LARA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 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 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 25/02/2025 February 2020 | DIRECTOR APPOINTED MR JOSEPH MCILDOWNEY |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 4 BROOMHILL CLOSE BELFAST BT9 5HH |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/05/1623 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 19/05/1519 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/05/1412 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCILDOWNEY / 12/05/2014 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/07/134 July 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/06/1215 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 18/10/1118 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCILDOWNEY |
| 07/10/117 October 2011 | DIRECTOR APPOINTED MR MARK MCILDOWNEY |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 27/04/1127 April 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE MCILDOWNEY |
| 27/04/1127 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 27/04/1127 April 2011 | SECRETARY APPOINTED MRS LAURA DAVEY |
| 11/01/1111 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 01/01/111 January 2011 | DISS40 (DISS40(SOAD)) |
| 31/12/1031 December 2010 | FIRST GAZETTE |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/05/1021 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCILDOWNEY / 23/04/2010 |
| 14/11/0914 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 26/05/0926 May 2009 | 23/04/09 ANNUAL RETURN SHUTTLE |
| 10/11/0810 November 2008 | 31/12/07 ANNUAL ACCTS |
| 13/06/0813 June 2008 | 23/04/08 |
| 14/11/0714 November 2007 | PARS RE MORTAGE |
| 07/11/077 November 2007 | 31/12/06 ANNUAL ACCTS |
| 08/06/078 June 2007 | 23/04/07 ANNUAL RETURN SHUTTLE |
| 18/05/0718 May 2007 | MORTGAGE SATISFACTION |
| 08/02/078 February 2007 | DISPOSAL OR CHARGED PROP |
| 09/11/069 November 2006 | MORTGAGE SATISFACTION |
| 07/11/067 November 2006 | 31/12/05 ANNUAL ACCTS |
| 25/10/0625 October 2006 | PARS RE MORTAGE |
| 28/09/0628 September 2006 | PARS RE MORTAGE |
| 09/08/069 August 2006 | 0000 |
| 06/07/066 July 2006 | 0000 |
| 15/06/0615 June 2006 | 23/04/06 ANNUAL RETURN SHUTTLE |
| 09/11/059 November 2005 | 31/12/04 ANNUAL ACCTS |
| 19/07/0519 July 2005 | PARS RE MORTAGE |
| 31/01/0531 January 2005 | MORTGAGE SATISFACTION |
| 04/11/044 November 2004 | 31/12/03 ANNUAL ACCTS |
| 27/07/0427 July 2004 | 23/04/04 ANNUAL RETURN SHUTTLE |
| 04/03/044 March 2004 | PARS RE MORTAGE |
| 04/03/044 March 2004 | CERT REG OF CHARGE IN GB |
| 05/02/045 February 2004 | PARS RE MORTAGE |
| 31/10/0331 October 2003 | 31/12/02 ANNUAL ACCTS |
| 28/10/0328 October 2003 | RETURN OF ALLOT OF SHARES |
| 28/10/0328 October 2003 | CHANGE OF DIRS/SEC |
| 24/06/0324 June 2003 | PARS RE MORTAGE |
| 24/06/0324 June 2003 | PARS RE MORTAGE |
| 30/05/0330 May 2003 | 23/04/03 ANNUAL RETURN SHUTTLE |
| 28/08/0228 August 2002 | CHANGE OF ARD |
| 16/05/0216 May 2002 | UPDATED MEM AND ARTS |
| 16/05/0216 May 2002 | CHANGE OF DIRS/SEC |
| 16/05/0216 May 2002 | CHANGE OF DIRS/SEC |
| 16/05/0216 May 2002 | CHANGE IN SIT REG ADD |
| 16/05/0216 May 2002 | SPECIAL/EXTRA RESOLUTION |
| 16/05/0216 May 2002 | SPECIAL/EXTRA RESOLUTION |
| 16/05/0216 May 2002 | NOT OF INCR IN NOM CAP |
| 23/04/0223 April 2002 | DECLN COMPLNCE REG NEW CO |
| 23/04/0223 April 2002 | MEMORANDUM |
| 23/04/0223 April 2002 | ARTICLES |
| 23/04/0223 April 2002 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
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