Lurgan
County Armagh
BT66 8JZ
Northern Ireland
Secretary Name | Leanne Grimason |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Irwin Gardens Lurgan Armagh County Armagh BT66 7DP Northern Ireland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Audacia Ltd 15-17 Lamington Street Tain IV19 1AA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Year | 2013 |
---|---|
Net Worth | £38,914 |
Cash | £80,326 |
Current Liabilities | £41,712 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2022 | Application to strike the company off the register (1 page) |
30 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 December 2020 | Registered office address changed from Lios Mor 1 Viewfield Park Tain IV19 1RJ Scotland to Audacia Ltd 15-17 Lamington Street Tain IV19 1AA on 6 December 2020 (1 page) |
12 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
29 November 2018 | Change of details for William Richard Heasley as a person with significant control on 25 July 2018 (2 pages) |
29 November 2018 | Cessation of William Robert Heasley as a person with significant control on 25 July 2018 (1 page) |
28 November 2018 | Cessation of William Richard Heasley as a person with significant control on 25 July 2018 (1 page) |
28 November 2018 | Cessation of William Robert Heasley as a person with significant control on 25 July 2018 (1 page) |
13 September 2018 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Lios Mor 1 Viewfield Park Tain IV19 1RJ on 13 September 2018 (1 page) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 August 2017 | Notification of William Richard Heasley as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of William Richard Heasley as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of William Robert Heasley as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
14 August 2017 | Notification of William Robert Heasley as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
14 August 2017 | Notification of William Robert Heasley as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of William Richard Heasley as a person with significant control on 14 August 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 August 2014 | Director's details changed for William Richard Heasley on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for William Richard Heasley on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2013 (16 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
4 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2013 (16 pages) |
4 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2013 (16 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages) |
11 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages) |
11 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders
|
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders
|
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders
|
9 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages) |
9 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages) |
9 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages) |
9 May 2012 | Termination of appointment of Leanne Grimason as a secretary (1 page) |
9 May 2012 | Termination of appointment of Leanne Grimason as a secretary (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders
|
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders
|
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders
|
12 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
12 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
12 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
31 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
17 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
18 December 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
5 August 2005 | Incorporation (16 pages) |
5 August 2005 | Incorporation (16 pages) |