LENAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Notification of a person with significant control statement

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Director's details changed for Ms Lisa Glennon on 2024-05-13

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

14/06/2314 June 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

23/02/2323 February 2023 Appointment of Miss Amy Jane Gordon as a secretary on 2023-02-01

View Document

23/02/2323 February 2023 Termination of appointment of Shanice Egan O'brien as a secretary on 2023-02-01

View Document

16/12/2216 December 2022 Appointment of Miss Shanice Egan O'brien as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Helena Zalewska as a secretary on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/07/2128 July 2021 Termination of appointment of John Robb as a director on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Dr. Lisa Glennon as a director on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mrs Helena Zalewska as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Lisa Glennon as a secretary on 2021-07-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/06/2115 June 2021 SECRETARY APPOINTED MS LISA GLENNON

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, SECRETARY FIONA HUTCHINSON

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

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

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MCCAFFREY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCAFFREY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL MCCAFFREY

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 DIRECTOR APPOINTED MR JOHN ROBB

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/07/144 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 01/10/09 STATEMENT OF CAPITAL GBP 5

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 31 SYDENHAM ROAD BELFAST BT3 9DH

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY APPOINTED MRS FIONA HUTCHINSON

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MRS CATHERINE SONIA MILLAR

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MCCAFFREY / 16/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER MCCAFFREY / 16/06/2010

View Document

24/08/1024 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 16 June 2009 with full list of shareholders

View Document

08/09/098 September 2009 CHANGE OF DIRS/SEC

View Document

20/08/0920 August 2009 30/06/09 ANNUAL ACCTS

View Document

08/10/088 October 2008 CHANGE OF DIRS/SEC

View Document

08/10/088 October 2008 CHANGE OF DIRS/SEC

View Document

03/07/083 July 2008 UPDATED MEM AND ARTS

View Document

27/06/0827 June 2008 CERT CHANGE

View Document

27/06/0827 June 2008 RESOLUTION TO CHANGE NAME

View Document

16/06/0816 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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