LISNAMUCK DESIGN & CONSULTANCY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/11/2111 November 2021 Sub-division of shares on 2020-06-26

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

27/03/1827 March 2018 CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 PREVSHO FROM 31/05/2017 TO 30/09/2016

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O ASM MAGHERAFELT THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR SEAMUS (JAMES) MCALEER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR EAMONN LAVERTY

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR JAMES HIGGINS

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KELLY / 10/07/2014

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

02/05/132 May 2013 PREVSHO FROM 30/11/2013 TO 30/11/2012

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information