MCCALLS OF LISBURN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Director's details changed for Alastair Mccall on 2019-08-02

View Document

30/01/2330 January 2023 Director's details changed for Christopher Mccall on 2018-03-01

View Document

30/01/2330 January 2023 Director's details changed for Mr Mark Antony Mccall on 2020-07-11

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/02/211 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR PERCY MCCALL

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR MERVYN MCCALL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN MCCALL / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY GREGG MCCALL / 16/01/2020

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JILL HANNA / 17/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY GREGG MCCALL / 17/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN MCCALL / 17/01/2013

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED JILL HANNA

View Document

03/03/113 March 2011 DIRECTOR APPOINTED CHRISTOPHER MCCALL

View Document

03/03/113 March 2011 DIRECTOR APPOINTED ALASTAIR MCCALL

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MARK MCCALL

View Document

21/02/1121 February 2011 SECRETARY APPOINTED JILL HANNA

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM ALFRED HOUSE 19 ALFRED STREET BELFAST CO. ANTRIM BT2 8EQ NORTHERN IRELAND

View Document

04/02/114 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 5000

View Document

25/01/1125 January 2011 TRANSFER OF SHARES 17/01/2011

View Document

17/01/1117 January 2011 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