SWS/LISAVAIRD NI LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr John Kieran White on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Thomas Joseph Hunter on 2025-07-30

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

28/04/2528 April 2025 Director's details changed for Mr Kieran White on 2025-04-28

View Document

09/04/259 April 2025 Director's details changed for Mr Kieran White on 2025-01-13

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

10/10/2410 October 2024 Appointment of Mr Thomas Joseph Hunter as a director on 2024-10-09

View Document

05/08/245 August 2024 Director's details changed

View Document

01/08/241 August 2024 Appointment of Mr James Anthony Healy as a director on 2024-06-12

View Document

01/07/241 July 2024 Termination of appointment of Andrew Mullins as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Cormac Okeeffe as a director on 2024-06-12

View Document

14/06/2414 June 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Director's details changed for Mr Kieran White on 2024-03-28

View Document

23/02/2423 February 2024 Appointment of Martin Dineen as a director on 2024-01-01

View Document

21/02/2421 February 2024 Termination of appointment of Pat Moriarty as a director on 2024-01-01

View Document

14/12/2314 December 2023 Director's details changed for Mr Andrew Mullins on 2023-12-14

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Termination of appointment of Moyne Secretarial Limited as a secretary on 2022-02-01

View Document

31/01/2231 January 2022 Registered office address changed from 21 Arthur Street Belfast BT1 4GA to 42-46 Fountain Street Belfast BT1 5EB on 2022-01-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

04/10/214 October 2021 Notification of Orsted a/S as a person with significant control on 2021-06-09

View Document

04/10/214 October 2021 Cessation of Brookfield Renewable Ireland Limited as a person with significant control on 2021-06-09

View Document

04/10/214 October 2021 Cessation of Lisavaird Cooperative Society Limited as a person with significant control on 2021-06-09

View Document

01/06/151 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/01/1312 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASON SCAGELL

View Document

12/01/1312 January 2013 DIRECTOR APPOINTED MR TOM O'BRIEN

View Document

18/12/1218 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED JASON SCAGELL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRWIN

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAT MORIARTY / 29/01/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOYNE SECRETARIAL LIMITED / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAL TOBIN / 29/01/2010

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED GEORGE MARTIN

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MICHAEL DAVID KIRWIN

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COWHIG

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL O'LEARY

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/02/0922 February 2009 11/12/08 ANNUAL RETURN SHUTTLE

View Document

10/10/0810 October 2008 31/12/07 ANNUAL ACCTS

View Document

14/08/0814 August 2008 CHANGE OF DIRS/SEC

View Document

04/01/084 January 2008 11/12/07 ANNUAL RETURN SHUTTLE

View Document

27/11/0727 November 2007 PARS RE MORTAGE

View Document

27/11/0727 November 2007 PARS RE MORTAGE

View Document

27/09/0727 September 2007 CHANGE OF DIRS/SEC

View Document

26/09/0726 September 2007 31/12/06 ANNUAL ACCTS

View Document

16/02/0716 February 2007 CHANGE OF DIRS/SEC

View Document

08/12/068 December 2006 11/12/06 ANNUAL RETURN SHUTTLE

View Document

21/11/0621 November 2006 31/12/05 ANNUAL ACCTS

View Document

15/11/0515 November 2005 31/12/04 ANNUAL ACCTS

View Document

24/10/0524 October 2005 CHANGE OF DIRS/SEC

View Document

24/10/0524 October 2005 UPDATED MEM AND ARTS

View Document

24/10/0524 October 2005 CHANGE OF DIRS/SEC

View Document

12/10/0512 October 2005 CHNG NAME RES FEE WAIVED

View Document

12/10/0512 October 2005 CERT CHANGE

View Document

25/08/0525 August 2005 11/12/04 ANNUAL RETURN SHUTTLE

View Document

18/09/0418 September 2004 31/12/03 ANNUAL ACCTS

View Document

16/01/0416 January 2004 11/12/03 ANNUAL RETURN SHUTTLE

View Document

27/11/0327 November 2003 RETURN OF ALLOT OF SHARES

View Document

07/10/037 October 2003 31/12/02 ANNUAL ACCTS

View Document

14/09/0314 September 2003 CHANGE OF DIRS/SEC

View Document

14/09/0314 September 2003 CHANGE OF DIRS/SEC

View Document

09/09/039 September 2003 RESOLUTION TO CHANGE NAME

View Document

09/09/039 September 2003 NOT OF INCR IN NOM CAP

View Document

09/09/039 September 2003 UPDATED MEM AND ARTS

View Document

11/12/0211 December 2002 11/12/02 ANNUAL RETURN SHUTTLE

View Document

11/12/0111 December 2001 DECLN COMPLNCE REG NEW CO

View Document

11/12/0111 December 2001 MEMORANDUM

View Document

11/12/0111 December 2001 ARTICLES

View Document

11/12/0111 December 2001 CERTIFICATE OF INCORPORATION

View Document

11/12/0111 December 2001 PARS RE DIRS/SIT REG OFF

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