LAGANSIDE ENGINEERING LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

17/05/2217 May 2022 Appointment of Martin Daly as a secretary on 2022-01-06

View Document

22/04/2222 April 2022 Termination of appointment of Nicholas John Hudson as a director on 2022-01-06

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR ORLA CORR

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 76 BALLYNAKILLY ROAD COALISLAND CO TYRONE BT71 6HD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR LORRAINE TUMILTY

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, SECRETARY LORRAINE TUMILTY

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR RICHMOND MARK LOWRY

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN HUDSON

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MCAVOY GROUP LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCAVOY

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY MAIRE MCAVOY

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAIRE MCAVOY

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS LORRAINE TUMILTY

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS ORLA CORR

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS LORRAINE TUMILTY

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MAIRE MCAVOY / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRE MCAVOY / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY MCAVOY / 02/03/2010

View Document

27/08/0927 August 2009 31/12/08 ANNUAL ACCTS

View Document

05/03/095 March 2009 17/02/09 ANNUAL RETURN SHUTTLE

View Document

10/11/0810 November 2008 31/12/07 ANNUAL ACCTS

View Document

14/03/0814 March 2008 17/02/08

View Document

02/05/072 May 2007 17/02/07 ANNUAL RETURN SHUTTLE

View Document

22/02/0722 February 2007 31/12/06 ANNUAL ACCTS

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

02/04/062 April 2006 17/02/06 ANNUAL RETURN SHUTTLE

View Document

14/11/0514 November 2005 31/12/04 ANNUAL ACCTS

View Document

02/04/052 April 2005 17/02/05 ANNUAL RETURN SHUTTLE

View Document

03/11/043 November 2004 31/12/03 ANNUAL ACCTS

View Document

09/03/049 March 2004 17/02/04 ANNUAL RETURN SHUTTLE

View Document

02/09/032 September 2003 31/12/02 ANNUAL ACCTS

View Document

25/03/0325 March 2003 17/02/03 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

17/10/0217 October 2002 AUDITOR RESIGNATION

View Document

17/04/0217 April 2002 17/02/02 ANNUAL RETURN SHUTTLE

View Document

06/04/026 April 2002 17/02/02 ANNUAL RETURN SHUTTLE

View Document

25/10/0125 October 2001 31/12/00 ANNUAL ACCTS

View Document

13/03/0113 March 2001 17/02/01 ANNUAL RETURN SHUTTLE

View Document

19/10/0019 October 2000 31/12/99 ANNUAL ACCTS

View Document

28/04/0028 April 2000 17/02/00 ANNUAL RETURN SHUTTLE

View Document

04/11/994 November 1999 31/12/98 ANNUAL ACCTS

View Document

16/05/9916 May 1999 AUDITOR RESIGNATION

View Document

15/04/9915 April 1999 17/02/99 ANNUAL RETURN SHUTTLE

View Document

16/10/9816 October 1998 31/12/97 ANNUAL ACCTS

View Document

23/02/9823 February 1998 17/02/98 ANNUAL RETURN SHUTTLE

View Document

27/03/9727 March 1997 NOTICE OF ARD

View Document

13/03/9713 March 1997 UPDATED MEM AND ARTS

View Document

13/03/9713 March 1997 CHANGE OF DIRS/SEC

View Document

13/03/9713 March 1997 CHANGE OF DIRS/SEC

View Document

13/03/9713 March 1997 CHANGE OF DIRS/SEC

View Document

13/03/9713 March 1997 CHANGE IN SIT REG ADD

View Document

10/03/9710 March 1997 SPECIAL/EXTRA RESOLUTION

View Document

06/03/976 March 1997 RESOLUTION TO CHANGE NAME

View Document

17/02/9717 February 1997 PARS RE DIRS/SIT REG OFF

View Document

17/02/9717 February 1997 DECLN COMPLNCE REG NEW CO

View Document

17/02/9717 February 1997 ARTICLES

View Document

17/02/9717 February 1997 MEMORANDUM

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