LISBURN COMMUNITY SELF BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from Suite 3 1st Floor Laganview Enterprise Centre Drumbeg Drive Lisburn County Antrim BT28 1NY to Laganview Enterprise Centre Drumbeg Drive Lisburn Antrim BT28 1QJ on 2022-01-10

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

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

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

23/12/1623 December 2016 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

09/03/169 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

13/01/1613 January 2016 14/12/15 NO MEMBER LIST

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 14/12/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/146 May 2014 ADOPT ARTICLES 07/03/2014

View Document

10/01/1410 January 2014 14/12/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON CECIL ABRAHAM / 01/09/2012

View Document

07/01/137 January 2013 14/12/12 NO MEMBER LIST

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PAISLEY / 01/12/2011

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 126 GRAND STREET LISBURN CO ANTRIM BT27 4UE

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM SUITE 3 1ST FLOOR LAGANVIEW ENTERPRISE CENTRE DRUMBEG DRIVE LISBURN COUNTY ANTRIM BT28 1NY NORTHERN IRELAND

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON CECIL ABRAHAM / 10/09/2010

View Document

11/05/1211 May 2012 14/12/11 NO MEMBER LIST

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BIRD / 01/12/2011

View Document

20/04/1220 April 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 ADOPT ARTICLES 19/10/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 14/12/10

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED ISOBELLA EMILY SHARON GIBSON

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED COLIN HALLIDAY

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 14/12/09

View Document

21/09/0921 September 2009 31/12/08 ANNUAL ACCTS

View Document

09/01/099 January 2009 CHANGE OF DIRS/SEC

View Document

09/01/099 January 2009 14/12/08 ANNUAL RETURN SHUTTLE

View Document

31/10/0831 October 2008 31/12/07 ANNUAL ACCTS

View Document

12/02/0812 February 2008 14/12/07

View Document

05/11/075 November 2007 31/12/06 ANNUAL ACCTS

View Document

02/11/072 November 2007 31/12/05 ANNUAL ACCTS

View Document

21/12/0621 December 2006 14/12/06 ANNUAL RETURN SHUTTLE

View Document

28/07/0628 July 2006 CHANGE OF DIRS/SEC

View Document

16/03/0616 March 2006 PARS RE MORTAGE

View Document

14/11/0514 November 2005 31/12/04 ANNUAL ACCTS

View Document

17/01/0517 January 2005 31/12/03 ANNUAL ACCTS

View Document

16/02/0416 February 2004 31/12/02 ANNUAL ACCTS

View Document

12/11/0312 November 2003 14/12/03 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 CHANGE IN SIT REG ADD

View Document

24/01/0324 January 2003 14/12/02 ANNUAL RETURN SHUTTLE

View Document

16/01/0316 January 2003 31/12/01 ANNUAL ACCTS

View Document

09/01/029 January 2002 14/12/01 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 CHANGE OF DIRS/SEC

View Document

14/12/0014 December 2000 DECLN COMPLNCE REG NEW CO

View Document

14/12/0014 December 2000 ARTICLES

View Document

14/12/0014 December 2000 MEMORANDUM

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0014 December 2000 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