LISBURN & DISTRICT MOTOR CYCLE CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

17/10/2117 October 2021 Registered office address changed from 17 Innisfayle Road Lisburn County Antrim BT28 2AN to 41 Lilac Walk Dunmurry Belfast BT17 9QP on 2021-10-17

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Richard Cameron Grieve as a director on 2021-10-11

View Document

14/10/2114 October 2021 Appointment of Mr Trevor Cathcart as a director on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR CATHCART

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR RICHARD CAMERON GRIEVE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KYLE

View Document

15/10/1515 October 2015 26/09/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KYLE

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR WILLIAM JAMES CHAMBERS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 26/09/14 NO MEMBER LIST

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR BOBBY SINGLETON

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY NORMAN DAVIS

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 59 MOSS ROAD CARRYDUFF BELFAST DOWN BT8 8HX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WHYTE

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MR NORMAN DAVIS

View Document

26/11/1326 November 2013 26/09/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 26/09/12 NO MEMBER LIST

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHYTE

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 14 CAIRNMORE AVENUE LISBURN CO ANTRIM BT28 2DW

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 26/09/11 NO MEMBER LIST

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 26/09/10 NO MEMBER LIST

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KYLE / 26/09/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CATHCART / 26/09/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREGORY WHYTE / 26/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 26/09/09

View Document

08/07/098 July 2009 31/08/08 ANNUAL ACCTS

View Document

03/12/083 December 2008 26/09/08 ANNUAL RETURN SHUTTLE

View Document

03/07/083 July 2008 31/08/07 ANNUAL ACCTS

View Document

26/09/0726 September 2007 26/09/07 ANNUAL RETURN SHUTTLE

View Document

02/07/072 July 2007 31/08/06 ANNUAL ACCTS

View Document

09/10/069 October 2006 26/09/06 ANNUAL RETURN SHUTTLE

View Document

28/07/0628 July 2006 31/08/05 ANNUAL ACCTS

View Document

18/11/0518 November 2005 26/09/05 ANNUAL RETURN SHUTTLE

View Document

24/06/0524 June 2005 31/08/04 ANNUAL ACCTS

View Document

07/11/047 November 2004 26/09/04 ANNUAL RETURN SHUTTLE

View Document

24/06/0424 June 2004 31/08/03 ANNUAL ACCTS

View Document

20/11/0320 November 2003 26/09/03 ANNUAL RETURN SHUTTLE

View Document

21/03/0321 March 2003 31/08/02 ANNUAL ACCTS

View Document

07/02/037 February 2003 26/09/02 ANNUAL RETURN SHUTTLE

View Document

27/08/0227 August 2002 31/08/01 ANNUAL ACCTS

View Document

05/06/025 June 2002 CHANGE OF DIRS/SEC

View Document

05/06/025 June 2002 CHANGE OF DIRS/SEC

View Document

05/06/025 June 2002 26/09/01 ANNUAL RETURN SHUTTLE

View Document

08/06/018 June 2001 31/08/00 ANNUAL ACCTS

View Document

15/11/0015 November 2000 26/09/00 ANNUAL RETURN SHUTTLE

View Document

23/01/0023 January 2000 31/08/99 ANNUAL ACCTS

View Document

23/01/0023 January 2000 CHANGE OF DIRS/SEC

View Document

10/12/9910 December 1999 CHANGE OF DIRS/SEC

View Document

10/12/9910 December 1999 26/09/99 ANNUAL RETURN SHUTTLE

View Document

16/11/9916 November 1999 CHANGE IN SIT REG ADD

View Document

16/11/9916 November 1999 26/09/98 ANNUAL RETURN SHUTTLE

View Document

26/10/9826 October 1998 31/08/98 ANNUAL ACCTS

View Document

06/04/986 April 1998 26/09/97 ANNUAL RETURN SHUTTLE

View Document

06/04/986 April 1998 31/08/97 ANNUAL ACCTS

View Document

25/01/9725 January 1997 CHANGE OF DIRS/SEC

View Document

22/01/9722 January 1997 26/09/96 ANNUAL RETURN SHUTTLE

View Document

07/01/977 January 1997 31/08/96 ANNUAL ACCTS

View Document

15/05/9615 May 1996 CHANGE OF DIRS/SEC

View Document

21/04/9621 April 1996 31/08/95 ANNUAL ACCTS

View Document

21/04/9621 April 1996 CHANGE IN SIT REG ADD

View Document

21/04/9621 April 1996 26/09/95 ANNUAL RETURN SHUTTLE

View Document

23/02/9523 February 1995 26/09/94 ANNUAL RETURN SHUTTLE

View Document

20/02/9520 February 1995 31/08/94 ANNUAL ACCTS

View Document

21/12/9321 December 1993 31/08/93 ANNUAL ACCTS

View Document

30/09/9330 September 1993 26/09/93 ANNUAL RETURN SHUTTLE

View Document

05/04/935 April 1993 CHANGE OF DIRS/SEC

View Document

05/04/935 April 1993 CHANGE IN SIT REG ADD

View Document

05/04/935 April 1993 CHANGE OF DIRS/SEC

View Document

05/04/935 April 1993 CHANGE OF DIRS/SEC

View Document

12/01/9312 January 1993 CHANGE OF DIRS/SEC

View Document

12/01/9312 January 1993 26/09/92 ANNUAL RETURN FORM

View Document

12/01/9312 January 1993 31/08/92 ANNUAL ACCTS

View Document

28/03/9228 March 1992 26/09/91 ANNUAL RETURN FORM

View Document

23/01/9223 January 1992 31/08/91 ANNUAL ACCTS

View Document

08/01/918 January 1991 26/09/90 ANNUAL RETURN

View Document

08/01/918 January 1991 CHANGE IN SIT REG ADD

View Document

04/01/914 January 1991 31/08/90 ANNUAL ACCTS

View Document

11/01/9011 January 1990 CHANGE IN SIT REG ADD

View Document

11/01/9011 January 1990 18/12/89 ANNUAL RETURN

View Document

11/01/9011 January 1990 CHANGE OF DIRS/SEC

View Document

09/01/909 January 1990 31/08/89 ANNUAL ACCTS

View Document

21/01/8921 January 1989 CHANGE OF DIRS/SEC

View Document

21/01/8921 January 1989 CHANGE IN SIT REG ADD

View Document

07/12/887 December 1988 19/09/88 ANNUAL RETURN

View Document

06/12/886 December 1988 31/08/88 ANNUAL ACCTS

View Document

01/12/871 December 1987 31/08/87 ANNUAL ACCTS

View Document

27/11/8727 November 1987 14/09/87 ANNUAL RETURN

View Document

02/04/872 April 1987 06/10/86 ANNUAL RETURN

View Document

18/02/8718 February 1987 31/08/86 ANNUAL ACCTS

View Document

22/10/8522 October 1985 31/08/85 ANNUAL ACCTS

View Document

22/10/8522 October 1985 15/10/85 ANNUAL RETURN

View Document

22/10/8522 October 1985 CHANGE OF DIRS/SEC

View Document

26/11/8426 November 1984 31/08/84 ANNUAL ACCTS

View Document

26/11/8426 November 1984 CHANGE OF DIRS/SEC

View Document

26/11/8426 November 1984 28/09/84 ANNUAL RETURN

View Document

09/04/849 April 1984 31/08/84 ANNUAL ACCTS

View Document

05/04/845 April 1984 ANNUAL RETURN

View Document

07/03/837 March 1983 NOTICE OF ARD

View Document

04/03/834 March 1983 31/12/82 ANNUAL RETURN

View Document

11/05/8211 May 1982 31/12/81 ANNUAL RETURN

View Document

11/05/8211 May 1982 PARTICULARS RE DIRECTORS

View Document

11/05/8211 May 1982 SITUATION OF REG OFFICE

View Document

18/12/8118 December 1981 PARTICULARS RE DIRECTORS

View Document

18/12/8118 December 1981 SITUATION OF REG OFFICE

View Document

04/06/814 June 1981 31/12/80 ANNUAL RETURN

View Document

06/05/806 May 1980 31/12/79 ANNUAL RETURN

View Document

23/01/7923 January 1979 31/12/78 ANNUAL RETURN

View Document

10/05/7810 May 1978 31/12/77 ANNUAL RETURN

View Document

10/05/7810 May 1978 PARTICULARS RE DIRECTORS

View Document

24/02/7724 February 1977 PARTICULARS RE DIRECTORS

View Document

24/02/7724 February 1977 SITUATION OF REG OFFICE

View Document

24/02/7724 February 1977 31/12/76 ANNUAL RETURN

View Document

12/12/7512 December 1975 31/12/75 ANNUAL RETURN

View Document

07/07/757 July 1975 DECL ON COMPL ON INCORP

View Document

07/07/757 July 1975 SITUATION OF REG OFFICE

View Document

07/07/757 July 1975 MEMORANDUM

View Document

07/07/757 July 1975 PARTICULARS RE DIRECTORS

View Document

07/07/757 July 1975 ARTICLES

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