTS

View Document

10/01/9910 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

01/10/981 October 1998 30/11/97 ANNUAL ACCTS

View Document

29/12/9729 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

02/09/972 September 1997 30/11/96 ANNUAL ACCTS

View Document

09/02/979 February 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

06/08/966 August 1996 30/11/95 ANNUAL ACCTS

View Document

08/01/968 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

28/07/9528 July 1995 30/11/94 ANNUAL ACCTS

View Document

13/01/9513 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

04/10/944 October 1994 30/11/93 ANNUAL ACCTS

View Document

17/02/9417 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

21/12/9321 December 1993 30/11/92 ANNUAL ACCTS

View Document

22/12/9222 December 1992 31/12/92 ANNUAL RETURN SHUTTLE

View Document

08/10/928 October 1992 30/11/91 ANNUAL ACCTS

View Document

05/08/925 August 1992 31/12/91 ANNUAL RETURN FORM

View Document

08/04/918 April 1991 NOTICE OF ARD

View Document

23/10/9023 October 1990 CHANGE OF DIRS/SEC

View Document

12/10/9012 October 1990 DECLN COMPLNCE REG NEW CO

View Document

12/10/9012 October 1990 PARS RE DIRS/SIT REG OFF

View Document

12/10/9012 October 1990 ARTICLES

View Document

12/10/9012 October 1990

View Document

12/10/9012 October 1990 MEMORANDUM

View Document

12/10/9012 October 1990

View Document

12/10/9012 October 1990

View Document

12/10/9012 October 1990

View Document

12/10/9012 October 1990

View Document

12/10/9012 October 1990

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