LINFIELD PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a small company made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

02/05/252 May 2025 Registered office address changed from 102B Derrynoose Road Derrynoose Armagh BT60 3EZ Northern Ireland to Weavers Court Linfield Road Belfast BT12 5GH on 2025-05-02

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2023-08-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

12/04/2412 April 2024 Unaudited abridged accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

08/04/228 April 2022 Current accounting period extended from 2022-07-31 to 2022-08-31

View Document

06/04/226 April 2022 Appointment of Josh Moffett as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Thomas Alexander Ekin as a secretary on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Peter John Montgomery as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Robert William Crowe Mccann as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Thomas Alexander Ekin as a director on 2022-04-01

View Document

06/04/226 April 2022 Registered office address changed from 4 Malone Hill Park Belfast BT9 6rd to 102B Derrynoose Road Derrynoose Armagh BT60 3EZ on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Robert Moffett as a director on 2022-04-01

View Document

28/02/2228 February 2022 Satisfaction of charge 1 in full

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-07-31

View Document

02/02/212 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

14/12/1714 December 2017 31/07/17 AUDITED ABRIDGED

View Document

22/09/1722 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0260500004

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0260500003

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0260500002

View Document

03/08/173 August 2017 ADOPT ARTICLES 30/06/2017

View Document

18/07/1718 July 2017 ARTICLES OF ASSOCIATION

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM CROWE MCCANN

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TORRENS CBE

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MONTGOMERY / 29/04/2013

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/05/119 May 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MONTGOMERY / 30/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER EKIN / 30/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HENRY TORRENS CBE / 30/04/2010

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/05/0919 May 2009 30/04/09 ANNUAL RETURN SHUTTLE

View Document

30/01/0930 January 2009 31/07/08 ANNUAL ACCTS

View Document

07/05/087 May 2008 30/04/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 31/07/07 ANNUAL ACCTS

View Document

25/05/0725 May 2007 30/04/07 ANNUAL RETURN SHUTTLE

View Document

17/04/0717 April 2007 31/07/06 ANNUAL ACCTS

View Document

27/09/0627 September 2006 CHANGE OF ARD

View Document

23/06/0623 June 2006 30/04/06 ANNUAL RETURN SHUTTLE

View Document

12/04/0612 April 2006 29/07/05 ANNUAL ACCTS

View Document

24/05/0524 May 2005 30/04/05 ANNUAL RETURN SHUTTLE

View Document

07/05/057 May 2005 29/07/04 ANNUAL ACCTS

View Document

26/05/0426 May 2004 30/04/04 ANNUAL RETURN SHUTTLE

View Document

09/04/049 April 2004 29/07/03 ANNUAL ACCTS

View Document

07/05/037 May 2003 30/04/03 ANNUAL RETURN SHUTTLE

View Document

08/04/038 April 2003 29/07/02 ANNUAL ACCTS

View Document

26/02/0326 February 2003 AUDITOR RESIGNATION

View Document

07/06/027 June 2002 30/04/02 ANNUAL RETURN SHUTTLE

View Document

20/05/0220 May 2002 29/07/01 ANNUAL ACCTS

View Document

15/05/0115 May 2001 30/04/01 ANNUAL RETURN SHUTTLE

View Document

12/02/0112 February 2001 29/07/00 ANNUAL ACCTS

View Document

07/05/007 May 2000 30/04/00 ANNUAL RETURN SHUTTLE

View Document

09/01/009 January 2000 29/07/99 ANNUAL ACCTS

View Document

15/05/9915 May 1999 30/04/99 ANNUAL RETURN SHUTTLE

View Document

25/03/9925 March 1999 29/07/98 ANNUAL ACCTS

View Document

07/10/987 October 1998 AUDITOR RESIGNATION

View Document

07/05/987 May 1998 30/04/98 ANNUAL RETURN SHUTTLE

View Document

22/04/9822 April 1998 29/07/97 ANNUAL ACCTS

View Document

07/05/977 May 1997 30/04/97 ANNUAL RETURN SHUTTLE

View Document

03/04/973 April 1997 29/07/96 ANNUAL ACCTS

View Document

15/05/9615 May 1996 30/04/96 ANNUAL RETURN SHUTTLE

View Document

01/05/961 May 1996 29/07/95 ANNUAL ACCTS

View Document

04/04/964 April 1996 PARS RE MORTAGE

View Document

21/01/9621 January 1996 CHANGE OF DIRS/SEC

View Document

27/04/9527 April 1995 30/04/95 ANNUAL RETURN SHUTTLE

View Document

23/03/9523 March 1995 SPECIAL/EXTRA RESOLUTION

View Document

18/01/9518 January 1995 29/07/94 ANNUAL ACCTS

View Document

22/04/9422 April 1994 30/04/94 ANNUAL RETURN SHUTTLE

View Document

30/03/9430 March 1994 29/07/93 ANNUAL ACCTS

View Document

14/02/9414 February 1994 CHANGE OF DIRS/SEC

View Document

17/12/9317 December 1993 CHANGE OF DIRS/SEC

View Document

18/10/9318 October 1993 CHANGE OF DIRS/SEC

View Document

22/09/9322 September 1993 29/07/92 ANNUAL ACCTS

View Document

17/06/9317 June 1993 CHANGE IN SIT REG ADD

View Document

07/05/937 May 1993 30/04/93 ANNUAL RETURN SHUTTLE

View Document

24/11/9224 November 1992 CHANGE OF ARD DURING ARP

View Document

10/11/9210 November 1992 01/11/92 ANNUAL RETURN FORM

View Document

08/09/928 September 1992 RETURN OF ALLOT OF SHARES

View Document

09/07/929 July 1992 CHANGE IN SIT REG ADD

View Document

09/07/929 July 1992 CHANGE OF DIRS/SEC

View Document

09/07/929 July 1992 CHANGE OF DIRS/SEC

View Document

09/07/929 July 1992 CHANGE OF ARD DURING ARP

View Document

09/07/929 July 1992 NOTICE OF ARD

View Document

09/07/929 July 1992 CHANGE OF DIRS/SEC

View Document

26/06/9226 June 1992 UPDATED MEM AND ARTS

View Document

26/06/9226 June 1992 NOT RE CONSOL/DIVN OF SHS

View Document

18/06/9218 June 1992 RETURN OF ALLOT OF SHARES

View Document

18/06/9218 June 1992 CERT CHANGE

View Document

18/06/9218 June 1992 RESOLUTION TO CHANGE NAME

View Document

01/11/911 November 1991 DECLN COMPLNCE REG NEW CO

View Document

01/11/911 November 1991 ARTICLES

View Document

01/11/911 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/911 November 1991 MEMORANDUM

View Document

01/11/911 November 1991 PARS RE DIRS/SIT REG OFF

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