LEINSTER ASSET MANAGEMENT LTD

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

10/03/2510 March 2025 Director's details changed for Mr Mark Fitzpatrick Keegan on 2025-02-25

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Termination of appointment of Michael William Barton as a director on 2023-08-15

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Director's details changed for Mr Thomas Patrick Keegan on 2022-02-26

View Document

01/03/221 March 2022 Change of details for Mr Thomas Patrick Keegan as a person with significant control on 2022-02-26

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

09/07/219 July 2021 Director's details changed for Mr Michael William Barton on 2021-07-09

View Document

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

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 SUB-DIVISION 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PATRICK KEEGAN / 19/09/2019

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK KEEGAN / 19/09/2019

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAM BARTON

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR THOMAS PATRICK KEEGAN

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Document

13/10/1713 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2017

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PATRICK KEEGAN

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 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

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

11/05/1511 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MARK KEEGAN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON

View Document

03/09/143 September 2014 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1416 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 1 CHURCH STREET, ADLINGTON CHORLEY LANCASHIRE PR7 4EX

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/05/1117 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAM BARTON

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY BELFIORE MANAGEMENT LTD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAFTON DOUGLAS LIMITED

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELFIORE MANAGEMENT LTD / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAFTON DOUGLAS LIMITED / 01/10/2009

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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