ARDLUCE LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/05/223 May 2022 Change of details for Mr Robert Mclaughlin as a person with significant control on 2016-04-06

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to 21 Newforge Lane Belfast BT9 5NU on 2021-07-02

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM ARTHUR HOUSE ARTHUR STREET BELFAST BT1 4GB

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6062550001

View Document

07/04/147 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 19 GREEN ROAD BALLYCLARE COUNTY ANTRIM BT39 9AP

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MALCOLM VINCENT

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MARTIN MONTGOMERY

View Document

19/07/1119 July 2011 SECRETARY APPOINTED STEPHEN PAUL BANKHEAD

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 21 NEWFORGE LANE BELFAST ANTRIM BT9 5NU

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLAUGHLIN

View Document

08/04/118 April 2011 DIRECTOR APPOINTED ROBERT MCLAUGHLIN

View Document

08/04/118 April 2011 FIRST SHARE TRANSFERRED 03/03/2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

21/02/1121 February 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