LISGARVAGH 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

11/12/2411 December 2024 Appointment of Dr. Lisa Glennon as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of Stephen Joseph Keenan as a director on 2024-11-13

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Appointment of Mr Donal Padraig Adams as a director on 2024-06-01

View Document

04/11/244 November 2024 Registered office address changed from 1 Finegans Road Oohpod Ooh17727710 Newry BT35 8YY Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-06-18 with updates

View Document

04/11/244 November 2024 Appointment of Mr Stephen Joseph Keenan as a director on 2024-06-01

View Document

29/09/2429 September 2024 Registered office address changed from 1 Kildare Street Newry BT34 1DQ Northern Ireland to 1 Finegans Road Oohpod Ooh17727710 Newry BT35 8YY on 2024-09-29

View Document

15/07/2415 July 2024 Registered office address changed from 116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 2024-07-15

View Document

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

View Accounts

04/04/244 April 2024 Termination of appointment of Andrew Knox Bassett as a director on 2024-04-03

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

22/03/2022 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

23/03/1923 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 1226 QUARRY LANE DUBLIN ROAD NEWRY CO DOWN BT35 8QP

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ANDREW BASSETT

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

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

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/07/1412 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

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

View Accounts

02/12/132 December 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 18 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

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

View Accounts

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual return made up to 18 June 2009 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/05/0914 May 2009 30/06/08 ANNUAL ACCTS

View Document

09/07/089 July 2008 18/06/08

View Document

16/11/0716 November 2007 30/06/07 ANNUAL ACCTS

View Document

16/08/0716 August 2007 18/06/07

View Document

23/05/0723 May 2007 CHANGE OF DIRS/SEC

View Document

23/05/0723 May 2007 CHANGE IN SIT REG ADD

View Document

23/05/0723 May 2007 CHANGE OF DIRS/SEC

View Document

18/08/0618 August 2006 30/06/06 ANNUAL ACCTS

View Document

16/08/0616 August 2006 18/06/06 ANNUAL RETURN SHUTTLE

View Document

14/04/0614 April 2006 30/06/05 ANNUAL ACCTS

View Document

01/07/051 July 2005 18/06/05 ANNUAL RETURN SHUTTLE

View Document

07/04/057 April 2005 30/06/04 ANNUAL ACCTS

View Document

25/06/0425 June 2004 18/06/04 ANNUAL RETURN SHUTTLE

View Document

07/07/037 July 2003 CHANGE OF DIRS/SEC

View Document

07/07/037 July 2003 CHANGE IN SIT REG ADD

View Document

07/07/037 July 2003 CHANGE OF DIRS/SEC

View Document

18/06/0318 June 2003 MEMORANDUM

View Document

18/06/0318 June 2003 DECLN COMPLNCE REG NEW CO

View Document

18/06/0318 June 2003 ARTICLES

View Document

18/06/0318 June 2003 PARS RE DIRS/SIT REG OFF

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