L.P.I (PROPERTIES) LTD
Company Documents
| Date | Description | 
|---|---|
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-09 with updates | 
| 15/08/2515 August 2025 | Director's details changed for Mr Sean Gerard Mccann on 2025-08-09 | 
| 04/08/254 August 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 23/06/2523 June 2025 | Director's details changed for Mr Stephen David Bell on 2025-05-19 | 
| 10/01/2510 January 2025 | Satisfaction of charge NI6040220001 in full | 
| 10/01/2510 January 2025 | Satisfaction of charge NI6040220002 in full | 
| 10/01/2510 January 2025 | Satisfaction of charge NI6040220003 in full | 
| 21/08/2421 August 2024 | Confirmation statement made on 2024-08-09 with no updates | 
| 14/09/2314 September 2023 | Accounts for a small company made up to 2022-12-31 | 
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-09 with no updates | 
| 08/02/238 February 2023 | Appointment of Mr Peter Gary Woods as a director on 2023-02-08 | 
| 14/09/2214 September 2022 | Accounts for a small company made up to 2021-12-31 | 
| 28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 | 
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES | 
| 16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6040220001 | 
| 16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6040220003 | 
| 16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6040220002 | 
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | 
| 10/06/1910 June 2019 | CESSATION OF LAGAN GROUP LTD AS A PSC | 
| 10/06/1910 June 2019 | COMPANY NAME CHANGED LAGAN AGGREGATES LIMITED CERTIFICATE ISSUED ON 10/06/19 | 
| 10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN PROPERTY INVESTMENTS LTD | 
| 10/06/1910 June 2019 | DIRECTOR APPOINTED MR STEPHEN DAVID BELL | 
| 03/06/193 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 12/09/2018 | 
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES | 
| 10/01/1810 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES | 
| 14/02/1714 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | 
| 15/02/1615 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 19/08/1519 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders | 
| 03/03/153 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 19/08/1419 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders | 
| 07/03/147 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 20/08/1320 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders | 
| 12/06/1312 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 20/08/1220 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders | 
| 30/11/1130 November 2011 | CURREXT FROM 31/08/2012 TO 31/12/2012 | 
| 28/11/1128 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | 
| 31/08/1131 August 2011 | Annual return made up to 9 August 2011 with full list of shareholders | 
| 18/10/1018 October 2010 | DIRECTOR APPOINTED MR SEAN GERARD MCCANN | 
| 18/10/1018 October 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLAUGHLIN | 
| 18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 4TH FLOOR THE POTTHOUSE 1 HILL STREET BELFAST CO. ANTRIM BT1 2LB NORTHERN IRELAND | 
| 18/10/1018 October 2010 | DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN | 
| 09/08/109 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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