SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE
Status | ACTIVE |
Company No. | NI005979 |
Category | Private Limited Company |
Incorporated | 12 May 1964 |
Age | 60 years, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE is an active private limited company with number NI005979. It was incorporated 60 years, 18 days ago, on 12 May 1964. The company address is 37 Main Street, Ballyclare, BT39 9AA, Co Antrim, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Old address: J W Mcninch & Son Solicitors 5 the Square Ballyclare Co Antrim BT39 9BB
New address: 37 Main Street Ballyclare Co Antrim BT39 9AA
Change date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 19 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Turnbull Julius Stevens
Cessation date: 2020-08-19
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Ashley Cooper
Cessation date: 2020-08-18
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 19 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-19
Psc name: Charles Anthony Palmer Tomkinson
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 19 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-19
Psc name: The Shaftesbury Trustee Company No.1 Limited (Company Number 11705889) & the Shaftesbury Trustee Company No. 2 Limited (Company Number 11705886)
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Countess of Shaftesbury Christina Eva Ashley Cooper
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaftesbury the Hon 12Th Earl Nicholas
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Elizabeth Meharg
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Annual return company with made up date
Date: 10 Mar 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 16/11/08 annual return shuttle
Documents
Legacy
Date: 06 Oct 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 19 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 16/11/07 annual return shuttle
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 May 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 16/11/06 annual return shuttle
Documents
Legacy
Date: 28 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 16/11/05 annual return shuttle
Documents
Legacy
Date: 08 Jan 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jan 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 06 May 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 16/11/04 annual return shuttle
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Dec 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/03 annual accts
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 16/11/03 annual return shuttle
Documents
Legacy
Date: 19 Mar 2003
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 05 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/02 annual accts
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 16/11/02 annual return shuttle
Documents
Legacy
Date: 27 Mar 2002
Category: Accounts
Type: AC(NI)
Description: 30/06/01 annual accts
Documents
Legacy
Date: 30 Nov 2001
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 371S(NI)
Description: 16/11/01 annual return shuttle
Documents
Legacy
Date: 11 Nov 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Mar 2001
Category: Accounts
Type: AC(NI)
Description: 30/06/00 annual accts
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 16/11/00 annual return shuttle
Documents
Legacy
Date: 23 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 30/06/99 annual accts
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 16/11/99 annual return shuttle
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Aug 1999
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 27 Apr 1999
Category: Accounts
Type: AC(NI)
Description: 30/06/98 annual accts
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 371S(NI)
Description: 16/11/98 annual return shuttle
Documents
Legacy
Date: 20 Apr 1998
Category: Accounts
Type: AC(NI)
Description: 30/06/97 annual accts
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 371S(NI)
Description: 16/11/97 annual return shuttle
Documents
Legacy
Date: 15 Apr 1997
Category: Accounts
Type: AC(NI)
Description: 30/06/96 annual accts
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 371S(NI)
Description: 16/11/96 annual return shuttle
Documents
Legacy
Date: 20 Apr 1996
Category: Accounts
Type: AC(NI)
Description: 30/06/95 annual accts
Documents
Legacy
Date: 20 Nov 1995
Category: Annual-return
Type: 371S(NI)
Description: 16/11/95 annual return shuttle
Documents
Legacy
Date: 20 Mar 1995
Category: Accounts
Type: AC(NI)
Description: 30/06/94 annual accts
Documents
Legacy
Date: 24 Nov 1994
Category: Annual-return
Type: 371S(NI)
Description: 16/11/94 annual return shuttle
Documents
Legacy
Date: 24 Nov 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Mar 1994
Category: Accounts
Type: AC(NI)
Description: 30/06/93 annual accts
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 371S(NI)
Description: 16/11/93 annual return shuttle
Documents
Legacy
Date: 21 Apr 1993
Category: Accounts
Type: AC(NI)
Description: 30/06/92 annual accts
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 371A(NI)
Description: 16/11/92 annual return form
Documents
Legacy
Date: 08 Jun 1992
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Apr 1992
Category: Accounts
Type: AC(NI)
Description: 30/06/91 annual accts
Documents
Legacy
Date: 26 Nov 1991
Category: Annual-return
Type: AR(NI)
Description: 16/11/91 annual return
Documents
Legacy
Date: 01 May 1991
Category: Accounts
Type: AC(NI)
Description: 30/06/90 annual accts
Documents
Legacy
Date: 04 Dec 1990
Category: Annual-return
Type: AR(NI)
Description: 16/11/90 annual return
Documents
Legacy
Date: 01 May 1990
Category: Accounts
Type: AC(NI)
Description: 30/06/89 annual accts
Documents
Legacy
Date: 04 Dec 1989
Category: Annual-return
Type: AR(NI)
Description: 01/12/89 annual return
Documents
Legacy
Date: 02 May 1989
Category: Accounts
Type: AC(NI)
Description: 30/06/88 annual accts
Documents
Legacy
Date: 21 Dec 1988
Category: Annual-return
Type: AR(NI)
Description: 25/10/88 annual return
Documents
Legacy
Date: 17 May 1988
Category: Accounts
Type: AC(NI)
Description: 30/06/87 annual accts
Documents
Legacy
Date: 21 Jan 1988
Category: Annual-return
Type: AR(NI)
Description: 29/10/87 annual return
Documents
Legacy
Date: 07 May 1987
Category: Accounts
Type: AC(NI)
Description: 30/06/86 annual accts
Documents
Legacy
Date: 08 Apr 1987
Category: Annual-return
Type: AR(NI)
Description: 21/10/86 annual return
Documents
Legacy
Date: 02 May 1986
Category: Accounts
Type: AC(NI)
Description: 30/06/85 annual accts
Documents
Legacy
Date: 25 Feb 1986
Category: Annual-return
Type: AR(NI)
Description: 21/11/85 annual return
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11143012 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD
Number: | 06527073 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SOUTHFIELD AVENUE,WATFORD,WD24 7DT
Number: | 09962396 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE HIGHBRIDGE,UXBRIDGE,UB8 1HR
Number: | 07472907 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 POMEROY ROAD,DUNGANNON,BT70 2TY
Number: | NI642661 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALDER WALK,EAST CALDER,EH53 0FF
Number: | SC438488 |
Status: | ACTIVE |
Category: | Private Limited Company |