LISBURN ROAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 NewTermination of appointment of Richard Stephen Irwin as a director on 2025-06-02

View Document

04/06/254 June 2025 NewRegistered office address changed from 8 Station Road Craigavad Down BT18 0BP to 9 Richmond Manor Tandragee Craigavon BT62 2NQ on 2025-06-04

View Document

04/06/254 June 2025 NewNotification of Pmsj Ltd as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 NewAppointment of Jim Wright as a secretary on 2025-06-02

View Document

04/06/254 June 2025 NewCessation of Seán Gerard Lavery as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 NewCessation of Peter Martin Lavery as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 NewCessation of Norlin Events Limited as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 NewAppointment of Mr Jim Wright as a director on 2025-06-02

View Document

04/06/254 June 2025 NewTermination of appointment of Sean Gerard Lavery as a secretary on 2025-06-02

View Document

04/06/254 June 2025 NewTermination of appointment of Stephen Brian Symington as a director on 2025-06-02

View Document

04/06/254 June 2025 NewTermination of appointment of Peter Martin Lavery as a director on 2025-06-02

View Document

04/06/254 June 2025 NewTermination of appointment of Sean Gerard Lavery as a director on 2025-06-02

View Document

30/05/2530 May 2025 NewSatisfaction of charge 5 in full

View Document

30/05/2530 May 2025 NewSatisfaction of charge 4 in full

View Document

30/05/2530 May 2025 NewSatisfaction of charge 2 in full

View Document

30/05/2530 May 2025 NewSatisfaction of charge 3 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Change of details for Norlin Events Limited as a person with significant control on 2025-02-12

View Document

04/03/254 March 2025 Director's details changed for Mr Stephen Brian Symington on 2025-02-12

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

23/07/2423 July 2024 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

08/01/248 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

27/10/2227 October 2022 Appointment of Mr Stephen Brian Symington as a director on 2022-10-26

View Document

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

View Accounts

06/12/216 December 2021 Director's details changed for Mr Sean Gerard Lavery on 2021-12-04

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

08/12/208 December 2020 SECRETARY'S CHANGE OF PARTICULARS / SEAN LAVERY / 04/12/2020

View Document

09/10/209 October 2020 SECOND FILING OF PSC02 FOR NORLIN EVENTS LIMITED

View Document

25/09/2025 September 2020 SECOND FILING OF PSC04 FOR PETER LAVERY

View Document

25/09/2025 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2018

View Document

25/09/2025 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2017

View Document

25/09/2025 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2019

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORLIN EVENTS LIMITED

View Document

14/02/2014 February 2020 CESSATION OF PROPITEER NORLIN NORTHLANDS LTD AS A PSC

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

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

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2017

View Document

18/10/1818 October 2018 SECOND FILED SH01 - 24/10/17 STATEMENT OF CAPITAL GBP 200.00

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPITEER NORLIN NORTHLANDS LTD

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MARTIN LAVERY / 24/10/2017

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

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

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

23/11/1723 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

23/11/1723 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

23/11/1723 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

23/11/1723 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

07/11/177 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 100

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR COLIN TORQUIL SANDY

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR RICHARD IRWIN

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

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

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1227 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 6

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM THE CORN EXCHANGE BUILDING 31/31A GORDON STREET BELFAST BT1 2LG

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED SEAN LAVERY

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED PETER MARTIN LAVERY

View Document

28/02/1128 February 2011 SECRETARY APPOINTED SEAN LAVERY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGINN

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN MCGINN

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 04/12/08 ANNUAL RETURN SHUTTLE

View Document

19/02/0919 February 2009 31/03/08 ANNUAL ACCTS

View Document

07/04/087 April 2008 CHANGE OF DIRS/SEC

View Document

16/01/0816 January 2008 04/12/07 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 31/03/07 ANNUAL ACCTS

View Document

20/06/0720 June 2007 CHANGE OF ARD

View Document

08/05/078 May 2007 31/12/05 ANNUAL ACCTS

View Document

30/03/0730 March 2007 04/12/06 ANNUAL RETURN SHUTTLE

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

05/05/055 May 2005 PARS RE MORTAGE

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 CHANGE IN SIT REG ADD

View Document

04/12/044 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/044 December 2004 CERTIFICATE OF INCORPORATION

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