L.P.I (PROPERTIES) LTD

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Stephen David Bell on 2025-05-19

View Document

10/01/2510 January 2025 Satisfaction of charge NI6040220001 in full

View Document

10/01/2510 January 2025 Satisfaction of charge NI6040220003 in full

View Document

10/01/2510 January 2025 Satisfaction of charge NI6040220002 in full

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Peter Gary Woods as a director on 2023-02-08

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6040220003

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6040220001

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6040220002

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR STEPHEN DAVID BELL

View Document

10/06/1910 June 2019 CESSATION OF LAGAN GROUP LTD AS A PSC

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED LAGAN AGGREGATES LIMITED CERTIFICATE ISSUED ON 10/06/19

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN PROPERTY INVESTMENTS LTD

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 12/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/02/1615 February 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

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

19/08/1419 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/11/1130 November 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLAUGHLIN

View Document

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

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN

View Document

09/08/109 August 2010 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