LARA DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from 8 Danesfort Park South Belfast BT9 7RG Northern Ireland to 90 Malone Road Belfast BT9 5HP on 2021-08-03

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JOSEPH MCILDOWNEY

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 4 BROOMHILL CLOSE BELFAST BT9 5HH

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCILDOWNEY / 12/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCILDOWNEY

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR MARK MCILDOWNEY

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MRS LAURA DAVEY

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY ANNE MCILDOWNEY

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCILDOWNEY / 23/04/2010

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 23/04/09 ANNUAL RETURN SHUTTLE

View Document

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

View Document

13/06/0813 June 2008 23/04/08

View Document

14/11/0714 November 2007 PARS RE MORTAGE

View Document

07/11/077 November 2007 31/12/06 ANNUAL ACCTS

View Document

08/06/078 June 2007 23/04/07 ANNUAL RETURN SHUTTLE

View Document

18/05/0718 May 2007 MORTGAGE SATISFACTION

View Document

08/02/078 February 2007 DISPOSAL OR CHARGED PROP

View Document

09/11/069 November 2006 MORTGAGE SATISFACTION

View Document

07/11/067 November 2006 31/12/05 ANNUAL ACCTS

View Document

25/10/0625 October 2006 PARS RE MORTAGE

View Document

28/09/0628 September 2006 PARS RE MORTAGE

View Document

09/08/069 August 2006 0000

View Document

06/07/066 July 2006 0000

View Document

15/06/0615 June 2006 23/04/06 ANNUAL RETURN SHUTTLE

View Document

09/11/059 November 2005 31/12/04 ANNUAL ACCTS

View Document

19/07/0519 July 2005 PARS RE MORTAGE

View Document

31/01/0531 January 2005 MORTGAGE SATISFACTION

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

27/07/0427 July 2004 23/04/04 ANNUAL RETURN SHUTTLE

View Document

04/03/044 March 2004 CERT REG OF CHARGE IN GB

View Document

04/03/044 March 2004 PARS RE MORTAGE

View Document

05/02/045 February 2004 PARS RE MORTAGE

View Document

31/10/0331 October 2003 31/12/02 ANNUAL ACCTS

View Document

28/10/0328 October 2003 RETURN OF ALLOT OF SHARES

View Document

28/10/0328 October 2003 CHANGE OF DIRS/SEC

View Document

24/06/0324 June 2003 PARS RE MORTAGE

View Document

24/06/0324 June 2003 PARS RE MORTAGE

View Document

30/05/0330 May 2003 23/04/03 ANNUAL RETURN SHUTTLE

View Document

28/08/0228 August 2002 CHANGE OF ARD

View Document

16/05/0216 May 2002 UPDATED MEM AND ARTS

View Document

16/05/0216 May 2002 CHANGE OF DIRS/SEC

View Document

16/05/0216 May 2002 CHANGE OF DIRS/SEC

View Document

16/05/0216 May 2002 CHANGE IN SIT REG ADD

View Document

16/05/0216 May 2002 SPECIAL/EXTRA RESOLUTION

View Document

16/05/0216 May 2002 SPECIAL/EXTRA RESOLUTION

View Document

16/05/0216 May 2002 NOT OF INCR IN NOM CAP

View Document

23/04/0223 April 2002 DECLN COMPLNCE REG NEW CO

View Document

23/04/0223 April 2002 MEMORANDUM

View Document

23/04/0223 April 2002 ARTICLES

View Document

23/04/0223 April 2002 PARS RE DIRS/SIT REG OFF

View Document


More Company Information