LURGAN LIQUORS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
04/06/254 June 2025 | Application to strike the company off the register |
09/12/249 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
09/12/249 December 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
09/12/249 December 2024 | Unaudited abridged accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/02/2422 February 2024 | Director's details changed for Mr Martin Dummigan on 2024-02-22 |
22/02/2422 February 2024 | Registered office address changed from 20 Portadown Road Lurgan Co. Armagh BT66 8RE Northern Ireland to 4 Carnegie Street Lurgan Craigavon BT66 6AS on 2024-02-22 |
22/02/2422 February 2024 | Director's details changed for Mr Patrick Francis Mcaliskey on 2024-02-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-10 with updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-12-31 |
23/12/2223 December 2022 | Micro company accounts made up to 2021-12-31 |
13/12/2213 December 2022 | Director's details changed for Mr Martin Dummigan on 2022-12-13 |
13/12/2213 December 2022 | Registered office address changed from 20 Portadown Road Lurgan Co.Armagh BT66 8RE Northern Ireland to 20 Portadown Road Lurgan Co. Armagh BT66 8RE on 2022-12-13 |
13/12/2213 December 2022 | Director's details changed for Mr Patrick Francis Mcaliskey on 2022-12-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Registered office address changed from 25 Silverwood Road Lurgan Craigavon BT66 6LN Northern Ireland to 20 Portadown Road Lurgan Co.Armagh BT66 8RE on 2021-12-15 |
10/08/2110 August 2021 | Cessation of Vernon Charles Fox as a person with significant control on 2021-08-05 |
10/08/2110 August 2021 | Appointment of Mr Patrick Francis Mcaliskey as a director on 2021-08-05 |
10/08/2110 August 2021 | Appointment of Mr Martin Dummigan as a director on 2021-08-05 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
10/08/2110 August 2021 | Notification of Clanbrassil Holdings Limited as a person with significant control on 2021-08-05 |
07/07/217 July 2021 | Registered office address changed from Inverlodge 51 Bannfoot Road Derrytrasna BT66 6PH Northern Ireland to 25 Silverwood Road Lurgan Craigavon BT66 6LN on 2021-07-07 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/08/2026 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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