NAISCOIL COIS LOCHA LIMITED
Status | ACTIVE |
Company No. | NI033007 |
Category | |
Incorporated | 29 Sep 1997 |
Age | 26 years, 8 months, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
NAISCOIL COIS LOCHA LIMITED is an active with number NI033007. It was incorporated 26 years, 8 months, 3 days ago, on 29 September 1997. The company address is C/O St Francis Primary School C/O St Francis Primary School, Lurgan, Co Armagh.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Gazette filings brought up to date
Date: 04 Nov 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 22 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 21 Dec 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick O'dowd
Termination date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 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 no member list
Date: 14 Jan 2015
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Termination secretary company with name termination date
Date: 14 Jan 2015
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-23
Officer name: Patrick O'dowd
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 27 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 31 Mar 2014
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts amended with made up date
Date: 05 Jun 2013
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 18 Feb 2013
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-24
Officer name: Ursula Sinead Maginn
Documents
Termination secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Lavery
Documents
Appoint person secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick O'dowd
Documents
Gazette filings brought up to date
Date: 09 Feb 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 21 Feb 2012
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Gazette filings brought up to date
Date: 28 Jan 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 07 Feb 2011
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Appoint person secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Paula Mary Lavery
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick O'dowd
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Bernadette O'hagan
Documents
Termination secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susannah Greene
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Ursula Sinead Maginn
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date
Date: 20 Jul 2010
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Termination secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick O'dowd
Documents
Annual return company with made up date
Date: 06 Jul 2010
Action Date: 29 Sep 2007
Category: Annual-return
Type: AR01
Made up date: 2007-09-29
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Burns
Documents
Appoint person secretary company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Patrick Steven O'dowd
Documents
Annual return company with made up date
Date: 23 Jun 2010
Action Date: 29 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-29
Documents
Annual return company with made up date
Date: 23 Jun 2010
Action Date: 29 Sep 2006
Category: Annual-return
Type: AR01
Made up date: 2006-09-29
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ursula Sinead Maginn
Documents
Appoint person secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susannah Greene
Documents
Termination director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Haughian
Documents
Termination secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Burns
Documents
Legacy
Date: 06 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 04 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 07 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/09/05 annual return shuttle
Documents
Legacy
Date: 14 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/09/04 annual return shuttle
Documents
Legacy
Date: 06 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 29/09/03 annual return shuttle
Documents
Legacy
Date: 04 Aug 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 29/09/02 annual return shuttle
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Aug 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 10 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/99 annual accts
Documents
Legacy
Date: 15 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 29/09/01 annual return shuttle
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 29/09/00 annual return shuttle
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jul 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 24 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 30/09/98 annual accts
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 371S(NI)
Description: 29/09/98 annual return shuttle
Documents
Resolution
Date: 12 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 1998
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 29 Sep 1997
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 29 Sep 1997
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 29 Sep 1997
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 29 Sep 1997
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
213 SHORNCLIFFE ROAD,FOLKESTONE,CT20 3PH
Number: | 11357003 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIMS HOUSE, HAY ROAD,WEST MIDLANDS,B25 8HY
Number: | 04514272 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WHITWORTH TERRACE,SPENNYMOOR,DL16 7LE
Number: | 10041686 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATTINGTON INVESTMENT PARTNERS LLP
FOURTH FLOOR,LONDON,W1S 2JJ
Number: | OC390407 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20 DURHAM AVENUE,THORNTON-CLEVELEYS,FY5 2DP
Number: | 11776746 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER ENGLISH FRAGRANCES LTD
14 LEE LANE,SHEFFIELD,S36 9LN
Number: | 09687358 |
Status: | ACTIVE |
Category: | Private Limited Company |