L.P.I (STIRLING) LIMITED

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 Director's details changed for Mr Stephen David Bell on 2025-05-19

View Document

10/01/2510 January 2025 Satisfaction of charge NI6423600002 in full

View Document

10/01/2510 January 2025 Satisfaction of charge NI6423600001 in full

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Document

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

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED JUNISU PROPERTIES LTD CERTIFICATE ISSUED ON 26/03/19

View Document

25/03/1925 March 2019 CESSATION OF LAGAN GROUP LTD AS A PSC

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR STEPHEN DAVID BELL

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN PROPERTY INVESTMENTS LTD

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 CESSATION OF JOHN PATRICK KEVIN LAGAN AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF DECLAN VINCENT CANAVAN AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF SEAN GERARD MCCANN AS A PSC

View Document

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

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN GROUP LTD

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

15/12/1615 December 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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