LOTUS PROPERTY (N.I.) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Lotus Property (T&D) Limited as a person with significant control on 2024-05-22

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

01/01/231 January 2023 Audited abridged accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Mr Fergal Mcaliskey as a director on 2022-05-20

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

03/05/223 May 2022 Cessation of Paul James O'rourke as a person with significant control on 2022-04-26

View Document

03/05/223 May 2022 Notification of Lotus Property (T&D) Limited as a person with significant control on 2022-04-26

View Document

30/12/2130 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR PAUL JAMES O'ROURKE

View Document

10/01/2010 January 2020 CESSATION OF EAMONN WHITE AS A PSC

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL O'ROURKE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR EAMONN WHITE

View Document

02/10/192 October 2019 31/12/18 AUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 AUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 AUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

07/03/177 March 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 24 ASHGROVE MARKETHILL CO ARMAGH BT60 1PZ NORTHERN IRELAND

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPPARD

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR PAUL SHEPPARD

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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