LACUNA PROPERTY NO. 1 LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Final Gazette dissolved following liquidation

View Document

05/06/245 June 2024 Final Gazette dissolved following liquidation

View Document

05/03/245 March 2024 Statement of receipts and payments to 2024-02-27

View Document

05/03/245 March 2024 Return of final meeting in a members' voluntary winding up

View Document

26/10/2326 October 2023 Statement of receipts and payments to 2023-10-11

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

19/10/2219 October 2022 Registered office address changed from 74a High Street Holywood BT18 9AE Northern Ireland to C/O Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast BT1 6JH on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of a liquidator

View Document

19/10/2219 October 2022 Declaration of solvency

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BEST

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CENTRE HOUSE 4 HIGH STREET HOLYWOOD BT18 9AZ

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

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

View Document

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 11/02/14 STATEMENT OF CAPITAL GBP 2

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED SOUTHSIDE PARK AND RIDE LTD CERTIFICATE ISSUED ON 27/02/14

View Document

27/02/1427 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1426 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED ANTHONY FREDERICK BEST

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/03/131 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FREDERICK BEST / 11/02/2011

View Document

09/03/119 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/102 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/04/0915 April 2009 12/02/09 ANNUAL RETURN SHUTTLE

View Document

04/03/094 March 2009 28/02/08 ANNUAL ACCTS

View Document

29/02/0829 February 2008 12/02/08 ANNUAL RETURN SHUTTLE

View Document

19/12/0719 December 2007 28/02/07 ANNUAL ACCTS

View Document

22/02/0722 February 2007 12/02/07 ANNUAL RETURN SHUTTLE

View Document

21/11/0621 November 2006 28/02/06 ANNUAL ACCTS

View Document

15/03/0615 March 2006 12/02/06 ANNUAL RETURN SHUTTLE

View Document

01/02/061 February 2006 28/02/05 ANNUAL ACCTS

View Document

22/03/0522 March 2005 12/02/05 ANNUAL RETURN SHUTTLE

View Document

08/12/048 December 2004 29/02/04 ANNUAL ACCTS

View Document

05/07/045 July 2004 CHANGE OF DIRS/SEC

View Document

21/04/0421 April 2004 28/02/03 ANNUAL ACCTS

View Document

17/02/0417 February 2004 12/02/04 ANNUAL RETURN SHUTTLE

View Document

21/02/0321 February 2003 12/02/03 ANNUAL RETURN SHUTTLE

View Document

12/12/0212 December 2002 28/02/02 ANNUAL ACCTS

View Document

23/02/0223 February 2002 12/02/02 ANNUAL RETURN SHUTTLE

View Document

05/04/015 April 2001 UPDATED MEM AND ARTS

View Document

05/04/015 April 2001 NOT OF INCR IN NOM CAP

View Document

05/04/015 April 2001 CHANGE IN SIT REG ADD

View Document

05/04/015 April 2001 CHANGE OF DIRS/SEC

View Document

05/04/015 April 2001 SPECIAL/EXTRA RESOLUTION

View Document

05/04/015 April 2001 SPECIAL/EXTRA RESOLUTION

View Document

05/04/015 April 2001 CHANGE OF DIRS/SEC

View Document

22/03/0122 March 2001 RESOLUTION TO CHANGE NAME

View Document

12/02/0112 February 2001 MEMORANDUM

View Document

12/02/0112 February 2001 DECLN COMPLNCE REG NEW CO

View Document

12/02/0112 February 2001 PARS RE DIRS/SIT REG OFF

View Document

12/02/0112 February 2001 ARTICLES

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