LOUGHVIEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

04/09/244 September 2024 Termination of appointment of Lisa Glennon as a secretary on 2024-07-31

View Document

04/09/244 September 2024 Cessation of Desmond Ervine as a person with significant control on 2024-07-31

View Document

04/09/244 September 2024 Registered office address changed from Valley Business Centre Unit 21 67 Church Road Newtownabbey BT36 7LS Northern Ireland to C/O Dpfm Ltd Valley Business Centre 67 Church Road Newtownabbey Co Antrim BT36 7LS on 2024-09-04

View Document

04/09/244 September 2024 Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to Valley Business Centre Unit 21 67 Church Road Newtownabbey BT36 7LS on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mrs Amelia Elliott as a secretary on 2024-08-01

View Document

13/05/2413 May 2024 Change of details for Mr Desmond Ervine as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

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

View Accounts

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Termination of appointment of Lisa Glennon as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Helena Zalewska as a secretary on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Mr Victor Albert Forsythe as a director on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Mr Colin Thomas Fisher as a director on 2022-12-07

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

10/05/2010 May 2020 PSC'S CHANGE OF PARTICULARS / MR DESMOND ERVINE / 10/05/2020

View Document

10/05/2010 May 2020 REGISTERED OFFICE CHANGED ON 10/05/2020 FROM 60 LISBURN ROAD BELFAST BELFAST ANTRIM BT9 6AF

View Document

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND ERVINE

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM APT 3 LOUGHVIEW APARTMENTS APT.3 LOUGHVIEW APARTMENTS 693 SHORE ROAD NEWTOWNABBEY ANTRIM BT37 0ST NORTHERN IRELAND

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM LOUGHVIEW APARTMENTS 693 SHORE ROAD NEWTOWNABBEY COUNTY ANTRIM BT37 0ST

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM APT 3, LOUGHVIEW APARTMENTS APT.3 LOUGHVIEW APARTMENTS 693 SHORE ROAD NEWTOWNABBEY ANTRIM BT37 0ST NORTHERN IRELAND

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM APT 6, LOUGHVIEW APARTMENTS 693 SHORE ROAD NEWTOWNABBEY CO. ANTRIM BT37 0ST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCERLEAN / 30/07/2013

View Document

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCERLEAN

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCERLEAN

View Document

06/08/136 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR DESMOND ERVINE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND IRVINE

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED RAYMOND IRVINE

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCERLEAN / 13/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCERLEAN / 13/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE FLANNIGAN / 13/05/2010

View Document

17/08/0917 August 2009 31/12/08 ANNUAL ACCTS

View Document

01/07/091 July 2009 13/05/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0910 February 2009 CHANGE OF DIRS/SEC

View Document

10/02/0910 February 2009 CHANGE OF DIRS/SEC

View Document

10/02/0910 February 2009 CHANGE OF DIRS/SEC

View Document

10/02/0910 February 2009 CHANGE IN SIT REG ADD

View Document

02/09/082 September 2008 CHANGE IN SIT REG ADD

View Document

07/08/087 August 2008 CHANGE OF DIRS/SEC

View Document

10/07/0810 July 2008 13/05/08

View Document

11/03/0811 March 2008 31/12/07 ANNUAL ACCTS

View Document

11/03/0811 March 2008 CHANGE OF ARD

View Document

11/03/0811 March 2008 CHANGE OF DIRS/SEC

View Document

11/03/0811 March 2008 31/05/07 ANNUAL ACCTS

View Document

10/03/0810 March 2008 CHANGE OF DIRS/SEC

View Document

08/06/078 June 2007 31/05/06 ANNUAL ACCTS

View Document

16/05/0716 May 2007 13/05/07 ANNUAL RETURN SHUTTLE

View Document

21/11/0621 November 2006 13/05/06 ANNUAL RETURN SHUTTLE

View Document

21/11/0621 November 2006 13/05/05 ANNUAL RETURN SHUTTLE

View Document

09/11/069 November 2006 31/05/05 ANNUAL ACCTS

View Document

03/10/063 October 2006 CHANGE OF DIRS/SEC

View Document

08/09/068 September 2006 CHANGE OF DIRS/SEC

View Document

08/09/068 September 2006 CHANGE OF DIRS/SEC

View Document

08/09/068 September 2006 CHANGE IN SIT REG ADD

View Document

08/09/068 September 2006 CHANGE OF DIRS/SEC

View Document

10/08/0510 August 2005 CHANGE OF DIRS/SEC

View Document

10/08/0510 August 2005 CHANGE IN SIT REG ADD

View Document

10/08/0510 August 2005 CHANGE OF DIRS/SEC

View Document

13/05/0413 May 2004 ARTICLES

View Document

13/05/0413 May 2004 PARS RE DIRS/SIT REG OFF

View Document

13/05/0413 May 2004 DECLN COMPLNCE REG NEW CO

View Document

13/05/0413 May 2004 MEMORANDUM

View Document


More Company Information