LS TX TWO LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Micro company accounts made up to 2021-08-31

View Document

13/11/2413 November 2024 Registered office address changed from 74-76 Main Street Kircubbin Newtownards BT22 2SP Northern Ireland to 100 Frances Street Newtownards BT23 7DY on 2024-11-13

View Document

09/05/229 May 2022 Cessation of Martin Mckeating as a person with significant control on 2021-12-03

View Document

09/05/229 May 2022 Termination of appointment of Martin Mckeating as a director on 2021-12-03

View Document

09/05/229 May 2022 Appointment of Mr Jakir Noman as a director on 2021-12-03

View Document

09/05/229 May 2022 Notification of Jakir Noman as a person with significant control on 2021-12-03

View Document

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

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/11/1913 November 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

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

View Accounts

08/07/198 July 2019 DIRECTOR APPOINTED MR MARTIN MCKEATING

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARISSA MURPHY

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 61 COMBER ROAD DUNDONALD BELFAST BT16 2AE UNITED KINGDOM

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MCKEATING

View Document

08/07/198 July 2019 CESSATION OF MARISSA MURPHY AS A PSC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISSA MURPHY

View Document

21/11/1821 November 2018 CESSATION OF COLLETTE PALIN AS A PSC

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS MARISSA MURPHY

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLLETTE PALIN

View Document

05/03/185 March 2018 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