LOUGHVIEW CLOSE MANAGEMENT LTD

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

03/02/253 February 2025 Notification of a person with significant control statement

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

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

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

15/07/2415 July 2024 Change of details for Ms Lisa Glennon as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Termination of appointment of Phillip Burns as a director on 2024-07-01

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

14/07/2314 July 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/07/2314 July 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

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

View Accounts

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

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

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 2 LOUGHVIEW CLOSE BELFAST BT14 8QL

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK SHERIDAN

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR PHILLIP BURNS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK SHERIDAN

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MISS HELEN LOUISE BUNNEY

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR AARON MCKINNEY

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O AM PROPERTY MANAGEMENT 54 BELMONT ROAD BELFAST BT4 2AN NORTHERN IRELAND

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY AARON MCKINNEY

View Document

14/09/1214 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

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

View Accounts

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT KITCHEN

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR AARON JAMES MCKINNEY

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM C/O AM PROPERTY MANAGEMENT 14 HILLVIEW AVENUE HILLVIEW STUDIOS BELFAST BT5 6JR NORTHERN IRELAND

View Document

07/09/117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 255 UPPER NEWTOWNARDS ROAD BELFAST ANTRIM BT4 3JF

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MR AARON JAMES MCKINNEY

View Document

06/10/106 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KITCHEN / 28/08/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 344 BEERSBRIDGE ROAD BELFAST BT5 5DY

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

18/11/0918 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

07/07/097 July 2009 31/08/08 ANNUAL ACCTS

View Document

29/09/0829 September 2008 29/08/08 ANNUAL RETURN SHUTTLE

View Document

26/03/0826 March 2008 CHANGE OF DIRS/SEC

View Document

26/03/0826 March 2008 CHANGE OF DIRS/SEC

View Document

07/03/087 March 2008 RESOLUTION TO CHANGE NAME

View Document

07/03/087 March 2008 CERT CHANGE

View Document

29/08/0729 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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