LISSUE DEVELOPMENTS LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Notice of ceasing to act as receiver or manager

View Document

20/07/2320 July 2023 Notice of ceasing to act as receiver or manager

View Document

20/07/2320 July 2023 Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2016-12-22

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MARTIN HUGHES / 26/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 26/03/2013

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 AUDITORS RESIGNATION

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/05/1127 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM TAL HOUSE LISSUE INDUSTRIAL ESTATE EAST LISSUE ROAD LISBURN BT28 2RB

View Document

04/05/104 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUGHES / 15/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MARTIN HUGHES / 15/03/2010

View Document

30/12/0930 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/12/0930 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY CIARAN MCCALLAN

View Document

30/09/0930 September 2009 31/03/09 ANNUAL ACCTS

View Document

27/07/0927 July 2009 15/03/08 ANNUAL RETURN SHUTTLE

View Document

27/07/0927 July 2009 15/03/09 ANNUAL RETURN SHUTTLE

View Document

29/05/0929 May 2009 CHANGE OF DIRS/SEC

View Document

12/11/0812 November 2008 30/03/08 ANNUAL ACCTS

View Document

09/07/089 July 2008 CHANGE OF ARD

View Document

11/06/0811 June 2008 UPDATED MEM AND ARTS

View Document

11/06/0811 June 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/03/0820 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/03/0820 March 2008 NOT RE CONSOL/DIVN OF SHS

View Document

20/03/0820 March 2008 UPDATED MEM AND ARTS

View Document

20/03/0820 March 2008 NOT OF INCR IN NOM CAP

View Document

21/11/0721 November 2007 MORTGAGE SATISFACTION

View Document

13/09/0713 September 2007 PARS RE MORTAGE

View Document

14/06/0714 June 2007 15/03/07 ANNUAL RETURN SHUTTLE

View Document

20/03/0720 March 2007 PARS RE MORTAGE

View Document

08/02/078 February 2007 30/09/06 ANNUAL ACCTS

View Document

23/10/0623 October 2006 PARS RE MORTAGE

View Document

29/08/0629 August 2006 PARS RE MORTAGE

View Document

10/08/0610 August 2006 30/09/05 ANNUAL ACCTS

View Document

10/08/0610 August 2006 CHANGE OF ARD

View Document

18/05/0618 May 2006 15/03/06 ANNUAL RETURN SHUTTLE

View Document

18/05/0618 May 2006 CHANGE OF DIRS/SEC

View Document

18/05/0618 May 2006 MORTGAGE SATISFACTION

View Document

15/08/0515 August 2005 PARS RE MORTAGE

View Document

04/07/054 July 2005 PARS RE MORTAGE

View Document

31/05/0531 May 2005 0000

View Document

02/04/052 April 2005 CHANGE OF DIRS/SEC

View Document

02/04/052 April 2005 CHANGE OF DIRS/SEC

View Document

15/03/0515 March 2005 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