BREEN LENZI MAGUIRE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Change of details for Mr Philip Gerard Breen as a person with significant control on 2024-01-01

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-12 with updates

View Document

17/05/2417 May 2024 Cessation of Tracy Lenzi as a person with significant control on 2024-01-01

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2023-06-01

View Document

12/03/2412 March 2024 Appointment of Oonagh Maguire as a director on 2024-01-01

View Document

08/03/248 March 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Notification of Tracy Lenzi as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Change of details for Mr Philip Gerard Breen as a person with significant control on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Patrick Reginald Rankin as a director on 2023-06-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

14/12/1714 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/04/1619 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 25 OLD GOLF COURSE PARK DUNMURRY BELFAST BT17 0FH

View Document

23/04/1523 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/04/1430 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/05/1221 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

03/10/113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/113 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 4

View Document

29/04/1129 April 2011 DIRECTOR APPOINTED MR PATRICK REGINALD RANKIN

View Document

29/04/1129 April 2011 DIRECTOR APPOINTED MR PHILIP GERARD BREEN

View Document

29/04/1129 April 2011 DIRECTOR APPOINTED TRACY LENZI

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM C/O C/O HILL VELLACOTT 22 GREAT VICTORIA STREET BELFAST BT2 7BA NORTHERN IRELAND

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED HILL VELLACOTT SHELF COMPANY (NO16) LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

12/04/1112 April 2011 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